Company NameThe Fpc Realisations 2018 Limited
Company StatusDissolved
Company Number02831100
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 June 1993(30 years, 10 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous NameThe Funeral Planning Council Limited

Business Activity

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

Directors

Secretary NameMr Robert Douglas Speir
StatusClosed
Appointed30 September 2012(19 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 03 September 2019)
RoleCompany Director
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMrs Alison Joanne Close
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(19 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10502 12th Floor
1 Angel Square
Manchester
M60 0AG
Director NameMr Robert Douglas Speir
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2017(24 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameAlan Morgan Edwards
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleOperations Manager
Correspondence Address1 The Coppins
Lisvane
Cardiff
South Glamorgan
CF14 0TJ
Wales
Director NameGordon Henry Kee
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressCatter Cottage
Croftamie
Drymen
Glasgow
G63 0EU
Scotland
Secretary NameRichard Bennett Edwards
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 The Alms Houses Hall Lane
Marylebone
Wigan
Lancashire
WN1 2SE
Director NameRichard Bennett Edwards
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 28 January 1999)
RoleConsultant
Correspondence Address2 The Alms Houses Hall Lane
Marylebone
Wigan
Lancashire
WN1 2SE
Director NameMr Anthony McCarthy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(2 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2008)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address4 Wroxham Close
Brandlesholme
Bury
Lancashire
BL8 1EN
Secretary NameGordon Alexander Fergusson
NationalityBritish
StatusResigned
Appointed28 January 1999(5 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Keystone Quadrant
Milngavie
Glasgow
G62 6LA
Scotland
Director NameMr Ian Murray Barnett
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(9 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Islay Drive
Newton Mearns
Glasgow
G77 6UD
Scotland
Director NameIan David Mackie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(14 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Priory Street
Bowdon
Altrincham
Cheshire
WA14 3BQ
Director NameMr Ronald Albert Wayte
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed28 May 2010(16 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Canniesburn Drive
Bearsden
Glasgow
G61 1BF
Scotland
Secretary NameMr Brian William Athol Ritchie
StatusResigned
Appointed17 March 2011(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2012)
RoleCompany Director
Correspondence AddressCrowndale House
1 Ferdinand Place
Camden
London
NW1 8EE

