Company NameF.S.W. Ltd.
DirectorDerek Marsden Durrant
Company StatusDissolved
Company Number03935536
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameDerek Marsden Durrant
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(3 weeks, 1 day after company formation)
Appointment Duration24 years, 1 month
RoleManaging Director
Correspondence Address20 Broomwood Road
London
SW11 6HT
Secretary NameRamona Dharshini Durrant
NationalityBritish
StatusCurrent
Appointed21 March 2000(3 weeks, 1 day after company formation)
Appointment Duration24 years, 1 month
RoleSecretary
Correspondence Address20 Broomwood Road
London
SW11 6HT
Director NameWilliam John Briston
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Saint Hildas Road
London
SW13 9JE
Director NamePeter Herbert Coats
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(2 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 05 March 2003)
RoleFinance Director
Correspondence AddressBridge Place Farm
Camerton
Bath
Bath And North East Somerset
Ba2 Ops
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address70 Capitol Industrial Park
Capitol Way
London
NW9 0EW
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Financials

Year2014
Turnover£2,141,254
Gross Profit£884,383
Net Worth£97,566
Cash£773
Current Liabilities£857,058

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

31 January 2004Dissolved (1 page)
31 October 2003Completion of winding up (1 page)
4 April 2003Court order notice of winding up (2 pages)
19 March 2003Director resigned (1 page)
24 December 2002Return made up to 28/02/02; full list of members (8 pages)
1 October 2002Director resigned (1 page)
19 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 June 2002Director's particulars changed (1 page)
31 May 2002Director's particulars changed (1 page)
27 May 2002New director appointed (4 pages)
24 May 2002Particulars of mortgage/charge (7 pages)
20 May 2002New director appointed (8 pages)
10 April 2002Group of companies' accounts made up to 31 December 2000 (16 pages)
18 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
8 May 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
8 May 2001Return made up to 28/02/01; full list of members (8 pages)
20 September 2000Particulars of mortgage/charge (7 pages)
5 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
1 June 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
1 June 2000Nc inc already adjusted 06/04/00 (1 page)
1 June 2000Ad 06/04/00--------- £ si [email protected]=999 £ ic 1/1000 (4 pages)
1 June 2000Memorandum and Articles of Association (5 pages)
19 April 2000New director appointed (2 pages)
10 April 2000Registered office changed on 10/04/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
10 April 2000New secretary appointed (1 page)
10 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
10 April 2000New director appointed (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000Director resigned (1 page)
28 February 2000Incorporation (7 pages)