Company NameFMS Environments Ltd
Company StatusDissolved
Company Number06494132
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 3 months ago)
Dissolution Date3 November 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr James David Beddy
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed11 February 2008(6 days after company formation)
Appointment Duration12 years, 8 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Bank Woodville Road
Bowdon
Altrincham
Cheshire
WA14 2AN
Director NameAndrew James Turner
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(6 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address46 Wellington Road
Timperley
Altrincham
WA15 7RW
Director NameMr Lee Michael Oxley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(6 days after company formation)
Appointment Duration1 year (resigned 17 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Carlin Gate
Timperley
Altrincham
Cheshire
WA15 7SL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address197-201 Manchester Road West Timperley
Altrincham
WA14 5NU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

2 at £1James David Beddy
50.00%
Ordinary
1 at £1Gary David Collins
25.00%
Ordinary
1 at £1Lee Oxley
25.00%
Ordinary

Financials

Year2014
Net Worth£21
Current Liabilities£505

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2020Voluntary strike-off action has been suspended (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
28 February 2020Application to strike the company off the register (3 pages)
18 February 2020Registered office address changed from Mount View 3 Wigan Lane Heath Charnock Chorley Lancashire PR7 4DD United Kingdom to 197-201 Manchester Road West Timperley Altrincham WA14 5NU on 18 February 2020 (2 pages)
12 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 August 2017Registered office address changed from New Maxdov House - Suite P 130 Bury New Road Prestwich Greater Manchester M25 0AA to Mount View 3 Wigan Lane Heath Charnock Chorley Lancashire PR7 4DD on 23 August 2017 (1 page)
23 August 2017Registered office address changed from New Maxdov House - Suite P 130 Bury New Road Prestwich Greater Manchester M25 0AA to Mount View 3 Wigan Lane Heath Charnock Chorley Lancashire PR7 4DD on 23 August 2017 (1 page)
13 July 2017Director's details changed for Mr James David Beddy on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Mr James David Beddy on 13 July 2017 (2 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Director's details changed for Mr James David Beddy on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Mr James David Beddy on 5 December 2016 (2 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 4
(3 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 4
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4
(3 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4
(3 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 February 2014Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA on 20 February 2014 (1 page)
20 February 2014Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA on 20 February 2014 (1 page)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 4
(3 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 4
(3 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 4
(3 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 March 2010Termination of appointment of Andrew Turner as a director (1 page)
5 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 March 2010Termination of appointment of Andrew Turner as a director (1 page)
5 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
9 October 2009288B resigning andrew james turner as sec res date 311008 (1 page)
9 October 2009288B resigning andrew james turner as sec res date 311008 (1 page)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2009Return made up to 05/02/09; full list of members (4 pages)
25 February 2009Return made up to 05/02/09; full list of members (4 pages)
20 February 2009Appointment terminated director lee oxley (1 page)
20 February 2009Appointment terminated director lee oxley (1 page)
16 April 2008Ad 08/04/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
16 April 2008Ad 08/04/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
11 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
11 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Director resigned (1 page)
5 February 2008Incorporation (9 pages)
5 February 2008Incorporation (9 pages)