Company NameFYB Technical Services Limited
Company StatusDissolved
Company Number03172351
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years, 1 month ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameFlora Yvonne Bailie
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1996(1 day after company formation)
Appointment Duration9 years, 9 months (closed 03 January 2006)
RoleIT Consultant
Correspondence Address16 Roxby Way
Knutsford
Cheshire
WA16 9AX
Director NameWilliam Francis Baker
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1996(1 day after company formation)
Appointment Duration9 years, 9 months (closed 03 January 2006)
RoleMechanical Fitter
Correspondence Address16 Roxby Way
Knutsford
Cheshire
WA16 9AX
Secretary NameFlora Yvonne Bailie
NationalityBritish
StatusClosed
Appointed14 March 1996(1 day after company formation)
Appointment Duration9 years, 9 months (closed 03 January 2006)
RoleIT Consultant
Correspondence Address16 Roxby Way
Knutsford
Cheshire
WA16 9AX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address16 Roxby Way
Knutsford
Cheshire
WA16 9AX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
11 August 2005Application for striking-off (1 page)
29 April 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 April 2005Return made up to 13/03/05; full list of members (3 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 March 2004Return made up to 13/03/04; full list of members (7 pages)
29 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 April 2003Return made up to 13/03/03; full list of members (7 pages)
9 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 April 2002Return made up to 13/03/02; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 March 2001Return made up to 13/03/01; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 March 2000Return made up to 13/03/00; full list of members (6 pages)
11 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 March 1999Return made up to 13/03/99; no change of members (4 pages)
15 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 May 1997Accounts for a small company made up to 31 March 1997 (4 pages)
10 April 1997Return made up to 13/03/97; full list of members (6 pages)
11 April 1996Accounting reference date notified as 31/03 (1 page)
19 March 1996New secretary appointed;director resigned;new director appointed (2 pages)
19 March 1996Registered office changed on 19/03/96 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
19 March 1996Secretary resigned;new director appointed (2 pages)
13 March 1996Incorporation (10 pages)