Company NameFinancial Marketing Specialists Limited
Company StatusDissolved
Company Number08146719
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)
Dissolution Date17 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Director

Director NameMr John Craig Gabriel
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 17 Watergate House
85 Watergate Street
Chester
Cheshire
CH1 2LF
Wales

Contact

Telephone01270 626555
Telephone regionCrewe

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1John Craig Gabriel
100.00%
Ordinary

Financials

Year2014
Net Worth£559,276
Cash£35,332
Current Liabilities£399,427

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 October 2019Final Gazette dissolved following liquidation (1 page)
17 July 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
26 November 2018Liquidators' statement of receipts and payments to 14 September 2018 (18 pages)
18 December 2017Statement of affairs (8 pages)
20 October 2017Appointment of a voluntary liquidator (1 page)
20 October 2017Appointment of a voluntary liquidator (1 page)
13 October 2017Appointment of a voluntary liquidator (1 page)
13 October 2017Appointment of a voluntary liquidator (1 page)
29 September 2017Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE to 340 Deansgate Manchester M3 4LY on 29 September 2017 (2 pages)
29 September 2017Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE to 340 Deansgate Manchester M3 4LY on 29 September 2017 (2 pages)
27 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-15
(1 page)
27 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-15
(1 page)
9 August 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 August 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 August 2015Annual return made up to 17 July 2015
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Annual return made up to 17 July 2015
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
25 July 2014Secretary's details changed for {officer_name} (1 page)
25 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
25 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
25 July 2014Director's details changed for Mr John Craig Gabriel on 20 February 2014 (2 pages)
25 July 2014Secretary's details changed (1 page)
25 July 2014Secretary's details changed (1 page)
25 July 2014Director's details changed for Mr John Craig Gabriel on 20 February 2014 (2 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 August 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
21 August 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
15 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
15 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
2 August 2013Director's details changed for Mr John Craig Gabriel on 15 October 2012 (2 pages)
2 August 2013Director's details changed for Mr John Craig Gabriel on 15 October 2012 (2 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)