Company NameFSHC Opco Acquisitions Limited
Company StatusDissolved
Company Number05511396
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Benjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(4 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 19 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameDr Maureen Claire Royston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson Court Alderley Road
Wilmslow
Cheshire
SK9 1NX
Secretary NameMrs Abigail Mattison
StatusClosed
Appointed16 June 2014(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 19 January 2016)
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(3 days after company formation)
Appointment Duration2 years, 4 months (resigned 13 December 2007)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressHarborough Hall Harborough Hall Lane
Messing
Essex
CO5 9UA
Director NameMr Nicholas John Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(3 days after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2010)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
South Yorkshire
S17 3NA
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(3 days after company formation)
Appointment Duration9 years, 3 months (resigned 31 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed21 July 2005(3 days after company formation)
Appointment Duration8 years, 11 months (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Director NameDr Peter Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(2 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Canwick Hill
Canwick
Lincoln
Lincolnshire
LN4 2RF

Contact

Websitewww.fshc.co.uk/

Location

Registered AddressNorcliffe House
Station Road
Wilmslow
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Fshc Jersey Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,292,000
Current Liabilities£28,371,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Application to strike the company off the register (3 pages)
21 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 October 2015Application to strike the company off the register (3 pages)
21 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 3,361,946
(4 pages)
21 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 3,361,946
(4 pages)
21 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 3,361,946
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(5 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(5 pages)
20 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
20 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
9 October 2014Full accounts made up to 31 December 2013 (14 pages)
9 October 2014Full accounts made up to 31 December 2013 (14 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(7 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(7 pages)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
15 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
15 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
12 November 2013Termination of appointment of Peter Calveley as a director (1 page)
12 November 2013Termination of appointment of Peter Calveley as a director (1 page)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
27 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(6 pages)
27 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(6 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
26 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
20 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
4 November 2009Full accounts made up to 31 December 2008 (44 pages)
4 November 2009Full accounts made up to 31 December 2008 (44 pages)
28 September 2009Return made up to 15/08/09; full list of members (4 pages)
28 September 2009Return made up to 15/08/09; full list of members (4 pages)
23 January 2009Full accounts made up to 31 December 2007 (38 pages)
23 January 2009Full accounts made up to 31 December 2007 (38 pages)
4 September 2008Return made up to 15/08/08; full list of members (4 pages)
4 September 2008Return made up to 15/08/08; full list of members (4 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
28 August 2007Return made up to 15/08/07; full list of members (3 pages)
28 August 2007Return made up to 15/08/07; full list of members (3 pages)
23 November 2006Full accounts made up to 31 December 2005 (13 pages)
23 November 2006Full accounts made up to 31 December 2005 (13 pages)
17 November 2006Particulars of mortgage/charge (13 pages)
17 November 2006Particulars of mortgage/charge (13 pages)
15 November 2006Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page)
15 November 2006Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 November 2006Memorandum and Articles of Association (9 pages)
10 November 2006Memorandum and Articles of Association (9 pages)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 September 2006Return made up to 15/08/06; full list of members (3 pages)
5 September 2006Return made up to 15/08/06; full list of members (3 pages)
10 August 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
10 August 2005Secretary resigned (1 page)
29 July 2005New director appointed (6 pages)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (5 pages)
29 July 2005New director appointed (5 pages)
29 July 2005New director appointed (6 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005New director appointed (5 pages)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (5 pages)
18 July 2005Incorporation (15 pages)
18 July 2005Incorporation (15 pages)