Company NameFMCG Limited
Company StatusDissolved
Company Number02437026
CategoryPrivate Limited Company
Incorporation Date27 October 1989(34 years, 6 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 NameMr Ian Geoffrey Aldous
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(1 year, 12 months after company formation)
Appointment Duration3 years (resigned 31 October 1994)
RoleCompany Director
Correspondence Address43 Worminghall Road
Ickford
Aylesbury
Buckinghamshire
HP18 9JB
Director NameMs Karen Jane Carr
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(1 year, 12 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Malt House
Main Street
Fringford
Oxfordshire
OX27 8EB
Director NameMr Michael John Cottman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(1 year, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm Barn Frog Lane
Cuddington
Aylesbury
Buckinghamshire
HP18 0AU
Director NameRussell Hepburn
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(1 year, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address2 Blomfield Dale
Bracknell
Berkshire
RG12 1FY
Secretary NameMr Guy Wilfrith Green
NationalityBritish
StatusResigned
Appointed26 October 1991(1 year, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 New Square
Lincolns Inn
London
WC2A 3QG
Director NameMr Stephen Philip McQuillan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(3 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 March 2001)
RoleCompany Director
Correspondence AddressLaurel Cottage
31 Packhorse Lane
Marcham
Oxfordshire
OX13 6NT
Director NameMr James Dale Clark
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lilyfields Chase
Ewhurst
Cranleigh
Surrey
GU6 7RX
Secretary NameMr Robert James Brant
NationalityCanadian
StatusResigned
Appointed26 July 1999(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenham Cottage
2 Vanbrugh Road, Chiswick
London
W4 1JB
Director NameClinton Jay Becker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed19 March 2001(11 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 September 2001)
RoleCompany Director
Correspondence Address1402-33 Rosehill Avenue
Toronto
Ontario M4t 164
M4t 1g4
Director NameEdward Brown
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(11 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 February 2002)
RoleCompany Director
Correspondence Address1 Meldon Close
London
SW6 2AQ
Director NameDomenic Ieraci
Date of BirthMay 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed29 May 2001(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2002)
RoleChartered Accountant
Correspondence Address103 Spring Town Road
Toronto
Ontario L4l 8e6
L4l 8e6
Director NameJerry Stone
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2002(12 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 December 2002)
RoleCompany Director
Correspondence Address1109 Shadow Ridge Drive
Sebring
Florida
33872
United States

Location

Registered AddressC/O McCarthy Tetrault
1 Plough Place
London
EC4A 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£27,983,000
Gross Profit£7,914,000
Net Worth£6,596,000
Cash£2,709,000
Current Liabilities£9,338,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 January 2004Completion of winding up (1 page)
14 February 2003Order of court to wind up (2 pages)
7 February 2003Court order notice of winding up (2 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002Director resigned (1 page)
16 November 2002Director resigned (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 April 2002Director's particulars changed (1 page)
25 February 2002Director resigned (1 page)
21 February 2002New director appointed (3 pages)
19 February 2002Director resigned (1 page)
17 January 2002Registered office changed on 17/01/02 from: pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page)
30 November 2001Return made up to 27/10/01; full list of members (7 pages)
4 November 2001Full accounts made up to 31 December 2000 (14 pages)
6 September 2001Director resigned (1 page)
19 June 2001New director appointed (3 pages)
7 June 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
27 March 2001Ad 15/12/00--------- £ si 2970000@1=2970000 £ ic 1000/2971000 (2 pages)
27 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2001£ nc 1000/3000000 14/12/00 (1 page)
7 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
7 June 2000Particulars of mortgage/charge (7 pages)
22 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2000Auditor's resignation (2 pages)
16 November 1999Return made up to 27/10/99; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
4 August 1999Registered office changed on 04/08/99 from: 10 new square lincoln's inn london WC2A 3QG (1 page)
4 August 1999New secretary appointed (2 pages)
4 August 1999Secretary resigned (1 page)
22 April 1999Particulars of mortgage/charge (3 pages)
31 October 1998Full accounts made up to 31 December 1997 (15 pages)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Particulars of mortgage/charge (5 pages)
30 April 1998Particulars of mortgage/charge (15 pages)
12 January 1998Auditor's resignation (1 page)
30 October 1997Return made up to 27/10/97; full list of members (6 pages)
27 October 1997Full accounts made up to 31 December 1996 (14 pages)
30 July 1997Particulars of mortgage/charge (11 pages)
31 October 1996Full accounts made up to 31 December 1995 (14 pages)
29 October 1996Return made up to 27/10/96; no change of members (4 pages)
9 November 1995Return made up to 27/10/95; no change of members (4 pages)
26 October 1995Full accounts made up to 31 December 1994 (14 pages)
30 October 1994Full accounts made up to 31 December 1993 (14 pages)
8 November 1993Full accounts made up to 31 December 1992 (10 pages)
5 November 1992Accounts for a small company made up to 27 December 1991 (5 pages)
27 October 1989Incorporation (9 pages)