Company NameFd Registrars Group Ltd
Company StatusDissolved
Company Number02925680
CategoryPrivate Limited Company
Incorporation Date4 May 1994(30 years ago)
Dissolution Date18 May 2011 (12 years, 11 months ago)
Previous NameFormations Direct Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Norman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed18 May 1994(2 weeks after company formation)
Appointment Duration17 years (closed 18 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Hereford Drive
Prestwich
Manchester
Lancashire
M25 0JA
Director NameMrs Miriam Sophie Younger
Date of BirthNovember 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Hereford Drive
Prestwich
Manchester
M25 0JA
Secretary NameMr Norman Younger
NationalityScottish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address12 Hereford Drive
Prestwich
Manchester
Lancashire
M25 0JA

Location

Registered AddressC/O Circs Insolvency & Recovery
Dallam Court Dallam Lane
Warrington
Cheshire
WA2 7LT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 May 2011Final Gazette dissolved following liquidation (1 page)
18 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2011Liquidators statement of receipts and payments to 27 January 2011 (5 pages)
18 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
11 January 2011Liquidators statement of receipts and payments to 16 December 2010 (5 pages)
11 January 2011Liquidators' statement of receipts and payments to 16 December 2010 (5 pages)
5 January 2010Registered office address changed from Ground Floor 39a Leicester Road Salford M7 4AS on 5 January 2010 (2 pages)
5 January 2010Registered office address changed from Ground Floor 39a Leicester Road Salford M7 4AS on 5 January 2010 (2 pages)
5 January 2010Registered office address changed from Ground Floor 39a Leicester Road Salford M7 4AS on 5 January 2010 (2 pages)
4 January 2010Statement of affairs with form 4.19 (4 pages)
4 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-17
(1 page)
4 January 2010Appointment of a voluntary liquidator (1 page)
4 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2010Appointment of a voluntary liquidator (1 page)
4 January 2010Statement of affairs with form 4.19 (4 pages)
27 April 2009Return made up to 19/04/09; full list of members (3 pages)
27 April 2009Return made up to 19/04/09; full list of members (3 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 April 2009Appointment terminated director miriam younger (2 pages)
8 April 2009Appointment Terminated Secretary norman younger (2 pages)
8 April 2009Appointment Terminated Director miriam younger (2 pages)
8 April 2009Appointment terminated secretary norman younger (2 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 May 2008Return made up to 19/04/08; full list of members (4 pages)
2 May 2008Return made up to 19/04/08; full list of members (4 pages)
16 October 2007Registered office changed on 16/10/07 from: 1ST floor suite 39A leicester road salford lancashire M7 4AS (2 pages)
16 October 2007Registered office changed on 16/10/07 from: 1ST floor suite 39A leicester road salford lancashire M7 4AS (2 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
26 April 2007Return made up to 19/04/07; full list of members (4 pages)
26 April 2007Return made up to 19/04/07; full list of members (4 pages)
22 June 2006Return made up to 19/04/06; full list of members (10 pages)
22 June 2006Return made up to 19/04/06; full list of members (10 pages)
28 November 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
28 November 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
13 September 2005Resolutions
  • RES13 ‐ Classes share void 05/09/05
(1 page)
13 September 2005Resolutions
  • RES13 ‐ Classes share void 05/09/05
(1 page)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 May 2005Return made up to 19/04/05; full list of members (10 pages)
23 May 2005Return made up to 19/04/05; full list of members (10 pages)
14 June 2004Return made up to 19/04/04; full list of members (7 pages)
14 June 2004Return made up to 19/04/04; full list of members (7 pages)
19 April 2004Accounts for a small company made up to 30 June 2003 (8 pages)
19 April 2004Accounts for a small company made up to 30 June 2003 (8 pages)
17 February 2004Registered office changed on 17/02/04 from: 39A,leicester road salford lancashire M7 4AS (1 page)
17 February 2004Registered office changed on 17/02/04 from: 39A,leicester road salford lancashire M7 4AS (1 page)
12 May 2003Return made up to 19/04/03; full list of members (9 pages)
12 May 2003Return made up to 19/04/03; full list of members (9 pages)
