Company NameFPM Limited
Company StatusDissolved
Company Number07568989
CategoryPrivate Limited Company
Incorporation Date17 March 2011(13 years, 1 month ago)
Dissolution Date23 March 2016 (8 years ago)
Previous NameExpress Envelopes Ltd

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Director

Director NamePaul Reed
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS

Contact

Websitefpmlimited.co.uk
Email address[email protected]
Telephone0191 2705104
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,636
Cash£15,365
Current Liabilities£122,301

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 March 2016Final Gazette dissolved following liquidation (1 page)
23 March 2016Final Gazette dissolved following liquidation (1 page)
23 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
23 December 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
7 May 2015Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 7 May 2015 (2 pages)
30 April 2015Statement of affairs with form 4.19 (5 pages)
30 April 2015Appointment of a voluntary liquidator (1 page)
30 April 2015Appointment of a voluntary liquidator (1 page)
30 April 2015Statement of affairs with form 4.19 (5 pages)
30 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-14
(1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
22 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1
(3 pages)
22 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1
(3 pages)
14 February 2014Registered office address changed from 89-91 Jesmond Road Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page)
14 February 2014Registered office address changed from 89-91 Jesmond Road Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 June 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
22 September 2011Change of name notice (1 page)
22 September 2011Change of name notice (1 page)
22 September 2011Company name changed express envelopes LTD\certificate issued on 22/09/11
  • RES15 ‐ Change company name resolution on 2011-09-20
(2 pages)
22 September 2011Company name changed express envelopes LTD\certificate issued on 22/09/11
  • RES15 ‐ Change company name resolution on 2011-09-20
(2 pages)
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)