Company NameFDS Trustees Limited
Company StatusDissolved
Company Number03338563
CategoryPrivate Limited Company
Incorporation Date18 March 1997(27 years ago)
Dissolution Date18 April 2017 (6 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Diane Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(13 years after company formation)
Appointment Duration7 years (closed 18 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCheriton Main Road
Marchwood
Southampton
Hants
SO40 4UB
Secretary NameMr John Goudie
StatusClosed
Appointed30 September 2010(13 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 18 April 2017)
RoleCompany Director
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMs Janet Audrey Lavin
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleFinance Director
Correspondence Address14 Dunboe Place
Shepperton
Middlesex
TW17 9HH
Director NameMr Raymond Alfred Sieber
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressTanglewood
Oakgrange Road
West Clandon
Surrey
GU4 7UB
Secretary NameMs Janet Audrey Lavin
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Dunboe Place
Shepperton
Middlesex
TW17 9HH
Secretary NameNorman Julian Ziman
NationalityBritish
StatusResigned
Appointed10 April 2001(4 years after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFargaze Lee Road
Saunderton Lee
Princes Risborough
Buckinghamshire
HP27 9NX
Director NameMr Christopher Andrew Burton-Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(8 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStonedene
3 Mylor Close
Horsell, Woking
Surrey
GU21 4DD
Director NameMr Michael John Worthington
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2005(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Midhurst Road
Ealing
London
W13 9TP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewolterskluwer.co.uk
Telephone020 82471100
Telephone regionLondon

Location

Registered Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Financial Data Systems LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
18 January 2017Application to strike the company off the register (3 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 September 2016Withdraw the company strike off application (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016Application to strike the company off the register (3 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
25 April 2012Termination of appointment of Christopher Burton-Brown as a director (1 page)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
18 January 2011Termination of appointment of Raymond Sieber as a director (1 page)
11 November 2010Appointment of Mr John Goudie as a secretary (1 page)
10 November 2010Termination of appointment of Norman Ziman as a secretary (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
13 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (12 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
21 April 2009Return made up to 17/03/09; full list of members (6 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
15 April 2008Return made up to 17/03/08; full list of members (6 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
21 April 2007Return made up to 17/03/07; full list of members (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
29 March 2006Return made up to 17/03/06; full list of members (6 pages)
9 February 2006New director appointed (2 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
23 July 2005New director appointed (2 pages)
22 April 2005Return made up to 17/03/05; full list of members (5 pages)
23 March 2005Full accounts made up to 31 December 2003 (9 pages)
15 May 2004Return made up to 17/03/04; full list of members (5 pages)
15 May 2004Director resigned (1 page)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
22 April 2003Return made up to 17/03/03; full list of members (5 pages)
5 March 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
5 June 2002Auditor's resignation (2 pages)
2 May 2002Return made up to 17/03/02; no change of members (4 pages)
2 February 2002Full accounts made up to 31 December 2000 (9 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
29 August 2001Director's particulars changed (1 page)
23 May 2001New secretary appointed (2 pages)
23 May 2001Secretary resigned (1 page)
22 May 2001Registered office changed on 22/05/01 from: cleary court church street east woking surrey GU21 1HJ (1 page)
18 April 2001Return made up to 17/03/01; no change of members (4 pages)
8 September 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
19 April 2000Full accounts made up to 31 August 1999 (9 pages)
22 March 2000Return made up to 17/03/00; full list of members (6 pages)
25 March 1999Return made up to 17/03/99; no change of members (4 pages)
14 January 1999Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
14 January 1999Full accounts made up to 31 August 1998 (9 pages)
6 February 1998Registered office changed on 06/02/98 from: 79 staines road west sunbury-on-thames middlesex TW16 7AF (1 page)
26 March 1997Secretary resigned (1 page)
18 March 1997Incorporation (20 pages)