Meols
Wirral
CH47 5AX
Wales
Director Name | Sharon Fitzgerald |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Meadowbrook Road Moreton Wirral CH46 0RR Wales |
Secretary Name | John Joseph Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(3 weeks, 5 days after company formation) |
Appointment Duration | Resigned same day (resigned 08 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Meols Parade Meols Wirral CH47 5AX Wales |
Secretary Name | Sharon Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Meadowbrook Road Moreton Wirral CH46 0RR Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | ftsdemolition.co.uk |
---|---|
Telephone | 0151 6320322 |
Telephone region | Liverpool |
Registered Address | 35 Carsthorne Road Carr Lane Industrial Estate Hoylake Cheshire CH47 4FB Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
60 at £1 | John Joseph Fitzgerald 60.00% Ordinary |
---|---|
40 at £1 | Sharon Fitzgerald 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,988 |
Cash | £107,209 |
Current Liabilities | £247,656 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
21 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
20 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
25 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
25 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
17 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Termination of appointment of Sharon Fitzgerald as a director on 13 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Sharon Fitzgerald as a secretary on 13 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Sharon Fitzgerald as a director on 13 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Sharon Fitzgerald as a secretary on 13 July 2014 (1 page) |
21 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
14 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
24 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for John Joseph Fitzgerald on 13 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Sharon Fitzgerald on 13 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for John Joseph Fitzgerald on 13 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Sharon Fitzgerald on 13 July 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
24 July 2009 | Secretary's change of particulars / sharon fitzgerald / 01/07/2009 (1 page) |
24 July 2009 | Secretary's change of particulars / sharon fitzgerald / 01/07/2009 (1 page) |
24 July 2009 | Director's change of particulars / sharon fitzgerald / 01/07/2009 (1 page) |
24 July 2009 | Director's change of particulars / sharon fitzgerald / 01/07/2009 (1 page) |
24 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
17 February 2009 | Return made up to 13/07/08; full list of members; amend (5 pages) |
17 February 2009 | Return made up to 13/07/08; full list of members; amend (5 pages) |
10 February 2009 | Appointment terminated secretary john fitzgerald (1 page) |
10 February 2009 | Secretary appointed sharon fitzgerald (1 page) |
10 February 2009 | Secretary appointed sharon fitzgerald (1 page) |
10 February 2009 | Appointment terminated secretary john fitzgerald (1 page) |
12 December 2008 | Director appointed john joseph fitzgerald (1 page) |
12 December 2008 | Director appointed john joseph fitzgerald (1 page) |
30 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
28 December 2007 | Registered office changed on 28/12/07 from: seymour chambers 92 london rd liverpool L3 5NW (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: seymour chambers 92 london rd liverpool L3 5NW (1 page) |
6 November 2007 | Company name changed fts (transport services & crane hire) LTD\certificate issued on 06/11/07 (2 pages) |
6 November 2007 | Company name changed fts (transport services & crane hire) LTD\certificate issued on 06/11/07 (2 pages) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | Ad 08/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2007 | Ad 08/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Incorporation (9 pages) |
13 July 2007 | Incorporation (9 pages) |