Company NameFGM Systems (UK) Limited
Company StatusDissolved
Company Number04348977
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 3 months ago)
Dissolution Date4 August 2015 (8 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
Appointed08 January 2002(same day as company formation)
RoleJoiner Builder
Country of ResidenceUnited Kingdom
Correspondence Address15 Kempton Close
Shotley Bridge
Consett
County Durham
DH8 0UB
Secretary NameNorma Ann McDonald
NationalityBritish
StatusClosed
Appointed31 August 2005(3 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 04 August 2015)
RoleCompany Director
Correspondence Address15 Kempton Close
Shotley Bridge
Consett
County Durham
DH8 0UB
Director NameRobert Edward Jones
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address30 Elsdon Gardens
Consett
Durham
DH8 5NS
Secretary NameFrancis George McDonald
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleJoiner/Builder
Country of ResidenceUnited Kingdom
Correspondence Address15 Kempton Close
Shotley Bridge
Consett
County Durham
DH8 0UB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

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

Shareholders

101 at £1Francis G. McDonald
50.25%
Ordinary B
100 at £1Francis G. McDonald
49.75%
Ordinary A

Financials

Year2014
Net Worth-£3,193
Cash£2,412
Current Liabilities£6,461

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
8 April 2015Application to strike the company off the register (3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 201
(5 pages)
4 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 201
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 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 8 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 February 2009Return made up to 08/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
19 June 2008Return made up to 08/01/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
29 January 2007Return made up to 08/01/07; full list of members (2 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 accoutants @ 32 saltwell view gateshead tyne & wear NE8 4NT (1 page)
18 January 2006Return made up to 08/01/06; full list of members (6 pages)
4 November 2005Director resigned (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005New secretary appointed (2 pages)
8 July 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 January 2005Return made up to 08/01/05; full list of members (7 pages)
9 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
9 January 2004Return made up to 08/01/04; full list of members (7 pages)
17 June 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
20 January 2003Return made up to 08/01/03; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(7 pages)
14 February 2002Ad 01/02/02--------- £ si 201@1=201 £ ic 1/202 (2 pages)
30 January 2002New secretary appointed;new director appointed (2 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002Registered office changed on 30/01/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
30 January 2002Director resigned (1 page)
8 January 2002Incorporation (16 pages)