Company NameFDS Professional Solutions Limited
Company StatusDissolved
Company Number03626184
CategoryPrivate Limited Company
Incorporation Date3 September 1998(25 years, 7 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NameDevicetrack Limited

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(11 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 15 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCheriton Main Road
Marchwood
Southampton
Hants
SO40 4UB
Secretary NameMr John Goudie
StatusClosed
Appointed30 September 2010(12 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 15 November 2016)
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
Appointed27 November 1998(2 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 02 March 2004)
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
Appointed27 November 1998(2 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 31 December 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressTanglewood
Oakgrange Road
West Clandon
Surrey
GU4 7UB
Secretary NameMs Janet Audrey Lavin
NationalityBritish
StatusResigned
Appointed27 November 1998(2 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 02 March 2004)
RoleCompany Director
Correspondence Address14 Dunboe Place
Shepperton
Middlesex
TW17 9HH
Director NameBrian Coventry
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed04 December 1998(3 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst
30 The Heath
Chaldon
Surrey
CR3 5DG
Secretary NameNorman Julian Ziman
NationalityBritish
StatusResigned
Appointed02 March 2004(5 years, 6 months after company formation)
Appointment Duration6 years, 7 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(6 years, 9 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(7 years, 2 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 September 1998(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

700 at £1Financial Data Systems LTD
70.00%
Ordinary A
300 at £1Wolters Kluwer Holdings (Uk) PLC
30.00%
Ordinary B

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 January 1999Delivered on: 15 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016Application to strike the company off the register (3 pages)
6 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(5 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(5 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(5 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 June 2013Termination of appointment of Brian Coventry as a director (1 page)
21 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 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)
7 October 2011Appointment of Mr John Goudie as a secretary (1 page)
7 October 2011Termination of appointment of Raymond Sieber as a director (1 page)
7 October 2011Termination of appointment of Norman Ziman as a secretary (1 page)
7 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (8 pages)
21 September 2010Director's details changed for Brian Coventry on 31 August 2010 (2 pages)
21 September 2010Director's details changed for Mr Raymond Alfred Sieber on 31 August 2010 (2 pages)
22 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
14 September 2009Return made up to 31/08/09; full list of members (7 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
17 November 2008Return made up to 31/08/08; full list of members (7 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
23 September 2007Return made up to 31/08/07; full list of members (7 pages)
7 November 2006Return made up to 31/08/06; full list of members (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
9 February 2006New director appointed (2 pages)
23 November 2005Return made up to 31/08/05; full list of members (7 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
23 July 2005New director appointed (2 pages)
23 March 2005Full accounts made up to 31 December 2003 (9 pages)
16 November 2004Return made up to 31/08/04; full list of members (6 pages)
17 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned;director resigned (1 page)
1 March 2004Accounts for a dormant company made up to 31 December 2002 (11 pages)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
14 October 2003Return made up to 31/08/03; full list of members (7 pages)
6 April 2003Full accounts made up to 31 December 2001 (13 pages)
2 October 2002Return made up to 31/08/02; full list of members (7 pages)
5 June 2002Auditor's resignation (2 pages)
21 May 2002Director resigned (1 page)
3 April 2002Registered office changed on 03/04/02 from: cleary court church st east woking surrey GU21 1HJ (1 page)
2 February 2002Full accounts made up to 31 December 2000 (13 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
14 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2000New director appointed (2 pages)
1 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 (13 pages)
28 February 2000Director's particulars changed (1 page)
3 February 2000Director's particulars changed (1 page)
17 December 1999Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
27 August 1999Return made up to 31/08/99; full list of members (6 pages)
23 February 1999New director appointed (2 pages)
29 January 1999Ad 04/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 January 1999Particulars of mortgage/charge (5 pages)
10 December 1998New director appointed (2 pages)
10 December 1998Memorandum and Articles of Association (13 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New secretary appointed (2 pages)
9 December 1998Director resigned (1 page)
9 December 1998Secretary resigned (1 page)
9 December 1998Registered office changed on 09/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 December 1998Company name changed devicetrack LIMITED\certificate issued on 03/12/98 (2 pages)
3 September 1998Incorporation (13 pages)