Sale
Cheshire
M33 4DX
Director Name | Julie Simpson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hunts Lane Stockton Heath Warrington Cheshire WA2 2DU |
Director Name | Mr Steven Norman Simpson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Hunts Lane Stockton Heath Warrington Cheshire WA2 2DU |
Director Name | Ms Georgina Michelle Mawdsley |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(1 year, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Website | flarepowdercoating.co.uk |
---|---|
Telephone | 01925 419019 |
Telephone region | Warrington |
Registered Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Fpc Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,885 |
Cash | £18,729 |
Current Liabilities | £216,358 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
4 March 2013 | Delivered on: 6 March 2013 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
21 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 March 2023 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
14 April 2022 | Liquidators' statement of receipts and payments to 3 April 2022 (21 pages) |
11 May 2021 | Liquidators' statement of receipts and payments to 3 April 2021 (21 pages) |
25 April 2019 | Registered office address changed from 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB England to 7 st. Petersgate Stockport Cheshire SK1 1EB on 25 April 2019 (2 pages) |
24 April 2019 | Statement of affairs (8 pages) |
24 April 2019 | Resolutions
|
24 April 2019 | Appointment of a voluntary liquidator (3 pages) |
20 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
4 March 2019 | Registered office address changed from 8 Eastway Sale Cheshire M33 4DX to 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB on 4 March 2019 (1 page) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
12 March 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
1 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 April 2014 | Director's details changed for Mr Steven Norman Simpson on 16 August 2013 (2 pages) |
24 April 2014 | Director's details changed for Mr Steven Norman Simpson on 16 August 2013 (2 pages) |
24 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Mr Steven Norman Simpson on 16 August 2013 (2 pages) |
24 April 2014 | Director's details changed for Mr Steven Norman Simpson on 16 August 2013 (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 September 2013 | Termination of appointment of Georgina Mawdsley as a director (1 page) |
10 September 2013 | Termination of appointment of Georgina Mawdsley as a director (1 page) |
16 August 2013 | Appointment of Mr Steven Norman Simpson as a director (2 pages) |
16 August 2013 | Appointment of Mr Steven Norman Simpson as a director (2 pages) |
20 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Appointment of Ms Georgina Michelle Mawdsley as a director (2 pages) |
14 March 2013 | Appointment of Ms Georgina Michelle Mawdsley as a director (2 pages) |
13 March 2013 | Termination of appointment of Steven Simpson as a director (1 page) |
13 March 2013 | Termination of appointment of Steven Simpson as a director (1 page) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 October 2012 | Termination of appointment of Julie Simpson as a director (1 page) |
29 October 2012 | Termination of appointment of Julie Simpson as a director (1 page) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 November 2011 | Previous accounting period shortened from 31 March 2012 to 31 March 2011 (1 page) |
24 November 2011 | Previous accounting period shortened from 31 March 2012 to 31 March 2011 (1 page) |
11 March 2011 | Incorporation
|
11 March 2011 | Incorporation
|