Company NameFWBS Ltd
Company StatusDissolved
Company Number03349162
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date31 March 2015 (9 years ago)
Previous NamesPugrace Limited and Franklins Walker Business Systems Limited

Business Activity

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

Directors

Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(14 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 31 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameKeith Lawrence Peter Wyld
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(1 day after company formation)
Appointment Duration14 years, 5 months (resigned 03 October 2011)
RoleSolicitors Clerk
Country of ResidenceUnited Kingdom
Correspondence Address12 Castilian Street
Northampton
Northamptonshire
NN1 1JX
Director NameMr Michael Leonard Franklin
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(1 day after company formation)
Appointment Duration14 years, 5 months (resigned 03 October 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Manse
16 High Street, Weston
Towcester
Northamptonshire
NN12 8PU
Secretary NameMr Michael Leonard Franklin
NationalityBritish
StatusResigned
Appointed11 April 1997(1 day after company formation)
Appointment Duration6 years (resigned 24 April 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Manse
16 High Street, Weston
Towcester
Northamptonshire
NN12 8PU
Director NameJohn Christopher Greenwood
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 19 May 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 The Mews
The Hall
Brockhall
Northamptonshire
NN7 4JY
Director NameMark Hemmings
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 03 October 2011)
RoleIT Manager
Correspondence Address20 Mander Close
Duston
Northampton
NN5 6GE
Director NameSimon Anthony Long
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 03 October 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStoneleigh Lodge
5 Nursery Close
Little Houghton
Northampton
NN7 1HU
Director NameMichael Neil Walker
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 03 October 2011)
RoleSystems Analyst
Correspondence AddressThe Chantry Church Lane
Blisworth
Northampton
Northamptonshire
NN7 3BX
Secretary NameSimon Anthony Long
NationalityBritish
StatusResigned
Appointed01 July 1997(2 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 03 October 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStoneleigh Lodge
5 Nursery Close
Little Houghton
Northampton
NN7 1HU
Director NameMark Craddock
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(6 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 October 2011)
RoleSales Director
Correspondence Address173 Warwick Avenue Broughton
Milton Keynes
Bucks
MK10 7BY
Director NameGareth David Roy Meech
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(8 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 October 2011)
RoleProgram Manager
Correspondence Address6 Moores Close
Bugbrooke
Northampton
Northamptonshire
NN7 3DN
Director NameMr Richard Owen Greener
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(14 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 2013)
RolePublisher
Country of ResidenceEngland
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Director NameMr Haydar Suham Shawkat
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(14 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Secretary NameMr Richard Owen Greener
StatusResigned
Appointed03 October 2011(14 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 2013)
RoleCompany Director
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.fwbs.net

Location

Registered Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Shareholders

11.4k at £1Thomson Reuters (Professional) Uk LTD
94.15%
Ordinary A
700 at £1Thomson Reuters (Professional) Uk LTD
5.80%
Ordinary C
6 at £1Thomson Reuters (Professional) Uk LTD
0.05%
Ordinary B

