Company NameFCS Realisations (Ealing) Limited
DirectorsFrederick Allan Kelsey and Leonard William Kelsey
Company StatusDissolved
Company Number00717429
CategoryPrivate Limited Company
Incorporation Date8 March 1962(62 years, 2 months ago)
Previous NameF.C.Sherman & Co.(Heating)Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Frederick Allan Kelsey
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1991(29 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Engineer
Correspondence Address78 Gunnersbury Avenue
Ealing
London
W5 4HA
Director NameMr Leonard William Kelsey
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1991(29 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address54 Cleveland Road
Ealing
London
W13 8AJ
Secretary NameMr Leonard William Kelsey
NationalityBritish
StatusCurrent
Appointed03 October 1991(29 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Cleveland Road
Ealing
London
W13 8AJ

Location

Registered AddressAntony Batty And Company
30 City Road
London
EC1Y 2AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

4 July 2001Dissolved (1 page)
4 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
4 April 2001Liquidators statement of receipts and payments (5 pages)
16 November 2000Liquidators statement of receipts and payments (5 pages)
17 May 2000Liquidators statement of receipts and payments (9 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
18 May 1999Liquidators statement of receipts and payments (5 pages)
28 January 1999Company name changed F.C.sherman & co.(heating)limite d\certificate issued on 29/01/99 (2 pages)
19 May 1998Registered office changed on 19/05/98 from: 18 south ealing road ealing ws W5 4QA (1 page)
18 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 1998Statement of affairs (12 pages)
18 May 1998Appointment of a voluntary liquidator (1 page)
11 February 1998Return made up to 03/10/97; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
4 December 1996Return made up to 03/10/96; no change of members (4 pages)
30 October 1996Accounts for a small company made up to 28 February 1996 (6 pages)
2 January 1996Accounts for a small company made up to 28 February 1995 (6 pages)
9 November 1995Auditor's resignation (2 pages)
22 September 1995Return made up to 03/10/95; full list of members (6 pages)