33 Aldgate High Street
London
EC3N 1DL
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2013(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Keith Lawrence Peter Wyld |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(1 day after company formation) |
Appointment Duration | 14 years, 5 months (resigned 03 October 2011) |
Role | Solicitors Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 12 Castilian Street Northampton Northamptonshire NN1 1JX |
Director Name | Mr Michael Leonard Franklin |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(1 day after company formation) |
Appointment Duration | 14 years, 5 months (resigned 03 October 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Manse 16 High Street, Weston Towcester Northamptonshire NN12 8PU |
Secretary Name | Mr Michael Leonard Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(1 day after company formation) |
Appointment Duration | 6 years (resigned 24 April 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Manse 16 High Street, Weston Towcester Northamptonshire NN12 8PU |
Director Name | John Christopher Greenwood |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 May 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Mews The Hall Brockhall Northamptonshire NN7 4JY |
Director Name | Mark Hemmings |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 03 October 2011) |
Role | IT Manager |
Correspondence Address | 20 Mander Close Duston Northampton NN5 6GE |
Director Name | Simon Anthony Long |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 03 October 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stoneleigh Lodge 5 Nursery Close Little Houghton Northampton NN7 1HU |
Director Name | Michael Neil Walker |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 03 October 2011) |
Role | Systems Analyst |
Correspondence Address | The Chantry Church Lane Blisworth Northampton Northamptonshire NN7 3BX |
Secretary Name | Simon Anthony Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 03 October 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stoneleigh Lodge 5 Nursery Close Little Houghton Northampton NN7 1HU |
Director Name | Mark Craddock |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 October 2011) |
Role | Sales Director |
Correspondence Address | 173 Warwick Avenue Broughton Milton Keynes Bucks MK10 7BY |
Director Name | Gareth David Roy Meech |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 October 2011) |
Role | Program Manager |
Correspondence Address | 6 Moores Close Bugbrooke Northampton Northamptonshire NN7 3DN |
Director Name | Mr Richard Owen Greener |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 2013) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 100 Avenue Road Swiss Cottage London NW3 3PF |
Director Name | Mr Haydar Suham Shawkat |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Avenue Road Swiss Cottage London NW3 3PF |
Secretary Name | Mr Richard Owen Greener |
---|---|
Status | Resigned |
Appointed | 03 October 2011(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 2013) |
Role | Company Director |
Correspondence Address | 100 Avenue Road Swiss Cottage London NW3 3PF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.fwbs.net |
---|
Registered Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
11.4k at £1 | Thomson Reuters (Professional) Uk LTD 94.15% Ordinary A |
---|---|
700 at £1 | Thomson Reuters (Professional) Uk LTD 5.80% Ordinary C |
6 at £1 | Thomson Reuters (Professional) Uk LTD 0.05% Ordinary B |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2014 | Application to strike the company off the register (3 pages) |
21 November 2014 | Resolutions
|
21 November 2014 | Statement of capital on 21 November 2014
|
21 November 2014 | Solvency statement dated 20/11/14 (1 page) |
21 November 2014 | Statement by directors (1 page) |
16 September 2014 | Accounts made up to 31 December 2013 (4 pages) |
25 April 2014 | Registered office address changed from 100 Avenue Road Swiss Cottage London NW3 3PF on 25 April 2014 (1 page) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders (5 pages) |
7 February 2014 | Termination of appointment of Richard Owen Greener as a director on 13 December 2013 (1 page) |
7 February 2014 | Termination of appointment of Richard Owen Greener as a secretary on 13 December 2013 (1 page) |
7 February 2014 | Appointment of Helen Elizabeth Campbell as a director on 13 December 2013 (2 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
18 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Termination of appointment of Haydar Suham Shawkat as a director on 31 January 2013 (1 page) |
30 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
30 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (10 pages) |
12 January 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
19 October 2011 | Resolutions
|
6 October 2011 | Appointment of Mr Richard Owen Greener as a director on 3 October 2011 (2 pages) |
6 October 2011 | Termination of appointment of Gareth David Roy Meech as a director on 3 October 2011 (1 page) |
6 October 2011 | Appointment of Mr David Martin Mitchley as a director on 3 October 2011 (2 pages) |
6 October 2011 | Appointment of Mr Richard Owen Greener as a secretary on 3 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from The Old Brewery Towcester Road Milton Malsor Northamptonshire NN7 3AP United Kingdom on 6 October 2011 (1 page) |
6 October 2011 | Appointment of Mr Richard Owen Greener as a director on 3 October 2011 (2 pages) |
6 October 2011 | Appointment of Mr Haydar Suham Shawkat as a director on 3 October 2011 (2 pages) |
6 October 2011 | Appointment of Mr Haydar Suham Shawkat as a director on 3 October 2011 (2 pages) |
6 October 2011 | Termination of appointment of Mark Craddock as a director on 3 October 2011 (1 page) |
6 October 2011 | Appointment of Mr Richard Owen Greener as a secretary on 3 October 2011 (2 pages) |
6 October 2011 | Termination of appointment of Simon Anthony Long as a secretary on 3 October 2011 (1 page) |
