Company NameFPS Online Ltd
Company StatusDissolved
Company Number07490659
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameMaximum Yield Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Neil Gordon Gent
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Cross Lane
Wilmslow
Cheshire
SK9 2DB
Director NameMrs Deborah Gent
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House Cross Lane
Wilmslow
Cheshire
SK9 2DB
Director NameMr John Williamson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(2 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMr Simon James Thompson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales

Contact

Websitefireplacesuperstore.com
Email address[email protected]
Telephone0161 4884991
Telephone regionManchester

Location

Registered AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 100 other UK companies use this postal address

Shareholders

600 at £1Neil Gordon Gent
60.00%
Ordinary
400 at £1Simon James Thompson
40.00%
Ordinary

Financials

Year2014
Net Worth-£5,363
Cash£4,814
Current Liabilities£11,276

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
13 December 2018Application to strike the company off the register (3 pages)
19 January 2018Micro company accounts made up to 31 August 2017 (6 pages)
19 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
21 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 August 2016Termination of appointment of Simon James Thompson as a director on 4 August 2016 (1 page)
4 August 2016Termination of appointment of Simon James Thompson as a director on 4 August 2016 (1 page)
1 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
1 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
28 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 April 2015Change of name notice (2 pages)
28 April 2015Change of name notice (2 pages)
28 April 2015Company name changed maximum yield LIMITED\certificate issued on 28/04/15
  • RES15 ‐ Change company name resolution on 2015-03-11
(2 pages)
28 April 2015Company name changed maximum yield LIMITED\certificate issued on 28/04/15
  • RES15 ‐ Change company name resolution on 2015-03-11
(2 pages)
6 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(4 pages)
6 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(4 pages)
4 April 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(5 pages)
4 April 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(5 pages)
31 March 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
31 March 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
25 March 2014Termination of appointment of John Williamson as a director (1 page)
25 March 2014Termination of appointment of John Williamson as a director (1 page)
29 July 2013Appointment of Mr Simon James Thompson as a director (2 pages)
29 July 2013Appointment of Mr Simon James Thompson as a director (2 pages)
12 July 2013Current accounting period shortened from 31 January 2014 to 31 August 2013 (1 page)
12 July 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 July 2013Termination of appointment of Deborah Gent as a director (1 page)
12 July 2013Appointment of Mr John Williamson as a director (2 pages)
12 July 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 July 2013Current accounting period shortened from 31 January 2014 to 31 August 2013 (1 page)
12 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 1,000
(3 pages)
12 July 2013Appointment of Mr John Williamson as a director (2 pages)
12 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 1,000
(3 pages)
12 July 2013Termination of appointment of Deborah Gent as a director (1 page)
12 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 1,000
(3 pages)
7 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
21 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
21 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
12 January 2011Incorporation (26 pages)
12 January 2011Incorporation (26 pages)