Company NameFMP1 Limited
Company StatusDissolved
Company Number03750382
CategoryPrivate Limited Company
Incorporation Date12 April 1999(25 years, 1 month ago)
Dissolution Date27 August 2002 (21 years, 9 months ago)
Previous NameZemeta E-Business Developments Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ian Font
Date of BirthJune 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(10 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 27 August 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Hollins Lane
Marple Bridge
Stockport
Cheshire
SK6 5BB
Secretary NameMr Christopher Michael Boden Jones
NationalityBritish
StatusClosed
Appointed17 May 2002(3 years, 1 month after company formation)
Appointment Duration3 months, 1 week (closed 27 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
Peckforton Hall Lane Spurstow
Tarporley
CW6 9TG
Director NameMr David Alexander Jeremy Phillips
Date of BirthJune 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(10 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2001)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address16 Garth Drive
Chester
Cheshire
CH2 2AG
Wales
Secretary NameCatherine Ann Marie Truman
NationalityBritish
StatusResigned
Appointed01 March 2000(10 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 2002)
RoleSecretary
Correspondence Address31 Hamson Drive
Bollington
Cheshire
SK10 5SS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWhitecroft House
51 Water Lane
Wilmslow
Cheshire
SK9 5BQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2002New secretary appointed (2 pages)
14 June 2002Secretary resigned (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
12 March 2002Application for striking-off (1 page)
5 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
5 November 2001Director resigned (1 page)
27 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2001Registered office changed on 28/03/01 from: bennett verby 7 saint petersgate stockport cheshire SK1 1EB (1 page)
21 March 2001Company name changed sunday workers LIMITED\certificate issued on 21/03/01 (2 pages)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 May 2000Return made up to 12/04/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
(6 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Director resigned (1 page)
15 April 2000Registered office changed on 15/04/00 from: customer insights LIMITED whitecroft house 51 water lane wilmslow cheshire SK9 5BQ (1 page)
15 April 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
15 April 2000New director appointed (2 pages)
7 March 2000Registered office changed on 07/03/00 from: 788-790 finchley road london NW11 7TJ (1 page)
12 April 1999Incorporation (17 pages)