Company NameFGS Limited
DirectorsMichael John Molyneux and Robert Andrew Dawes
Company StatusDissolved
Company Number00148872
CategoryPrivate Limited Company
Incorporation Date12 November 1917(106 years, 6 months ago)
Previous NameFrederick Greenwood & Sons Limited

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Michael John Molyneux
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1995(77 years, 2 months after company formation)
Appointment Duration29 years, 3 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Elmridge
Leigh
Lancashire
WN7 1HN
Director NameMr Robert Andrew Dawes
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1996(78 years, 8 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kenton Mews
Henleaze Park
Bristol
BS9 4LT
Director NameMr Jack Clarke
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(73 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 July 1996)
RoleEngineer
Correspondence Address1 Thorncliffe Park
Royton
Oldham
Lancashire
OL2 5RX
Director NameMr Robert Michael Hannam
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(73 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 July 1996)
RoleChartered Accountant
Correspondence Address22 Lee Bottom Road
Todmorden
Lancashire
OL14 6HH
Director NameNigel William Pratt
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(73 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 June 1997)
RoleProduction Manager
Correspondence AddressMiddle Bottomley Farm
Bottomley Road
Todmorden
Lancashire
OL14 6QZ
Director NameMr James Barrie Whitham
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(73 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 July 1996)
RoleSales Manager
Correspondence AddressBeck House
Sunnyside Edgerton
Huddersfield
W Yorks
HD3 3AD
Secretary NameVincent McNicholas
NationalityBritish
StatusResigned
Appointed04 April 1991(73 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 October 1997)
RoleCompany Director
Correspondence Address33 Rock Nook
Littleborough
Lancashire
OL15 9QJ
Director NameRobert Bruce Beecroft Ropner
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(77 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadger Farm
Kirklington
Bedale
North Yorkshire
DL8 2LR
Director NameMr Christopher Charles Davis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(78 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address12 Clifton Vale
Clifton
Bristol
Avon
BS8 4PT
Secretary NameMr Christopher Charles Davis
NationalityBritish
StatusResigned
Appointed16 October 1997(79 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 1998)
RoleCompany Director
Correspondence Address12 Clifton Vale
Clifton
Bristol
Avon
BS8 4PT

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£4,482,529
Net Worth£186,706
Cash£650
Current Liabilities£917,696

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 September 2002Dissolved (1 page)
12 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
30 April 2002Liquidators statement of receipts and payments (8 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
4 May 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Receiver's abstract of receipts and payments (2 pages)
7 February 2001Receiver ceasing to act (1 page)
1 November 2000Liquidators statement of receipts and payments (5 pages)
15 June 2000Receiver ceasing to act (1 page)
30 May 2000Liquidators statement of receipts and payments (5 pages)
13 April 2000Sec of state's release of liq (1 page)
7 April 2000Receiver's abstract of receipts and payments (2 pages)
21 December 1999Notice of ceasing to act as a voluntary liquidator (1 page)
21 December 1999Cocomp replace liquidator (5 pages)
17 May 1999Statement of affairs (30 pages)
11 May 1999Registered office changed on 11/05/99 from: c/o grant thornton higham house higham place newcastle upon tyne NE1 8EE (1 page)
5 May 1999Appointment of a voluntary liquidator (1 page)
5 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 1999Receiver's abstract of receipts and payments (3 pages)
23 September 1998Statement of Affairs in administrative receivership following report to creditors (64 pages)
25 June 1998Administrative Receiver's report (4 pages)
12 May 1998Registered office changed on 12/05/98 from: trafalgar works belfield road rochdale lancashire OL16 2UX (1 page)
21 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (14 pages)
9 January 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1997Particulars of mortgage/charge (5 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997New secretary appointed (2 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
19 September 1997Director resigned (1 page)
19 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
18 June 1997Director resigned (1 page)
8 January 1997Company name changed frederick greenwood & sons limit ed\certificate issued on 09/01/97 (2 pages)
4 November 1996Particulars of mortgage/charge (4 pages)
4 September 1996Particulars of mortgage/charge (5 pages)
2 September 1996Particulars of mortgage/charge (4 pages)
19 August 1996New director appointed (2 pages)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996New director appointed (2 pages)
19 August 1996Director resigned (1 page)
9 August 1996Memorandum and Articles of Association (7 pages)
16 May 1996Return made up to 05/04/96; full list of members (8 pages)
16 May 1996Full accounts made up to 31 December 1995 (17 pages)
16 May 1996New director appointed (3 pages)
19 April 1995Return made up to 05/04/95; no change of members
  • 363(287) ‐ Registered office changed on 19/04/95
(6 pages)
19 April 1995Full accounts made up to 31 December 1994 (17 pages)
10 March 1995New director appointed (2 pages)