Company NameFull Metal Anorak Limited
Company StatusDissolved
Company Number05440548
CategoryPrivate Limited Company
Incorporation Date29 April 2005(19 years ago)
Dissolution Date3 November 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Eric Fergusson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Linkstor Road
Liverpool
Merseyside
L25 6HN
Director NameInduction Limited (Corporation)
StatusClosed
Appointed01 July 2009(4 years, 2 months after company formation)
Appointment Duration4 months (closed 03 November 2009)
Correspondence AddressRiverside Park Southwood Road
Bromborough
Wirral
CH62 3QX
Wales
Director NameDr Colin Martin Robertson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Queens Road
Little Sutton
Cheshire
CH66 1HH
Wales
Secretary NameMr Mark Eric Fergusson
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Linkstor Road
Liverpool
Merseyside
L25 6HN

Location

Registered AddressRiver Side Park 1
Southwood Road
Bromborough
Wirral
CH62 3QX
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009Director appointed induction LIMITED (1 page)
21 July 2009Appointment terminated (1 page)
21 July 2009Appointment terminated director colin robertson (1 page)
21 July 2009Appointment terminated secretary mark fergusson (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
15 July 2009Return made up to 29/04/09; full list of members (3 pages)
14 July 2009Application for striking-off (1 page)
9 July 2009Return made up to 29/04/08; full list of members (3 pages)
9 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
3 June 2008Registered office changed on 03/06/2008 from 6TH floor castle chambers 43 castle street liverpool merseyside L2 9TJ (1 page)
5 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
7 June 2007Director's particulars changed (1 page)
6 June 2007Return made up to 29/04/07; full list of members (2 pages)
2 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
16 June 2006Return made up to 29/04/06; full list of members (7 pages)