Company NameFMA Services Limited
Company StatusDissolved
Company Number04220246
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameTyretip Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Albert Norman Dungate
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 11 January 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Kevin Richard Thomas
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Martin Dennis Austick
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2006(4 years, 12 months after company formation)
Appointment Duration4 years, 8 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock Airports Limited Cambridge Road
Whetstone
Leicester
LE8 6LH
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(5 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 11 January 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusClosed
Appointed01 July 2009(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 11 January 2011)
RoleCompany Director
Correspondence Address17 Badger Court Pinemartin Close
London
NW2 6YY
Director NameMs Valerie Francine Anne Teller
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(9 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (closed 11 January 2011)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Martin Richard Melling
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(3 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (resigned 09 May 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChinglea
Brook Lane, Ranton
Stafford
Staffordshire
ST18 9JY
Director NameMr Gary Wesley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(3 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (resigned 09 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHammondsfield
Links Road, Kirby Muxloe
Leicester
Leicestershire
LE9 2BP
Secretary NameMr Gary Wesley
NationalityBritish
StatusResigned
Appointed14 June 2001(3 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (resigned 09 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHammondsfield
Links Road, Kirby Muxloe
Leicester
Leicestershire
LE9 2BP
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed09 May 2006(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Director NameMr Archibald Anderson Bethel
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(4 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Avondale Avenue
East Kilbride
Strathclyde
G74 1NS
Scotland
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(4 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address135 Court Malaw Crescent
Robroyston
Glasgow
G33 1TD
Scotland
Secretary NameMr John David Taylor Greig
StatusResigned
Appointed17 May 2006(4 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 May 2009)
RoleCompany Director
Correspondence Address29 Howe Street
Edinburgh
EH3 6TF
Scotland
Director NameStanley Alan Royall Billiald
Date of BirthJune 1944 (Born 79 years ago)
StatusResigned
Appointed08 March 2007(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 June 2010)
RoleGroup Assistant Secretary
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
10 September 2010Application to strike the company off the register (3 pages)
10 September 2010Application to strike the company off the register (3 pages)
21 July 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
21 July 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
7 July 2010Termination of appointment of Stanley Billiald as a director (1 page)
7 July 2010Termination of appointment of Stanley Billiald as a director (1 page)
7 July 2010Appointment of Ms Valerie Francine Anne Teller as a director (2 pages)
7 July 2010Appointment of Ms Valerie Francine Anne Teller as a director (2 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 1
(6 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 1
(6 pages)
18 December 2009Director's details changed for Martin Dennis Austick on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Martin Dennis Austick on 18 December 2009 (2 pages)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
16 November 2009Director's details changed for Mr Kevin Richard Thomas on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Kevin Richard Thomas on 16 November 2009 (2 pages)
14 November 2009Director's details changed for Albert Norman Dungate on 13 November 2009 (2 pages)
14 November 2009Director's details changed for Albert Norman Dungate on 13 November 2009 (2 pages)
10 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
15 July 2009Accounts for a dormant company made up to 31 March 2009 (9 pages)
15 July 2009Accounts made up to 31 March 2009 (9 pages)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
2 July 2009Appointment Terminated Secretary stanley billiald (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
21 May 2009Return made up to 21/05/09; full list of members (4 pages)
21 May 2009Return made up to 21/05/09; full list of members (4 pages)
15 May 2009Appointment Terminated Secretary john greig (1 page)
15 May 2009Appointment terminated secretary john greig (1 page)
1 May 2009Appointment terminated director archibald bethel (1 page)
1 May 2009Appointment terminated director iain urquhart (1 page)
1 May 2009Appointment Terminated Director archibald bethel (1 page)
