Company NameFMC Technologies Holdings Limited
Company StatusDissolved
Company Number04305067
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)
Previous NameMaxilyn Limited

Business Activity

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

Directors

Director NameMr Iain Wishart
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2001(3 days after company formation)
Appointment Duration1 year, 10 months (closed 02 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Dovecot Way
Dunfermline
Fife
KY11 8SX
Scotland
Secretary NameMr Iain Wishart
NationalityBritish
StatusClosed
Appointed19 October 2001(3 days after company formation)
Appointment Duration1 year, 10 months (closed 02 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Dovecot Way
Dunfermline
Fife
KY11 8SX
Scotland
Director NameRichard Anthony Wallis
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 09 June 2003)
RoleCompany Director
Correspondence Address2 South Steil
Glenlockhart
Edinburgh
EH10 5XF
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address5 Great College Street
Westminster
London
SW1P 3SJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End25 December

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2003Director resigned (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
28 February 2003Application for striking-off (1 page)
11 December 2002Return made up to 16/10/02; full list of members (7 pages)
1 August 2002Accounting reference date extended from 31/10/02 to 25/12/02 (1 page)
16 November 2001Registered office changed on 16/11/01 from: 5 great college street london SW1P 3SJ (1 page)
8 November 2001Director resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New secretary appointed;new director appointed (2 pages)
3 November 2001Director resigned (1 page)
2 November 2001Registered office changed on 02/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
2 November 2001Secretary resigned;director resigned (1 page)
16 October 2001Incorporation (18 pages)