Company NameFSHC Corporate Services Limited
Company StatusDissolved
Company Number02068153
CategoryPrivate Limited Company
Incorporation Date28 October 1986(37 years, 6 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous Names4

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Benjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(23 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 19 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(27 years after company formation)
Appointment Duration2 years, 2 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameDr Maureen Claire Royston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(27 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson Court Alderley Road
Wilmslow
Cheshire
SK9 1NX
Secretary NameMrs Abigail Mattison
StatusClosed
Appointed16 June 2014(27 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 19 January 2016)
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr James Ramsay
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2000)
RoleAccountant
Correspondence Address7 Sands Farm Drive
Burnham
Buckinghamshire
SL1 7LD
Director NameColin Thomas Brown
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 April 1994)
RolePrinter
Correspondence Address45 Slieau Dhoo
Tromode Park
Douglas
Isle Of Man
Director NameMr Geoffrey Michael Crowe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years, 11 months after company formation)
Appointment Duration10 months (resigned 10 August 1992)
RoleChartered Accountant
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameGeoffrey Michael Crowe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years, 11 months after company formation)
Appointment Duration10 months (resigned 10 August 1992)
RoleChartered Accountant
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Secretary NameGeoffrey Michael Crowe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years, 11 months after company formation)
Appointment Duration10 months (resigned 10 August 1992)
RoleAccountant
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameMr Philip Kirkwood
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(5 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 December 1992)
RoleAdministration Manager
Correspondence AddressOakhill Chapel
Braddan
Isle Of Man
Isle Man
Secretary NameMr Philip Kirkwood
NationalityBritish
StatusResigned
Appointed10 August 1992(5 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 December 1992)
RoleAdministration Manager
Correspondence AddressOakhill Chapel
Braddan
Isle Of Man
Isle Man
Secretary NameMr James Ramsay
NationalityBritish
StatusResigned
Appointed24 December 1992(6 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2000)
RoleAccountant
Correspondence Address7 Sands Farm Drive
Burnham
Buckinghamshire
SL1 7LD
Director NameHamilton Douglas Anstead
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(13 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2005)
RoleAccountant
Correspondence Address5 Heald Court
34 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Secretary NameMr Geoffrey Michael Crowe
NationalityBritish
StatusResigned
Appointed31 January 2000(13 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2005)
RoleAccountant
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(18 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHarborough Hall Harborough Hall Lane
Messing
Essex
CO5 9UA
Director NameMr Nicholas John Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(18 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
South Yorkshire
S17 3NA
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(18 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed30 June 2005(18 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Director NameDr Peter Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(21 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Canwick Hill
Canwick
Lincoln
Lincolnshire
LN4 2RF

Contact

Websitewww.fshc.co.uk/

Location

Registered AddressNorcliffe House
Station Road
Wilmslow
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