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
8 December 2014Application to strike the company off the register (3 pages)
21 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 20/11/2014
(2 pages)
21 November 2014Statement of capital on 21 November 2014
  • GBP 63.031
(4 pages)
21 November 2014Solvency statement dated 20/11/14 (1 page)
21 November 2014Statement by directors (1 page)
16 September 2014Accounts made up to 31 December 2013 (4 pages)
25 April 2014Registered office address changed from 100 Avenue Road Swiss Cottage London NW3 3PF on 25 April 2014 (1 page)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders (5 pages)
7 February 2014Termination of appointment of Richard Owen Greener as a director on 13 December 2013 (1 page)
7 February 2014Termination of appointment of Richard Owen Greener as a secretary on 13 December 2013 (1 page)
7 February 2014Appointment of Helen Elizabeth Campbell as a director on 13 December 2013 (2 pages)
25 June 2013Full accounts made up to 31 December 2012 (18 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
8 February 2013Termination of appointment of Haydar Suham Shawkat as a director on 31 January 2013 (1 page)
30 August 2012Full accounts made up to 31 December 2011 (23 pages)
30 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (10 pages)
12 January 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
19 October 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 October 2011Appointment of Mr Richard Owen Greener as a director on 3 October 2011 (2 pages)
6 October 2011Termination of appointment of Gareth David Roy Meech as a director on 3 October 2011 (1 page)
6 October 2011Appointment of Mr David Martin Mitchley as a director on 3 October 2011 (2 pages)
6 October 2011Appointment of Mr Richard Owen Greener as a secretary on 3 October 2011 (2 pages)
6 October 2011Registered office address changed from The Old Brewery Towcester Road Milton Malsor Northamptonshire NN7 3AP United Kingdom on 6 October 2011 (1 page)
6 October 2011Appointment of Mr Richard Owen Greener as a director on 3 October 2011 (2 pages)
6 October 2011Appointment of Mr Haydar Suham Shawkat as a director on 3 October 2011 (2 pages)
6 October 2011Appointment of Mr Haydar Suham Shawkat as a director on 3 October 2011 (2 pages)
6 October 2011Termination of appointment of Mark Craddock as a director on 3 October 2011 (1 page)
6 October 2011Appointment of Mr Richard Owen Greener as a secretary on 3 October 2011 (2 pages)
6 October 2011Termination of appointment of Simon Anthony Long as a secretary on 3 October 2011 (1 page)
6 October 2011Appointment of Mr David Martin Mitchley as a director on 3 October 2011 (2 pages)
6 October 2011Termination of appointment of Michael Leonard Franklin as a director on 3 October 2011 (1 page)
6 October 2011Termination of appointment of Mark Hemmings as a director on 3 October 2011 (1 page)
6 October 2011Termination of appointment of Simon Anthony Long as a director on 3 October 2011 (1 page)
6 October 2011Termination of appointment of Keith Lawrence Peter Wyld as a director on 3 October 2011 (1 page)
6 October 2011Termination of appointment of Gareth David Roy Meech as a director on 3 October 2011 (1 page)
6 October 2011Termination of appointment of Keith Lawrence Peter Wyld as a director on 3 October 2011 (1 page)
6 October 2011Termination of appointment of Mark Hemmings as a director on 3 October 2011 (1 page)
6 October 2011Registered office address changed from The Old Brewery Towcester Road Milton Malsor Northamptonshire NN7 3AP United Kingdom on 6 October 2011 (1 page)
6 October 2011Termination of appointment of Michael Neil Walker as a director on 3 October 2011 (1 page)
6 October 2011Termination of appointment of Michael Leonard Franklin as a director on 3 October 2011 (1 page)
6 October 2011Termination of appointment of Simon Anthony Long as a secretary on 3 October 2011 (1 page)
6 October 2011Termination of appointment of Michael Neil Walker as a director on 3 October 2011 (1 page)
6 October 2011Termination of appointment of Simon Anthony Long as a director on 3 October 2011 (1 page)
6 October 2011Termination of appointment of Mark Craddock as a director on 3 October 2011 (1 page)
29 September 2011Registered 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 2011Annual return made up to 10 April 2011 with a full list of shareholders (12 pages)
2 November 2010 (7 pages)
8 July 2010Director's details changed for Mark Craddock on 25 June 2010 (3 pages)
30 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (23 pages)
27 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 April 2010Director's details changed for Keith Lawrence Peter Wyld on 24 April 2010 (3 pages)
12 January 2010 (7 pages)
20 July 2009Return made up to 10/04/09; full list of members (10 pages)
20 July 2009Location of debenture register (1 page)
13 July 2009Director's change of particulars / michael walker / 16/12/2008 (1 page)
17 December 2008Director's change of particulars / michael walker / 08/12/2008 (1 page)
22 September 2008 (7 pages)
20 May 2008Capitals not rolled up (2 pages)
9 May 2008Return made up to 10/04/08; full list of members (11 pages)
8 May 2008Director's change of particulars / mark craddock / 08/05/2008 (1 page)
8 May 2008Director's change of particulars / gareth meech / 08/05/2008 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 March 2008Registered office changed on 10/03/2008 from, 4 whittons lane, towcester, northamptonshire, NN12 6YZ (1 page)
20 August 2007 (7 pages)
26 June 2007Return made up to 10/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 November 2006 (8 pages)
6 July 2006Ad 31/05/06--------- £ si 1363@1=1363 £ ic 10173/11536 (2 pages)
6 July 2006Statement of affairs (21 pages)
11 May 2006Return made up to 10/04/06; full list of members (12 pages)
7 March 2006New director appointed (2 pages)
28 February 2006 (8 pages)
27 September 2005Particulars of mortgage/charge (5 pages)
16 September 2005Return made up to 10/04/05; full list of members (15 pages)
24 May 2005New director appointed (2 pages)
12 May 2005Ad 01/05/04--------- £ si 473@1=473 £ ic 9700/10173 (2 pages)
17 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 February 2005Nc inc already adjusted 14/01/05 (1 page)
17 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 January 2005 (8 pages)
13 January 2005Director's particulars changed (1 page)
4 January 2005Return made up to 10/04/04; full list of members (10 pages)
2 September 2004Ad 05/01/04--------- £ si 250@1=250 £ ic 9450/9700 (2 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
4 February 2004 (7 pages)
27 May 2003Director resigned (1 page)
11 May 2003Secretary resigned (1 page)
6 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 December 2002Ad 11/12/02--------- £ si 450@1=450 £ ic 9000/9450 (2 pages)
21 November 2002Ad 01/06/02-21/10/02 £ si 8000@1=8000 £ ic 1000/9000 (3 pages)
21 November 2002Nc inc already adjusted 19/10/02 (1 page)
21 November 2002Resolutions
  • RES13 ‐ Re:app accts/subsidiary 19/10/02
(2 pages)
21 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 November 2002Registered office changed on 13/11/02 from: 14 castilian street northampton NN1 1JX (1 page)
6 November 2002 (7 pages)
4 November 2002Company name changed franklins walker business system s LIMITED\certificate issued on 04/11/02 (2 pages)
29 April 2002Return made up to 10/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 March 2002Particulars of mortgage/charge (7 pages)
6 February 2002 (7 pages)
1 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 February 2001 (7 pages)
18 April 2000Return made up to 10/04/00; full list of members (9 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
29 December 1999Full accounts made up to 30 April 1999 (13 pages)
21 April 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1998Full accounts made up to 30 April 1998 (12 pages)
23 April 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 1997Memorandum and Articles of Association (16 pages)
18 July 1997Company name changed pugrace LIMITED\certificate issued on 21/07/97 (2 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
30 April 1997Secretary resigned (1 page)
30 April 1997New secretary appointed;new director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
24 April 1997Registered office changed on 24/04/97 from: classic house 174-180 old street, london, EC1V 9BP (1 page)
10 April 1997Incorporation (20 pages)