Company NameFMCG Distribution Limited
Company StatusDissolved
Company Number02469493
CategoryPrivate Limited Company
Incorporation Date12 February 1990(34 years, 2 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Robert James Brant
NationalityCanadian
StatusClosed
Appointed26 July 1999(9 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenham Cottage
2 Vanbrugh Road, Chiswick
London
W4 1JB
Director NameDomenic Ieraci
Date of BirthMay 1962 (Born 62 years ago)
NationalityCanadian
StatusClosed
Appointed05 September 2001(11 years, 6 months after company formation)
Appointment Duration8 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address103 Spring Town Road
Toronto
Ontario L4l 8e6
L4l 8e6
Director NameMr Michael John Cottman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(2 years after company formation)
Appointment Duration9 years, 1 month (resigned 27 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm Barn Frog Lane
Cuddington
Aylesbury
Buckinghamshire
HP18 0AU
Secretary NameMr Guy Wilfrith Green
NationalityBritish
StatusResigned
Appointed12 February 1992(2 years after company formation)
Appointment Duration7 years, 5 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, 2 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
Appointed01 January 1995(4 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lilyfields Chase
Ewhurst
Cranleigh
Surrey
GU6 7RX
Director NameClinton Jay Becker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed27 March 2001(11 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 05 September 2001)
RoleCompany Director
Correspondence Address1402-33 Rosehill Avenue
Toronto
Ontario M4t 164
M4t 1g4

Location

Registered AddressC/O McCarthy Tetrault
Pountney Hill House
6 Laurence Pountney Hill
London
EC4R 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

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

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
7 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
11 September 2001New director appointed (1 page)
11 September 2001Director resigned (1 page)
3 July 2001Voluntary strike-off action has been suspended (1 page)
5 June 2001Application for striking-off (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (3 pages)
6 March 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
1 March 2000Return made up to 12/02/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
(6 pages)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
4 August 1999New secretary appointed (2 pages)
4 August 1999Registered office changed on 04/08/99 from: 10 new square lincolns inn london WC2A 3QG (1 page)
4 August 1999Secretary resigned (1 page)
17 February 1999Return made up to 12/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
18 February 1998Return made up to 12/02/98; no change of members (4 pages)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
18 February 1997Return made up to 12/02/97; no change of members (4 pages)
12 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
22 February 1996Return made up to 12/02/96; full list of members (6 pages)
31 July 1995Director resigned (2 pages)
19 May 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)