8m at £1Fshc Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
23 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 9,008,173
(4 pages)
21 October 2015Application to strike the company off the register (3 pages)
21 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 9,008,173
(4 pages)
21 October 2015Application to strike the company off the register (3 pages)
21 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 9,008,173
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 7,992,494
(5 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 7,992,494
(5 pages)
20 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
20 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 7,992,494
(7 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 7,992,494
(7 pages)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
15 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
15 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
12 November 2013Termination of appointment of Peter Calveley as a director (1 page)
12 November 2013Termination of appointment of Peter Calveley as a director (1 page)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
16 June 2009Return made up to 30/04/09; full list of members (4 pages)
16 June 2009Return made up to 30/04/09; full list of members (4 pages)
23 January 2009Accounts for a dormant company made up to 31 December 2007 (8 pages)
23 January 2009Accounts for a dormant company made up to 31 December 2007 (8 pages)
26 June 2008Director appointed peter calveley (2 pages)
26 June 2008Director appointed peter calveley (2 pages)
4 June 2008Return made up to 30/04/08; full list of members (3 pages)
4 June 2008Return made up to 30/04/08; full list of members (3 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
1 May 2007Return made up to 30/04/07; full list of members (3 pages)
1 May 2007Return made up to 30/04/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
3 May 2006Return made up to 30/04/06; full list of members (2 pages)
3 May 2006Return made up to 30/04/06; full list of members (2 pages)
18 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
18 July 2005Secretary resigned;director resigned (1 page)
18 July 2005Secretary resigned;director resigned (1 page)
18 July 2005New secretary appointed;new director appointed (4 pages)
18 July 2005New secretary appointed;new director appointed (4 pages)
7 June 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2005New director appointed (6 pages)
18 April 2005New director appointed (6 pages)
18 April 2005New director appointed (6 pages)
18 April 2005New director appointed (6 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
3 February 2004Full accounts made up to 31 December 2002 (11 pages)
3 February 2004Full accounts made up to 31 December 2002 (11 pages)
13 May 2003Return made up to 30/04/03; full list of members (7 pages)
13 May 2003Return made up to 30/04/03; full list of members (7 pages)
4 October 2002Full accounts made up to 31 December 2001 (9 pages)
4 October 2002Full accounts made up to 31 December 2001 (9 pages)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (9 pages)
29 October 2001Full accounts made up to 31 December 2000 (9 pages)
9 May 2001Return made up to 30/04/01; full list of members (6 pages)
9 May 2001Return made up to 30/04/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
24 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 March 2000Secretary resigned;director resigned (1 page)
9 March 2000Secretary resigned;director resigned (1 page)
5 March 2000New director appointed (2 pages)
5 March 2000New secretary appointed (2 pages)
5 March 2000New secretary appointed (2 pages)
5 March 2000New director appointed (2 pages)
26 November 1999Company name changed cresta corporate services limite d\certificate issued on 29/11/99 (2 pages)
26 November 1999Company name changed cresta corporate services limite d\certificate issued on 29/11/99 (2 pages)
9 July 1999Full accounts made up to 31 December 1998 (9 pages)
9 July 1999Full accounts made up to 31 December 1998 (9 pages)
22 May 1999Return made up to 30/04/99; full list of members (6 pages)
22 May 1999Return made up to 30/04/99; full list of members (6 pages)
20 August 1998Full accounts made up to 31 December 1997 (9 pages)
20 August 1998Full accounts made up to 31 December 1997 (9 pages)
21 May 1998Return made up to 30/04/98; no change of members (4 pages)
21 May 1998Return made up to 30/04/98; no change of members (4 pages)
30 September 1997Full accounts made up to 31 December 1996 (9 pages)
30 September 1997Full accounts made up to 31 December 1996 (9 pages)
14 July 1997Return made up to 30/04/97; full list of members (6 pages)
14 July 1997Return made up to 30/04/97; full list of members (6 pages)
24 January 1997Return made up to 30/04/96; no change of members; amend (6 pages)
24 January 1997Return made up to 30/04/96; no change of members; amend (6 pages)
24 January 1997Return made up to 30/04/95; no change of members; amend (6 pages)
24 January 1997Return made up to 30/04/95; no change of members; amend (6 pages)
29 November 1996Secretary's particulars changed;director's particulars changed (1 page)
29 November 1996Secretary's particulars changed;director's particulars changed (1 page)
26 October 1996Full accounts made up to 31 December 1995 (9 pages)
26 October 1996Full accounts made up to 31 December 1995 (9 pages)
4 June 1996Return made up to 30/04/96; no change of members (4 pages)
4 June 1996Return made up to 30/04/96; no change of members (4 pages)
29 September 1995Full accounts made up to 31 December 1994 (9 pages)
29 September 1995Full accounts made up to 31 December 1994 (9 pages)
24 May 1995Return made up to 30/04/95; no change of members (4 pages)
24 May 1995Return made up to 30/04/95; no change of members (4 pages)
1 January 1995A 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 1988Company name changed cresta corporate communications LIMITED\certificate issued on 21/12/88 (2 pages)
20 December 1988Company name changed cresta corporate communications LIMITED\certificate issued on 21/12/88 (2 pages)
28 October 1986Incorporation (13 pages)
28 October 1986Incorporation (13 pages)