Company NameFSL Management  Montgomery Limited
Company StatusDissolved
Company Number07661673
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 June 2011(12 years, 10 months ago)
Dissolution Date23 March 2016 (8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Philip Wright
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFreshstartliving 2nd Floor Oak Court Clifton Bus.
Swinton
Lancashire
M27 8FF
Secretary NameMiss Sarah Whittaker
StatusResigned
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFreshstartliving 2nd Floor Oak Court Clifton Busin
Swinton
Lancashire
M27 8FF

Location

Registered Address9th Floor 3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

23 March 2016Final Gazette dissolved following liquidation (1 page)
23 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2016Final Gazette dissolved following liquidation (1 page)
23 December 2015Return of final meeting of creditors (1 page)
23 December 2015Notice of final account prior to dissolution (1 page)
23 December 2015Notice of final account prior to dissolution (1 page)
31 March 2015INSOLVENCY:re progress report 30/01/2014-29/01/2015 (17 pages)
31 March 2015INSOLVENCY:re progress report 30/01/2014-29/01/2015 (17 pages)
18 June 2014Court order insolvency:court order removal of liquidator (10 pages)
18 June 2014Court order insolvency:court order removal of liquidator (10 pages)
18 June 2014Appointment of a liquidator (1 page)
18 June 2014Appointment of a liquidator (1 page)
14 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages)
14 March 2014Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 29/01/2014 (10 pages)
14 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages)
14 March 2014Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 29/01/2014 (10 pages)
26 February 2013Appointment of a liquidator (1 page)
26 February 2013Appointment of a liquidator (1 page)
26 February 2013Order of court to wind up (1 page)
26 February 2013Order of court to wind up (1 page)
22 February 2013Registered office address changed from 2Nd Floor Oak Court Clifton Business Park Wynne Avenue Clifton, Swinton Manchester M27 8FF United Kingdom on 22 February 2013 (2 pages)
22 February 2013Registered office address changed from 2Nd Floor Oak Court Clifton Business Park Wynne Avenue Clifton, Swinton Manchester M27 8FF United Kingdom on 22 February 2013 (2 pages)
18 December 2012Registered office address changed from C/O Residential Management Group Ltd Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 18 December 2012 (1 page)
18 December 2012Registered office address changed from C/O Residential Management Group Ltd Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 18 December 2012 (1 page)
10 December 2012Registered office address changed from 2Nd Floor Oak Court Clifton Business Park Wynne Avenue Swinton Manchester M27 8FF on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 2Nd Floor Oak Court Clifton Business Park Wynne Avenue Swinton Manchester M27 8FF on 10 December 2012 (1 page)
19 November 2012Annual return made up to 8 June 2012 no member list (2 pages)
19 November 2012Termination of appointment of Sarah Whittaker as a secretary (1 page)
19 November 2012Annual return made up to 8 June 2012 no member list (2 pages)
19 November 2012Termination of appointment of Sarah Whittaker as a secretary (1 page)
19 November 2012Termination of appointment of Sarah Whittaker as a secretary (1 page)
19 November 2012Termination of appointment of Sarah Whittaker as a secretary (1 page)
19 November 2012Annual return made up to 8 June 2012 no member list (2 pages)
17 November 2012Termination of appointment of Sarah Whittaker as a secretary (1 page)
17 November 2012Termination of appointment of Sarah Whittaker as a secretary (1 page)
6 November 2012Registered office address changed from Office 107 Great Northern House 275 Deansgate Manchester M3 4EL England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Office 107 Great Northern House 275 Deansgate Manchester M3 4EL England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Office 107 Great Northern House 275 Deansgate Manchester M3 4EL England on 6 November 2012 (1 page)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)