6 October 2011 | Appointment of Mr David Martin Mitchley as a director on 3 October 2011 (2 pages) |
6 October 2011 | Termination of appointment of Michael Leonard Franklin as a director on 3 October 2011 (1 page) |
6 October 2011 | Termination of appointment of Mark Hemmings as a director on 3 October 2011 (1 page) |
6 October 2011 | Termination of appointment of Simon Anthony Long as a director on 3 October 2011 (1 page) |
6 October 2011 | Termination of appointment of Keith Lawrence Peter Wyld as a director on 3 October 2011 (1 page) |
6 October 2011 | Termination of appointment of Gareth David Roy Meech as a director on 3 October 2011 (1 page) |
6 October 2011 | Termination of appointment of Keith Lawrence Peter Wyld as a director on 3 October 2011 (1 page) |
6 October 2011 | Termination of appointment of Mark Hemmings as a director on 3 October 2011 (1 page) |
6 October 2011 | Registered office address changed from The Old Brewery Towcester Road Milton Malsor Northamptonshire NN7 3AP United Kingdom on 6 October 2011 (1 page) |
6 October 2011 | Termination of appointment of Michael Neil Walker as a director on 3 October 2011 (1 page) |
6 October 2011 | Termination of appointment of Michael Leonard Franklin as a director on 3 October 2011 (1 page) |
6 October 2011 | Termination of appointment of Simon Anthony Long as a secretary on 3 October 2011 (1 page) |
6 October 2011 | Termination of appointment of Michael Neil Walker as a director on 3 October 2011 (1 page) |
6 October 2011 | Termination of appointment of Simon Anthony Long as a director on 3 October 2011 (1 page) |
6 October 2011 | Termination of appointment of Mark Craddock as a director on 3 October 2011 (1 page) |
29 September 2011 | Registered office address changed from The Old Brewery Towcester Road Milton Malsor Northamptonshire NN7 3NU on 29 September 2011 (1 page) |
28 July 2011 | (7 pages) |
13 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (12 pages) |
2 November 2010 | (7 pages) |
8 July 2010 | Director's details changed for Mark Craddock on 25 June 2010 (3 pages) |
30 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (23 pages) |
27 May 2010 | Resolutions
|
28 April 2010 | Director's details changed for Keith Lawrence Peter Wyld on 24 April 2010 (3 pages) |
12 January 2010 | (7 pages) |
20 July 2009 | Return made up to 10/04/09; full list of members (10 pages) |
20 July 2009 | Location of debenture register (1 page) |
13 July 2009 | Director's change of particulars / michael walker / 16/12/2008 (1 page) |
17 December 2008 | Director's change of particulars / michael walker / 08/12/2008 (1 page) |
22 September 2008 | (7 pages) |
20 May 2008 | Capitals not rolled up (2 pages) |
9 May 2008 | Return made up to 10/04/08; full list of members (11 pages) |
8 May 2008 | Director's change of particulars / mark craddock / 08/05/2008 (1 page) |
8 May 2008 | Director's change of particulars / gareth meech / 08/05/2008 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from, 4 whittons lane, towcester, northamptonshire, NN12 6YZ (1 page) |
20 August 2007 | (7 pages) |
26 June 2007 | Return made up to 10/04/07; full list of members
|
8 November 2006 | (8 pages) |
6 July 2006 | Ad 31/05/06--------- £ si 1363@1=1363 £ ic 10173/11536 (2 pages) |
6 July 2006 | Statement of affairs (21 pages) |
11 May 2006 | Return made up to 10/04/06; full list of members (12 pages) |
7 March 2006 | New director appointed (2 pages) |
28 February 2006 | (8 pages) |
27 September 2005 | Particulars of mortgage/charge (5 pages) |
16 September 2005 | Return made up to 10/04/05; full list of members (15 pages) |
24 May 2005 | New director appointed (2 pages) |
12 May 2005 | Ad 01/05/04--------- £ si 473@1=473 £ ic 9700/10173 (2 pages) |
17 February 2005 | Resolutions
|
17 February 2005 | Nc inc already adjusted 14/01/05 (1 page) |
17 February 2005 | Resolutions
|
17 January 2005 | (8 pages) |
13 January 2005 | Director's particulars changed (1 page) |
4 January 2005 | Return made up to 10/04/04; full list of members (10 pages) |
2 September 2004 | Ad 05/01/04--------- £ si 250@1=250 £ ic 9450/9700 (2 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | (7 pages) |
27 May 2003 | Director resigned (1 page) |
11 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Return made up to 10/04/03; full list of members
|
19 December 2002 | Ad 11/12/02--------- £ si 450@1=450 £ ic 9000/9450 (2 pages) |
21 November 2002 | Ad 01/06/02-21/10/02 £ si 8000@1=8000 £ ic 1000/9000 (3 pages) |
21 November 2002 | Nc inc already adjusted 19/10/02 (1 page) |
21 November 2002 | Resolutions
|
21 November 2002 | Resolutions
|
13 November 2002 | Registered office changed on 13/11/02 from: 14 castilian street northampton NN1 1JX (1 page) |
6 November 2002 | (7 pages) |
4 November 2002 | Company name changed franklins walker business system s LIMITED\certificate issued on 04/11/02 (2 pages) |
29 April 2002 | Return made up to 10/04/02; full list of members
|
26 March 2002 | Particulars of mortgage/charge (7 pages) |
6 February 2002 | (7 pages) |
1 May 2001 | Return made up to 10/04/01; full list of members
|
13 February 2001 | (7 pages) |
18 April 2000 | Return made up to 10/04/00; full list of members (9 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
29 December 1999 | Full accounts made up to 30 April 1999 (13 pages) |
21 April 1999 | Return made up to 10/04/99; no change of members
|
23 December 1998 | Full accounts made up to 30 April 1998 (12 pages) |
23 April 1998 | Return made up to 10/04/98; full list of members
|
15 August 1997 | Memorandum and Articles of Association (16 pages) |
18 July 1997 | Company name changed pugrace LIMITED\certificate issued on 21/07/97 (2 pages) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | New secretary appointed;new director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: classic house 174-180 old street, london, EC1V 9BP (1 page) |
10 April 1997 | Incorporation (20 pages) |