Company NameFMP3 Limited
Company StatusDissolved
Company Number04170849
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)
Dissolution Date27 August 2002 (21 years, 9 months ago)
Previous NameZemeta Group Limited

Directors

Director NameMr Ian Font
Date of BirthJune 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(same day as company formation)
RoleMarketing Executive
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(1 year, 2 months 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 Christopher Michael Boden Jones
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
Peckforton Hall Lane Spurstow
Tarporley
CW6 9TG
Director NameMr Andrew John Monaghan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address2 Southdown Close
Tytherington
Macclesfield
Cheshire
SK10 2JU
Director NameMr Jeremy Phillips
Date of BirthJune 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(same day as company formation)
RoleMarketing Services
Country of ResidenceUnited Kingdom
Correspondence Address16 Garth Drive
Chester
CH2 2AG
Wales
Secretary NameCatherine Ann Marie Truman
NationalityBritish
StatusResigned
Appointed01 March 2001(same day as company formation)
RoleSecretary
Correspondence Address31 Hamson Drive
Bollington
Cheshire
SK10 5SS
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002New secretary appointed (2 pages)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
12 March 2002Application for striking-off (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
2 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Secretary resigned (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Registered office changed on 30/04/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
1 March 2001Incorporation (13 pages)