1 May 2009Appointment Terminated Director iain urquhart (1 page)
9 December 2008Registered office changed on 09/12/2008 from c/o babcock international group 2 cavendish square london W1G 0PX (1 page)
9 December 2008Registered office changed on 09/12/2008 from c/o babcock international group 2 cavendish square london W1G 0PX (1 page)
1 August 2008Director's change of particulars / iain urquhart / 25/07/2008 (1 page)
1 August 2008Director's Change of Particulars / iain urquhart / 25/07/2008 / Occupation was: finance director, now: director (1 page)
1 August 2008Director's Change of Particulars / archibald bethel / 25/07/2008 / Occupation was: divisional managing director, now: director (1 page)
1 August 2008Director's change of particulars / archibald bethel / 25/07/2008 (1 page)
25 June 2008Accounts for a dormant company made up to 31 March 2008 (9 pages)
25 June 2008Accounts made up to 31 March 2008 (9 pages)
21 May 2008Return made up to 21/05/08; full list of members (5 pages)
21 May 2008Return made up to 21/05/08; full list of members (5 pages)
13 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
13 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
25 May 2007Return made up to 21/05/07; full list of members (3 pages)
25 May 2007Return made up to 21/05/07; full list of members (3 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
27 June 2006Full accounts made up to 31 March 2006 (9 pages)
27 June 2006Full accounts made up to 31 March 2006 (9 pages)
20 June 2006Return made up to 21/05/06; full list of members (8 pages)
20 June 2006Return made up to 21/05/06; full list of members (8 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New secretary appointed (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New secretary appointed (1 page)
16 June 2006New director appointed (2 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2006Registered office changed on 13/06/06 from: c/o alstec group LTD cambridge road, whetstone leicester leicestershire LE8 6LH (1 page)
13 June 2006Registered office changed on 13/06/06 from: c/o alstec group LTD cambridge road, whetstone leicester leicestershire LE8 6LH (1 page)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
26 May 2006Auditor's resignation (2 pages)
26 May 2006Auditor's resignation (2 pages)
25 May 2006Secretary resigned;director resigned (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006Secretary resigned;director resigned (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006New director appointed (3 pages)
25 May 2006New director appointed (3 pages)
25 May 2006New director appointed (3 pages)
25 May 2006New director appointed (3 pages)
18 August 2005Full accounts made up to 31 March 2005 (10 pages)
18 August 2005Full accounts made up to 31 March 2005 (10 pages)
24 May 2005Return made up to 21/05/05; full list of members (2 pages)
24 May 2005Return made up to 21/05/05; full list of members (2 pages)
20 July 2004Full accounts made up to 31 March 2004 (9 pages)
20 July 2004Full accounts made up to 31 March 2004 (9 pages)
18 June 2004Return made up to 21/05/04; full list of members (7 pages)
18 June 2004Return made up to 21/05/04; full list of members (7 pages)
28 July 2003Secretary's particulars changed (1 page)
28 July 2003Secretary's particulars changed (1 page)
24 July 2003Full accounts made up to 31 March 2003 (9 pages)
24 July 2003Full accounts made up to 31 March 2003 (9 pages)
25 June 2003Return made up to 21/05/03; full list of members (7 pages)
25 June 2003Return made up to 21/05/03; full list of members (7 pages)
15 November 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
15 November 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
15 November 2002Full accounts made up to 31 March 2002 (9 pages)
15 November 2002Full accounts made up to 31 March 2002 (9 pages)
15 August 2002Auditor's resignation (1 page)
15 August 2002Auditor's resignation (1 page)
16 June 2002Return made up to 21/05/02; full list of members (7 pages)
16 June 2002Return made up to 21/05/02; full list of members (7 pages)
17 September 2001Company name changed tyretip LIMITED\certificate issued on 17/09/01 (2 pages)
17 September 2001Company name changed tyretip LIMITED\certificate issued on 17/09/01 (2 pages)
3 September 2001New director appointed (3 pages)
3 September 2001New secretary appointed;new director appointed (3 pages)
3 September 2001New director appointed (3 pages)
3 September 2001New secretary appointed;new director appointed (3 pages)
3 September 2001Registered office changed on 03/09/01 from: c/o alstel LIMITED cambridge road, whetstone leicester leicestershire LE8 6LH (1 page)
3 September 2001Registered office changed on 03/09/01 from: c/o alstel LIMITED cambridge road, whetstone leicester leicestershire LE8 6LH (1 page)
26 July 2001Registered office changed on 26/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 July 2001Registered office changed on 26/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 July 2001New secretary appointed;new director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New secretary appointed;new director appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
21 May 2001Incorporation (13 pages)
21 May 2001Incorporation (13 pages)