Company NameF.M. Technical Writing Limited
Company StatusDissolved
Company Number03618801
CategoryPrivate Limited Company
Incorporation Date20 August 1998(25 years, 8 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarbara Elizabeth Mitchell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1998(same day as company formation)
RoleNurse
Correspondence Address1 Bristol Close
Blacon
Chester
Cheshire
CH1 5AW
Wales
Director NameFergusson Mitchell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1998(same day as company formation)
RoleTechnical Writer
Correspondence Address1 Bristol Close
Blacon
Chester
Cheshire
CH1 5AW
Wales
Secretary NameBarbara Elizabeth Mitchell
NationalityBritish
StatusClosed
Appointed20 August 1998(same day as company formation)
RoleNurse
Correspondence Address1 Bristol Close
Blacon
Chester
Cheshire
CH1 5AW
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address105a Boughton
Chester
Cheshire
CH3 5BH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Net Worth-£6,691
Cash£263
Current Liabilities£8,831

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
6 June 2002Application for striking-off (1 page)
5 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 October 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
17 August 2001Return made up to 20/08/01; full list of members (6 pages)
9 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
23 August 2000Return made up to 20/08/00; full list of members (6 pages)
19 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
23 August 1999Return made up to 20/08/99; full list of members (6 pages)
8 September 1998Ad 20/08/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New secretary appointed;new director appointed (2 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Registered office changed on 24/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)