Company NameFc Realisations Limited
Company StatusDissolved
Company Number02589051
CategoryPrivate Limited Company
Incorporation Date6 March 1991(33 years, 2 months ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)
Previous NameFPC International Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameMark Alan Christopher Hilder
NationalityBritish
StatusClosed
Appointed15 March 1999(8 years after company formation)
Appointment Duration2 years, 4 months (closed 17 July 2001)
RoleCompany Director
Correspondence Address34 Ridgeway
Hayes
Bromley
Kent
BR2 7DE
Director NameGraham John Bowstead
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(1 week, 2 days after company formation)
Appointment Duration5 years, 11 months (resigned 24 February 1997)
RoleCompany Director
Correspondence Address14 Mavisbank
Kinross
Kinross-Shire
KY13 8QR
Scotland
Secretary NameMrs Sally Deborah Flanagan
NationalityBritish
StatusResigned
Appointed15 March 1991(1 week, 2 days after company formation)
Appointment Duration6 days (resigned 21 March 1991)
RoleCompany Director
Correspondence Address27 Falkland Road
Kentish Town
London
NW5 2PU
Director NameRobert James Hodgson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(2 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 24 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hunting Lodge
Wadhurst Park
Wadhurst
East Sussex
TN5 6NT
Director NameAlexander Ray Cargill
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1993)
RoleFinancial Director
Correspondence Address15 Galachlawside
Edinburgh
EH10 7JG
Scotland
Secretary NameAlexander Ray Cargill
NationalityBritish
StatusResigned
Appointed06 March 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address15 Galachlawside
Edinburgh
EH10 7JG
Scotland
Secretary NameMr John Paul Curran
NationalityBritish
StatusResigned
Appointed01 June 1993(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 February 1997)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressStrathearn 29 Courthill
Bearsden
Glasgow
G61 3SN
Scotland
Director NameMr John Paul Curran
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 February 1997)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressStrathearn 29 Courthill
Bearsden
Glasgow
G61 3SN
Scotland
Director NameMathew Jolyon Gilliat-Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(5 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 June 1997)
RoleCompany Director
Correspondence Address6 Burland Road
Battersea
London
SW11 6SA
Director NameMark Alan Christopher Hilder
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address34 Ridgeway
Hayes
Bromley
Kent
BR2 7DE
Secretary NameMathew Jolyon Gilliat-Smith
NationalityBritish
StatusResigned
Appointed24 February 1997(5 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 June 1997)
RoleCompany Director
Correspondence Address6 Burland Road
Battersea
London
SW11 6SA
Director NameMr Philip James Rowland
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Waters Place
London
SW15 1LH
Secretary NameMr Philip James Rowland
NationalityBritish
StatusResigned
Appointed03 June 1997(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Waters Place
London
SW15 1LH
Director NameMr Gary Knights
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(8 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hutleys 59 Church Street
Coggeshall
Colchester
Essex
CO6 1TY
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed06 March 1991(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Director NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1991(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1991(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD

Location

Registered Address14 Bonhill Street
London
EC2A 4DH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts2 January 1998 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
16 October 2000Receiver's abstract of receipts and payments (2 pages)
13 October 2000Receiver ceasing to act (1 page)
15 September 2000Receiver's abstract of receipts and payments (2 pages)
19 November 1999Administrative Receiver's report (6 pages)
21 October 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
6 August 1999Appointment of receiver/manager (2 pages)
6 May 1999Particulars of mortgage/charge (4 pages)
13 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/12/98
(1 page)
24 November 1998Return made up to 04/12/98; no change of members (4 pages)
24 August 1998Full accounts made up to 2 January 1998 (9 pages)
31 July 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 June 1998Auditor's resignation (1 page)
17 February 1998Full accounts made up to 31 December 1996 (16 pages)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 1997Return made up to 04/12/97; full list of members (6 pages)
8 July 1997New secretary appointed;new director appointed (2 pages)
8 July 1997Secretary resigned;director resigned (1 page)
11 March 1997Auditor's resignation (1 page)
6 March 1997Declaration of satisfaction of mortgage/charge (3 pages)
6 February 1997Return made up to 04/12/96; no change of members (7 pages)
23 July 1996Full accounts made up to 31 December 1995 (15 pages)
4 January 1996Return made up to 04/12/95; no change of members
  • 363(287) ‐ Registered office changed on 04/01/96
(5 pages)
10 August 1995Particulars of mortgage/charge (14 pages)
19 May 1995Full accounts made up to 31 December 1994 (15 pages)