Company NameF.T.P.S. Credit Services Limited
Company StatusDissolved
Company Number01552913
CategoryPrivate Limited Company
Incorporation Date25 March 1981(43 years, 1 month ago)
Dissolution Date22 June 1999 (24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Leslie Beetwell
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(10 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 22 June 1999)
RoleCompany Director
Correspondence Address46 Cedar Avenue
Chelmsford
Essex
CM1 2QH
Director NameFrederick George Roberts
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1993(11 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 22 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 West Hallowes
Mottingham
London
SE9 4EY
Secretary NameJohn Leslie Beetwell
NationalityBritish
StatusClosed
Appointed25 February 1993(11 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 22 June 1999)
RoleCredit Manager
Correspondence Address46 Cedar Avenue
Chelmsford
Essex
CM1 2QH
Director NameFrancis Robin Wolstenholme
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 February 1993)
RoleCompany Director
Correspondence Address4 Whitehall Lane
Buckhurst Hill
Essex
IG9 5JH
Secretary NameFrancis Robin Wolstenholme
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 February 1993)
RoleCompany Director
Correspondence Address4 Whitehall Lane
Buckhurst Hill
Essex
IG9 5JH
Director NameElizabeth Ann Woods
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 April 1995)
RoleCompany Director
Correspondence AddressEsperanza Farm End Road
Off Drakes Drive
Northwood
Middlesex
HA6 2SN

Location

Registered Address405 High Street
Stratford
London
E15 4QZ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 March 1999First Gazette notice for voluntary strike-off (1 page)
19 January 1999Application for striking-off (1 page)
15 January 1999Return made up to 14/12/98; full list of members (6 pages)
16 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
23 December 1997Return made up to 14/12/97; no change of members (5 pages)
17 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
7 January 1997Return made up to 14/12/96; no change of members
  • 363(287) ‐ Registered office changed on 07/01/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
19 January 1996Return made up to 14/12/95; full list of members (6 pages)
9 April 1995Director resigned (2 pages)