Wilmslow
SK9 1BU
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2013(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Dr Maureen Claire Royston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2013(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX |
Secretary Name | Mrs Abigail Mattison |
---|---|
Status | Closed |
Appointed | 16 June 2014(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 April 2016) |
Role | Company Director |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr John Michael Edwardson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(10 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 May 2006) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | High Cross House 37 High Cross Avenue Melrose Roxburghshire TD6 9SQ Scotland |
Director Name | Mr Colin Gibb |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(10 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 May 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Main Street Weeton Leeds West Yorkshire LS17 0AY |
Director Name | Dr Harold Cawton Robinson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(10 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 May 2006) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | Toils Farm High Eldwick Bingley West Yorkshire BD16 3AZ |
Secretary Name | Mr George Frederick Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(10 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 38 Brook Gardens Harwood Bolton Lancashire BL2 3JD |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harborough Hall Harborough Hall Lane Messing Essex CO5 9UA |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(2 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Director Name | Mr Nicholas John Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Director Name | Dr Peter Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Canwick Hill Canwick Lincoln Lincolnshire LN4 2RF |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | fshc.co.uk |
---|---|
Telephone | 01625 417800 |
Telephone region | Macclesfield |
Registered Address | Norcliffe House Station Road Wilmslow SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
5k at £0.1 | Fshc Opco Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,286,000 |
Current Liabilities | £654,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2016 | Application to strike the company off the register (3 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 October 2015 | Statement of capital on 5 October 2015
|
5 October 2015 | Solvency Statement dated 29/09/15 (1 page) |
5 October 2015 | Statement by Directors (1 page) |
5 October 2015 | Statement of capital on 5 October 2015
|
23 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
9 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NY on 21 February 2014 (1 page) |
16 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
12 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
18 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (44 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
23 January 2009 | Full accounts made up to 31 December 2007 (39 pages) |
6 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
26 June 2008 | Director appointed peter calveley (2 pages) |
23 December 2007 | Director resigned (1 page) |
4 November 2007 | Full accounts made up to 31 May 2006 (15 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 August 2007 | Return made up to 10/07/07; full list of members (3 pages) |
17 November 2006 | Particulars of mortgage/charge (13 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Declaration of assistance for shares acquisition (42 pages) |
10 November 2006 | Memorandum and Articles of Association (11 pages) |
10 November 2006 | Declaration of assistance for shares acquisition (42 pages) |
6 September 2006 | Return made up to 10/07/06; full list of members (3 pages) |
14 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 July 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
7 July 2006 | New director appointed (19 pages) |
3 July 2006 | Declaration of assistance for shares acquisition (4 pages) |
3 July 2006 | Declaration of assistance for shares acquisition (4 pages) |
8 June 2006 | Declaration of assistance for shares acquisition (6 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: 1 & 2 merchants quay ashley lane shipley west yorkshire BD17 7DB (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Declaration of assistance for shares acquisition (6 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed;new director appointed (30 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Declaration of assistance for shares acquisition (6 pages) |
8 June 2006 | New director appointed (17 pages) |
8 June 2006 | Declaration of assistance for shares acquisition (6 pages) |
31 March 2006 | Group of companies' accounts made up to 31 May 2005 (30 pages) |
19 July 2005 | Return made up to 10/07/05; full list of members
|
5 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 39 chorley new road bolton lancashire BL1 4QR (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: 39 chorley new road bolton lancashire BL1 4QR (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
13 August 2004 | Return made up to 10/07/04; full list of members (14 pages) |
27 July 2004 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
7 July 2004 | New director appointed (3 pages) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Statement of affairs (21 pages) |
7 July 2004 | Ad 11/06/04--------- £ si [email protected]=397 £ ic 99/496 (6 pages) |
7 July 2004 | Resolutions
|
7 July 2004 | New director appointed (4 pages) |
7 July 2004 | New director appointed (3 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Ad 18/05/04--------- £ si [email protected]=98 £ ic 1/99 (6 pages) |
7 July 2004 | Secretary resigned (1 page) |
18 June 2004 | Particulars of mortgage/charge (4 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Nc inc already adjusted 18/05/04 (1 page) |
8 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
28 May 2004 | Company name changed hamsard 2683 LIMITED\certificate issued on 28/05/04 (3 pages) |
27 May 2004 | S-div 18/05/04 (1 page) |
10 July 2003 | Incorporation (17 pages) |