Wilmslow
SK9 1BU
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2013(27 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Dr Maureen Claire Royston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2013(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX |
Secretary Name | Mrs Abigail Mattison |
---|---|
Status | Closed |
Appointed | 16 June 2014(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr James Ramsay |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2000) |
Role | Accountant |
Correspondence Address | 7 Sands Farm Drive Burnham Buckinghamshire SL1 7LD |
Director Name | Colin Thomas Brown |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 April 1994) |
Role | Printer |
Correspondence Address | 45 Slieau Dhoo Tromode Park Douglas Isle Of Man |
Director Name | Mr Geoffrey Michael Crowe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 10 August 1992) |
Role | Chartered Accountant |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Geoffrey Michael Crowe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 10 August 1992) |
Role | Chartered Accountant |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Secretary Name | Geoffrey Michael Crowe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 10 August 1992) |
Role | Accountant |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Mr Philip Kirkwood |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(5 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 December 1992) |
Role | Administration Manager |
Correspondence Address | Oakhill Chapel Braddan Isle Of Man Isle Man |
Secretary Name | Mr Philip Kirkwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(5 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 December 1992) |
Role | Administration Manager |
Correspondence Address | Oakhill Chapel Braddan Isle Of Man Isle Man |
Secretary Name | Mr James Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2000) |
Role | Accountant |
Correspondence Address | 7 Sands Farm Drive Burnham Buckinghamshire SL1 7LD |
Director Name | Hamilton Douglas Anstead |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2005) |
Role | Accountant |
Correspondence Address | 5 Heald Court 34 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Secretary Name | Mr Geoffrey Michael Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2005) |
Role | Accountant |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 December 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Harborough Hall Harborough Hall Lane Messing Essex CO5 9UA |
Director Name | Mr Nicholas John Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(18 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Director Name | Dr Peter Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Canwick Hill Canwick Lincoln Lincolnshire LN4 2RF |
Website | www.fshc.co.uk/ |
---|
Registered Address | Norcliffe House Station Road Wilmslow SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
8m at £1 | Fshc Holdings (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2015 | Resolutions
|
21 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
21 October 2015 | Application to strike the company off the register (3 pages) |
21 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
21 October 2015 | Application to strike the company off the register (3 pages) |
21 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
20 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
15 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
15 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
12 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
12 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
16 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
4 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
16 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
16 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
26 June 2008 | Director appointed peter calveley (2 pages) |
26 June 2008 | Director appointed peter calveley (2 pages) |
4 June 2008 | Return made up to 30/04/08; full list of members (3 pages) |
4 June 2008 | Return made up to 30/04/08; full list of members (3 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
18 November 2005 | Resolutions
|
18 November 2005 | Resolutions
|
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
7 June 2005 | Return made up to 30/04/05; full list of members
|
7 June 2005 | Return made up to 30/04/05; full list of members
|
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (11 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (11 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 May 2000 | Return made up to 30/04/00; full list of members
|
24 May 2000 | Return made up to 30/04/00; full list of members
|
9 March 2000 | Secretary resigned;director resigned (1 page) |
9 March 2000 | Secretary resigned;director resigned (1 page) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
26 November 1999 | Company name changed cresta corporate services limite d\certificate issued on 29/11/99 (2 pages) |
26 November 1999 | Company name changed cresta corporate services limite d\certificate issued on 29/11/99 (2 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
22 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
20 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
21 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
14 July 1997 | Return made up to 30/04/97; full list of members (6 pages) |
14 July 1997 | Return made up to 30/04/97; full list of members (6 pages) |
24 January 1997 | Return made up to 30/04/96; no change of members; amend (6 pages) |
24 January 1997 | Return made up to 30/04/96; no change of members; amend (6 pages) |
24 January 1997 | Return made up to 30/04/95; no change of members; amend (6 pages) |
24 January 1997 | Return made up to 30/04/95; no change of members; amend (6 pages) |
29 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
4 June 1996 | Return made up to 30/04/96; no change of members (4 pages) |
4 June 1996 | Return made up to 30/04/96; no change of members (4 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
24 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
24 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
11 May 1992 | £ nc 100/7992494 24/04/92 (1 page) |
11 May 1992 | £ nc 100/7992494 24/04/92 (1 page) |
20 December 1988 | Company name changed cresta corporate communications LIMITED\certificate issued on 21/12/88 (2 pages) |
20 December 1988 | Company name changed cresta corporate communications LIMITED\certificate issued on 21/12/88 (2 pages) |
28 October 1986 | Incorporation (13 pages) |
28 October 1986 | Incorporation (13 pages) |