Company NameF.C.L.J. (2001) Limited
Company StatusDissolved
Company Number04231789
CategoryPrivate Limited Company
Incorporation Date11 June 2001(22 years, 10 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Neville Humphreys
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2001(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressBarnston House
Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Secretary NameMrs Patricia Humphreys
NationalityBritish
StatusClosed
Appointed01 June 2003(1 year, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 11 March 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBarnston House
Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameThomas Lyndon Harry
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(same day as company formation)
RoleProperty Developer
Correspondence Address15-16 Stanley Villas
Greenway Road
Runcorn
Cheshire
WA7 4NW
Secretary NameMr William Neville Humphreys
NationalityBritish
StatusResigned
Appointed11 June 2001(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressOakcroft Cottage Parkgate Road
Saughall
Chester
Cheshire
CH1 6JS
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressBarnston House
Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2013Application to strike the company off the register (3 pages)
15 November 2013Application to strike the company off the register (3 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1,000
(4 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1,000
(4 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 June 2010Secretary's details changed for Mrs Patricia Humphreys on 11 June 2010 (1 page)
22 June 2010Secretary's details changed for Mrs Patricia Humphreys on 11 June 2010 (1 page)
22 June 2010Director's details changed for Mr William Neville Humphreys on 11 June 2010 (2 pages)
22 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr William Neville Humphreys on 11 June 2010 (2 pages)
22 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
16 June 2009Return made up to 11/06/09; full list of members (3 pages)
16 June 2009Return made up to 11/06/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 June 2008Return made up to 11/06/08; full list of members (3 pages)
12 June 2008Return made up to 11/06/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 June 2007Return made up to 11/06/07; full list of members (2 pages)
13 June 2007Return made up to 11/06/07; full list of members (2 pages)
1 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
13 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
19 June 2006Return made up to 11/06/06; full list of members (2 pages)
19 June 2006Return made up to 11/06/06; full list of members (2 pages)
9 August 2005Return made up to 11/06/05; full list of members (2 pages)
9 August 2005Return made up to 11/06/05; full list of members (2 pages)
8 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
8 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
25 June 2004Return made up to 11/06/04; full list of members (6 pages)
25 June 2004Return made up to 11/06/04; full list of members (6 pages)
11 June 2004Accounts made up to 30 September 2003 (7 pages)
11 June 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
6 July 2003Secretary resigned (1 page)
6 July 2003New secretary appointed (1 page)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
6 July 2003New secretary appointed (1 page)
6 July 2003Secretary resigned (1 page)
18 June 2003Return made up to 11/06/03; full list of members (7 pages)
18 June 2003Return made up to 11/06/03; full list of members (7 pages)
13 December 2002Accounts made up to 30 September 2002 (7 pages)
13 December 2002Accounts for a dormant company made up to 30 September 2002 (7 pages)
4 July 2002Return made up to 11/06/02; full list of members (7 pages)
4 July 2002Return made up to 11/06/02; full list of members (7 pages)
4 October 2001Ad 11/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 October 2001Registered office changed on 04/10/01 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page)
4 October 2001New secretary appointed;new director appointed (2 pages)
4 October 2001Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
4 October 2001New secretary appointed;new director appointed (2 pages)
4 October 2001Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
4 October 2001Registered office changed on 04/10/01 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Secretary resigned (1 page)
4 October 2001Secretary resigned (1 page)
4 October 2001Ad 11/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 October 2001New director appointed (2 pages)
11 June 2001Incorporation (12 pages)
11 June 2001Incorporation (12 pages)