Company NameFTS Demolition Ltd
Company StatusDissolved
Company Number06312702
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 9 months ago)
Dissolution Date4 April 2023 (1 year ago)
Previous NameFTS (Transport Services & Crane Hire) Ltd

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameJohn Joseph Fitzgerald
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2007(3 weeks, 5 days after company formation)
Appointment Duration15 years, 8 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Meols Parade
Meols
Wirral
CH47 5AX
Wales
Director NameSharon Fitzgerald
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(3 weeks, 5 days after company formation)
Appointment Duration6 years, 11 months (resigned 13 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Meadowbrook Road
Moreton
Wirral
CH46 0RR
Wales
Secretary NameJohn Joseph Fitzgerald
NationalityBritish
StatusResigned
Appointed08 August 2007(3 weeks, 5 days after company formation)
Appointment DurationResigned same day (resigned 08 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Meols Parade
Meols
Wirral
CH47 5AX
Wales
Secretary NameSharon Fitzgerald
NationalityBritish
StatusResigned
Appointed08 August 2007(3 weeks, 5 days after company formation)
Appointment Duration6 years, 11 months (resigned 13 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Meadowbrook Road
Moreton
Wirral
CH46 0RR
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteftsdemolition.co.uk
Telephone0151 6320322
Telephone regionLiverpool

Location

Registered Address35 Carsthorne Road
Carr Lane Industrial Estate
Hoylake
Cheshire
CH47 4FB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

60 at £1John Joseph Fitzgerald
60.00%
Ordinary
40 at £1Sharon Fitzgerald
40.00%
Ordinary

Financials

Year2014
Net Worth£94,988
Cash£107,209
Current Liabilities£247,656

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

21 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
5 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
26 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
10 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
16 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Termination of appointment of Sharon Fitzgerald as a director on 13 July 2014 (1 page)
21 July 2014Termination of appointment of Sharon Fitzgerald as a secretary on 13 July 2014 (1 page)
21 July 2014Termination of appointment of Sharon Fitzgerald as a director on 13 July 2014 (1 page)
21 July 2014Termination of appointment of Sharon Fitzgerald as a secretary on 13 July 2014 (1 page)
21 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
14 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
24 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for John Joseph Fitzgerald on 13 July 2010 (2 pages)
9 August 2010Director's details changed for Sharon Fitzgerald on 13 July 2010 (2 pages)
9 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for John Joseph Fitzgerald on 13 July 2010 (2 pages)
9 August 2010Director's details changed for Sharon Fitzgerald on 13 July 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 July 2009Secretary's change of particulars / sharon fitzgerald / 01/07/2009 (1 page)
24 July 2009Secretary's change of particulars / sharon fitzgerald / 01/07/2009 (1 page)
24 July 2009Director's change of particulars / sharon fitzgerald / 01/07/2009 (1 page)
24 July 2009Director's change of particulars / sharon fitzgerald / 01/07/2009 (1 page)
24 July 2009Return made up to 13/07/09; full list of members (4 pages)
24 July 2009Return made up to 13/07/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 February 2009Return made up to 13/07/08; full list of members; amend (5 pages)
17 February 2009Return made up to 13/07/08; full list of members; amend (5 pages)
10 February 2009Appointment terminated secretary john fitzgerald (1 page)
10 February 2009Secretary appointed sharon fitzgerald (1 page)
10 February 2009Secretary appointed sharon fitzgerald (1 page)
10 February 2009Appointment terminated secretary john fitzgerald (1 page)
12 December 2008Director appointed john joseph fitzgerald (1 page)
12 December 2008Director appointed john joseph fitzgerald (1 page)
30 July 2008Return made up to 13/07/08; full list of members (3 pages)
30 July 2008Return made up to 13/07/08; full list of members (3 pages)
28 December 2007Registered office changed on 28/12/07 from: seymour chambers 92 london rd liverpool L3 5NW (1 page)
28 December 2007Registered office changed on 28/12/07 from: seymour chambers 92 london rd liverpool L3 5NW (1 page)
6 November 2007Company name changed fts (transport services & crane hire) LTD\certificate issued on 06/11/07 (2 pages)
6 November 2007Company name changed fts (transport services & crane hire) LTD\certificate issued on 06/11/07 (2 pages)
3 September 2007New secretary appointed (2 pages)
3 September 2007New secretary appointed (2 pages)
3 September 2007Ad 08/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2007Ad 08/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Secretary resigned (1 page)
13 July 2007Incorporation (9 pages)
13 July 2007Incorporation (9 pages)