14 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
14 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
12 September 2002Memorandum and Articles of Association (6 pages)
12 September 2002Memorandum and Articles of Association (6 pages)
28 August 2002Ad 16/08/02--------- £ si 50@12=600 £ ic 1310/1910 (2 pages)
28 August 2002Ad 16/08/02--------- £ si 50@12=600 £ ic 1310/1910 (2 pages)
22 August 2002Nc inc already adjusted 16/08/02 (2 pages)
22 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2002Nc inc already adjusted 16/08/02 (2 pages)
14 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
14 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
13 May 2002Return made up to 19/04/02; full list of members (8 pages)
13 May 2002Return made up to 19/04/02; full list of members (8 pages)
4 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2001Memorandum and Articles of Association (6 pages)
4 September 2001Memorandum and Articles of Association (6 pages)
8 August 2001Company name changed formations direct LTD.\certificate issued on 08/08/01 (2 pages)
8 August 2001Company name changed formations direct LTD.\certificate issued on 08/08/01 (2 pages)
21 May 2001Ad 11/05/01--------- £ si 100@1=100 £ ic 500/600 (2 pages)
21 May 2001Ad 11/05/01--------- £ si 100@1=100 £ ic 500/600 (2 pages)
15 May 2001Return made up to 19/04/01; full list of members (6 pages)
15 May 2001Return made up to 19/04/01; full list of members (6 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
10 April 2001Ad 06/04/01--------- £ si 100@1=100 £ ic 400/500 (2 pages)
10 April 2001Ad 06/04/01--------- £ si 100@1=100 £ ic 400/500 (2 pages)
28 March 2001Ad 22/03/01--------- £ si 100@1=100 £ ic 300/400 (2 pages)
28 March 2001Ad 22/03/01--------- £ si 100@1=100 £ ic 300/400 (2 pages)
20 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
20 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
19 February 2001£ nc 1000/1400 14/02/01 (1 page)
19 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 February 2001£ nc 1000/1400 14/02/01 (1 page)
27 September 2000Ad 22/09/00--------- £ si 100@1=100 £ ic 200/300 (2 pages)
27 September 2000Ad 22/09/00--------- £ si 100@1=100 £ ic 200/300 (2 pages)
3 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
3 August 2000£ nc 200/1000 21/07/00 (2 pages)
3 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
3 August 2000£ nc 200/1000 21/07/00 (2 pages)
1 August 2000Amending form 123 dated 19/5/97 (1 page)
1 August 2000Amending form 123 dated 19/5/97 (1 page)
18 April 2000Return made up to 19/04/00; full list of members (6 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 April 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2000Director's particulars changed (1 page)
18 April 2000Director's particulars changed (1 page)
18 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
20 March 2000Secretary's particulars changed;director's particulars changed (1 page)
20 March 2000Secretary's particulars changed;director's particulars changed (1 page)
26 April 1999Return made up to 19/04/99; no change of members (4 pages)
26 April 1999Return made up to 19/04/99; no change of members (4 pages)
19 April 1999Accounts for a small company made up to 30 June 1998 (10 pages)
19 April 1999Accounts for a small company made up to 30 June 1998 (10 pages)
16 April 1998Return made up to 19/04/98; full list of members (6 pages)
16 April 1998Return made up to 19/04/98; full list of members (6 pages)
8 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
8 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 May 1997Ad 20/05/97--------- £ si 10@10=100 £ ic 1000/1100 (2 pages)
27 May 1997£ nc 1000/1100 19/05/97 (1 page)
27 May 1997£ nc 1000/1100 19/05/97 (1 page)
27 May 1997Ad 20/05/97--------- £ si 10@10=100 £ ic 1000/1100 (2 pages)
21 April 1997Return made up to 19/04/97; no change of members (4 pages)
21 April 1997Return made up to 19/04/97; no change of members (4 pages)
15 August 1996Accounts for a small company made up to 30 June 1996 (4 pages)
15 August 1996Accounts for a small company made up to 30 June 1996 (4 pages)
25 April 1996Return made up to 19/04/96; no change of members (4 pages)
25 April 1996Return made up to 19/04/96; no change of members (4 pages)
12 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
12 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
30 April 1995Registered office changed on 30/04/95 from: 4 hardman ave prestwich manchester M25 8HB (1 page)
30 April 1995Registered office changed on 30/04/95 from: 4 hardman ave prestwich manchester M25 8HB (1 page)