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
5 June 2019Application to strike the company off the register (3 pages)
20 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
19 February 2018Change of name notice (2 pages)
19 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-20
(3 pages)
10 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
10 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
18 December 2017Appointment of Mr Robert Douglas Speir as a director on 18 December 2017 (2 pages)
18 December 2017Appointment of Mr Robert Douglas Speir as a director on 18 December 2017 (2 pages)
16 December 2017Termination of appointment of Ronald Albert Wayte as a director on 1 December 2017 (1 page)
16 December 2017Termination of appointment of Ronald Albert Wayte as a director on 1 December 2017 (1 page)
24 November 2017Registered office address changed from One London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 24 November 2017 (1 page)
24 November 2017Registered office address changed from One London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 24 November 2017 (1 page)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 August 2016Annual return made up to 23 June 2016 no member list (4 pages)
11 August 2016Annual return made up to 23 June 2016 no member list (4 pages)
18 April 2016Registered office address changed from Crowndale House 1 Ferdinand Place Camden London NW1 8EE to One London Wall London EC2Y 5AB on 18 April 2016 (1 page)
18 April 2016Registered office address changed from Crowndale House 1 Ferdinand Place Camden London NW1 8EE to One London Wall London EC2Y 5AB on 18 April 2016 (1 page)
28 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 July 2015Annual return made up to 23 June 2015 no member list (3 pages)
14 July 2015Annual return made up to 23 June 2015 no member list (3 pages)
31 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 June 2014Annual return made up to 23 June 2014 no member list (3 pages)
24 June 2014Annual return made up to 23 June 2014 no member list (3 pages)
24 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 June 2013Annual return made up to 23 June 2013 no member list (3 pages)
25 June 2013Annual return made up to 23 June 2013 no member list (3 pages)
21 June 2013Appointment of Ms Alison Joanne Close as a director (2 pages)
21 June 2013Termination of appointment of Ian Mackie as a director (1 page)
21 June 2013Termination of appointment of Ian Mackie as a director (1 page)
21 June 2013Appointment of Ms Alison Joanne Close as a director (2 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 October 2012Termination of appointment of Brian Ritchie as a secretary (1 page)
7 October 2012Termination of appointment of Brian Ritchie as a secretary (1 page)
7 October 2012Appointment of Mr Robert Douglas Speir as a secretary (1 page)
7 October 2012Appointment of Mr Robert Douglas Speir as a secretary (1 page)
25 June 2012Annual return made up to 23 June 2012 no member list (3 pages)
25 June 2012Annual return made up to 23 June 2012 no member list (3 pages)
9 May 2012Total exemption full accounts made up to 30 June 2011 (3 pages)
9 May 2012Total exemption full accounts made up to 30 June 2011 (3 pages)
31 August 2011Director's details changed for Mr Ronald Albert Wayte on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Ronald Albert Wayte on 31 August 2011 (2 pages)
27 June 2011Annual return made up to 23 June 2011 no member list (3 pages)
27 June 2011Annual return made up to 23 June 2011 no member list (3 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
17 March 2011Termination of appointment of Gordon Fergusson as a secretary (1 page)
17 March 2011Appointment of Mr Brian William Athol Ritchie as a secretary (1 page)
17 March 2011Appointment of Mr Brian William Athol Ritchie as a secretary (1 page)
17 March 2011Termination of appointment of Gordon Fergusson as a secretary (1 page)
25 June 2010Annual return made up to 23 June 2010 no member list (3 pages)
25 June 2010Annual return made up to 23 June 2010 no member list (3 pages)
14 June 2010Appointment of Ronald Albert Wayte as a director (3 pages)
14 June 2010Appointment of Ronald Albert Wayte as a director (3 pages)
14 June 2010Termination of appointment of Ian Barnett as a director (2 pages)
14 June 2010Termination of appointment of Ian Barnett as a director (2 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
14 September 2009Annual return made up to 23/06/09 (2 pages)
14 September 2009Annual return made up to 23/06/09 (2 pages)
24 September 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
24 September 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
30 July 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
30 July 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
24 July 2008Annual return made up to 23/06/08 (2 pages)
24 July 2008Annual return made up to 23/06/08 (2 pages)
17 April 2008Director appointed ian david mackie (2 pages)
17 April 2008Director appointed ian david mackie (2 pages)
8 April 2008Appointment terminated director anthony mccarthy (1 page)
8 April 2008Appointment terminated director anthony mccarthy (1 page)
13 September 2007Annual return made up to 23/06/07 (4 pages)
13 September 2007Annual return made up to 23/06/07 (4 pages)
22 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
22 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
8 August 2006Annual return made up to 23/06/06 (4 pages)
8 August 2006Annual return made up to 23/06/06 (4 pages)
13 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
13 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
27 June 2005Annual return made up to 23/06/05 (4 pages)
27 June 2005Annual return made up to 23/06/05 (4 pages)
16 September 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
16 September 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
29 June 2004Annual return made up to 23/06/04 (4 pages)
29 June 2004Annual return made up to 23/06/04 (4 pages)
27 January 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
27 January 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
25 June 2003Annual return made up to 23/06/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 2003Annual return made up to 23/06/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
8 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
8 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
28 June 2002Annual return made up to 23/06/02
  • 363(288) ‐ Director resigned
(4 pages)
28 June 2002Annual return made up to 23/06/02
  • 363(288) ‐ Director resigned
(4 pages)
10 September 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
10 September 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
20 June 2001Annual return made up to 23/06/01 (3 pages)
20 June 2001Annual return made up to 23/06/01 (3 pages)
15 May 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
15 May 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
5 July 2000Annual return made up to 23/06/00
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 July 2000Annual return made up to 23/06/00
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 January 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
7 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
6 July 1999Annual return made up to 23/06/99 (4 pages)
6 July 1999Annual return made up to 23/06/99 (4 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999Secretary resigned;director resigned (1 page)
11 February 1999Secretary resigned;director resigned (1 page)
11 February 1999New secretary appointed (2 pages)
26 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
26 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
20 July 1998Annual return made up to 23/06/98 (4 pages)
20 July 1998Annual return made up to 23/06/98 (4 pages)
10 November 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
10 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
10 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1997Annual return made up to 23/06/97 (4 pages)
3 July 1997Annual return made up to 23/06/97 (4 pages)
17 January 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
17 January 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
19 June 1996Annual return made up to 23/06/96 (4 pages)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
19 June 1996Annual return made up to 23/06/96 (4 pages)
20 May 1996Director's particulars changed (1 page)
20 May 1996Director's particulars changed (1 page)
19 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
19 February 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
19 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 July 1995Annual return made up to 23/06/95 (4 pages)
12 July 1995Annual return made up to 23/06/95 (4 pages)
21 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 April 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
21 April 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
21 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)