Company NameFPT Securities Limited
Company StatusDissolved
Company Number02784093
CategoryPrivate Limited Company
Incorporation Date27 January 1993(31 years, 2 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 NameMichael Barry Cannan
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1993(2 weeks after company formation)
Appointment Duration31 years, 2 months
RoleChartered Accountant
Correspondence Address30 Kingston Hill Place
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7QY
Director NameJohn Cannell Walton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1993(2 weeks after company formation)
Appointment Duration31 years, 2 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address24 The Avenue
Kew
Richmond
Surrey
TW9 2AJ
Director NameCharles Worth Crowther
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1993(1 month, 3 weeks after company formation)
Appointment Duration31 years, 1 month
RoleJoint Deputy Chairman
Correspondence AddressManor Farm Chequers Lane
Fingest
Henley-On-Thames
Oxon
RG9 6QE
Director NameWilliam Gawne Fossick
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1993(1 month, 3 weeks after company formation)
Appointment Duration31 years, 1 month
RoleSolicitor
Correspondence AddressThe Grange
Greenstead Green
Halstead
Essex
CO9 1QZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCapita Sinclair Henderson Limited (Corporation)
StatusResigned
Appointed10 February 1993(2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 1996)
Correspondence Address23 Cathedral Yard
Exeter
Devon
EX1 1HB
Secretary NameFriends Ivory & Sime Plc (Corporation)
StatusResigned
Appointed26 March 1996(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 17 January 2000)
Correspondence AddressSecond Floor Princes Court
7 Princes Street
London
EC2R 8AQ

Location

Registered AddressRolls House
7 Rolls Building
London
EC4A 1NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£271,326
Gross Profit£7,598
Cash£58,596
Current Liabilities£72,598

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 July 2002Dissolved (1 page)
16 May 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Return of final meeting in a members' voluntary winding up (3 pages)
29 January 2002Liquidators statement of receipts and payments (5 pages)
2 August 2001Liquidators statement of receipts and payments (5 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
25 January 2000Registered office changed on 25/01/00 from: second floor princes court 7 princes street london EC2R 8AQ (1 page)
25 January 2000Secretary resigned (1 page)
21 January 2000Declaration of solvency (3 pages)
21 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 January 2000Res re specie (1 page)
21 January 2000Appointment of a voluntary liquidator (1 page)
28 October 1999Full accounts made up to 31 December 1998 (13 pages)
26 February 1999Return made up to 27/01/99; no change of members (7 pages)
16 November 1998Auditor's resignation (1 page)
14 July 1998Full accounts made up to 31 December 1997 (11 pages)
13 May 1998Secretary's particulars changed (1 page)
5 March 1998Return made up to 27/01/98; no change of members (8 pages)
5 March 1998Registered office changed on 05/03/98 from: 23 cathedral yard exeter devon EX1 1HB (1 page)
5 March 1998Director's particulars changed (1 page)
6 May 1997Full accounts made up to 31 December 1996 (11 pages)
26 February 1997Return made up to 27/01/97; full list of members (10 pages)
17 April 1996Full accounts made up to 31 December 1995 (13 pages)
2 April 1996Secretary resigned;new secretary appointed (2 pages)
1 March 1996Return made up to 27/01/96; no change of members (7 pages)
12 May 1995Full accounts made up to 31 December 1994 (28 pages)