Company NameFGM Services Limited
Company StatusDissolved
Company Number04136396
CategoryPrivate Limited Company
Incorporation Date5 January 2001(23 years, 3 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameFrancis George McDonald
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2001(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address15 Kempton Close
Shotley Bridge
Consett
County Durham
DH8 0UB
Secretary NameNorma Ann McDonald
NationalityBritish
StatusClosed
Appointed05 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Kempton Close
Shotley Bridge
Consett
County Durham
DH8 0UB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O Rw & Co Accountants
Suite 4 Earls House
Earls Way Team Valley
Gateshead Tyne & Wear
NE11 0RY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

1 at £1Francis McDonald
50.00%
Ordinary
1 at £1Norma McDonald
50.00%
Ordinary

Financials

Year2014
Net Worth£2,188
Current Liabilities£7,873

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 April 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 2
(4 pages)
19 April 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 2
(4 pages)
14 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
6 February 2009Return made up to 05/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 June 2008Return made up to 05/01/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
14 March 2007Return made up to 05/01/07; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
28 June 2006Registered office changed on 28/06/06 from: c/o accountants @ 32 saltwell view gateshead tyne & wear NE8 4NT (1 page)
18 January 2006Return made up to 05/01/06; full list of members (6 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 January 2005Return made up to 05/01/05; full list of members (6 pages)
9 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
9 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
20 January 2003Return made up to 05/01/03; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(6 pages)
7 June 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
7 January 2002Return made up to 05/01/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(6 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001Registered office changed on 06/02/01 from: 15 kempton close shottley bridge consett county durham DH8 0UB (1 page)
6 February 2001New director appointed (2 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Registered office changed on 12/01/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 January 2001Incorporation (7 pages)