Company NameFPS Umbrella Limited
Company StatusDissolved
Company Number05398092
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)
Previous NamesTallibra Limited and Hardhat Construction Services Limited

Business Activity

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

Directors

Director NameMr Barry Mellor
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2012(6 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 08 October 2019)
RoleCompliance Officer
Country of ResidenceIsle Of Man
Correspondence Address1st Floor 69 - 70 Long Lane
London
EC1A 9EJ
Director NameMr Matthew Parsons
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(9 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 08 October 2019)
RoleAssociate Sales Director
Country of ResidenceIsle Of Man
Correspondence AddressViking House St Pauls Square
Ramsey
IM8 1GB
Director NameMr Adam Greenwood
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 2011)
RoleFinancial Controller
Country of ResidenceIsle Of Man
Correspondence AddressEllerby
Grove Mount
Ramsey
Isle Of Man
Director NameMr Adam David Greenwood
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 March 2013)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressViking House St Paul's Square
Ramsey
IM8 1GB
Director NameMr Kingsley Robin Grant Daniels
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(6 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 January 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dock Offices
Surrey Quays
London
SE16 2XU
Director NameMr Kingsley Robin Grant Daniels
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(6 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 January 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Dock Offices
Surrey Quays
London
SE16 2XU
Director NameSimon Anthony Last-Sutton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(6 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address1 Dock Offices
Surrey Quays
London
SE16 2XU
Director NameMayfinch Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence AddressSuite 31 Don House
30/38 Main Street
Gibraltar
Foreign
Secretary NameGraydora Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence AddressSuite 31 Don House
30-38 Main Street
Gibraltar
Foreign
Director NameATC Directors Limited (Corporation)
StatusResigned
Appointed28 February 2007(1 year, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 July 2007)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Secretary NameATC Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2007(1 year, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 July 2007)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Director NameTryggforth Limited (Corporation)
StatusResigned
Appointed20 July 2007(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2010)
Correspondence AddressOakfield House
35 Perrymount Road
Haywards Heath
West Sussex
RH16 3BN
Secretary NameVudfir Limited (Corporation)
StatusResigned
Appointed20 July 2007(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2010)
Correspondence AddressOakfield House
35 Perrymount Road
Haywards Heath
West Sussex
RH16 3BN
Director NameATC Directors Limited (Corporation)
StatusResigned
Appointed30 September 2010(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 October 2011)
Correspondence Address2nd Floor 37 Lombard Street
London
EC3V 9BQ
Secretary NameATC Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2010(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 October 2011)
Correspondence Address2nd Floor 37 Lombard Street
London
EC3V 9BQ

Contact

Websitefpsgroup.com
Telephone0800 6344848
Telephone regionFreephone

Location

Registered Address1st Floor 69 - 70 Long Lane
London
EC1A 9EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Atc Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
10 July 2019Application to strike the company off the register (1 page)
22 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
23 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
4 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(5 pages)
4 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(5 pages)
5 January 2016Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69 - 70 Long Lane London EC1A 9EJ on 5 January 2016 (1 page)
5 January 2016Director's details changed for Mr Barry Lee Mellor on 5 January 2016 (2 pages)
5 January 2016Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69 - 70 Long Lane London EC1A 9EJ on 5 January 2016 (1 page)
5 January 2016Director's details changed for Mr Barry Lee Mellor on 5 January 2016 (2 pages)
21 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
21 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
27 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
13 May 2014Appointment of Mr Matthew Parsons as a director (2 pages)
13 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
13 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
13 May 2014Appointment of Mr Matthew Parsons as a director (2 pages)
16 April 2014Termination of appointment of Adam Greenwood as a director (1 page)
16 April 2014Termination of appointment of Adam Greenwood as a director (1 page)
16 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
15 April 2014Termination of appointment of Kingsley Daniels as a director (1 page)
15 April 2014Termination of appointment of Kingsley Daniels as a director (1 page)
24 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
24 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
23 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
25 July 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
25 July 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
27 June 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
30 May 2012Registered office address changed from 1 Dock Offices Surrey Quays London SE16 2XU on 30 May 2012 (1 page)
30 May 2012Registered office address changed from 1 Dock Offices Surrey Quays London SE16 2XU on 30 May 2012 (1 page)
18 May 2012Director's details changed for Mr Barry Lee Mellor on 15 May 2012 (3 pages)
18 May 2012Director's details changed for Mr Barry Lee Mellor on 15 May 2012 (3 pages)
16 March 2012Termination of appointment of Simon Last-Sutton as a director (2 pages)
16 March 2012Termination of appointment of Simon Last-Sutton as a director (2 pages)
16 March 2012Appointment of Barry Lee Mellor as a director (3 pages)
16 March 2012Appointment of Barry Lee Mellor as a director (3 pages)
15 February 2012Appointment of Simon Anthony Last-Sutton as a director (3 pages)
15 February 2012Appointment of Simon Anthony Last-Sutton as a director (3 pages)
1 February 2012Termination of appointment of Kingsley Daniels as a director (2 pages)
1 February 2012Termination of appointment of Kingsley Daniels as a director (2 pages)
1 December 2011Appointment of Kingsley Robin Grant Daniels as a director (2 pages)
1 December 2011Appointment of Kingsley Robin Grant Daniels as a director (2 pages)
24 October 2011Termination of appointment of Atc Secretaries Limited as a secretary (2 pages)
24 October 2011Appointment of Kingsley Robin Grant Daniels as a director (3 pages)
24 October 2011Termination of appointment of Atc Secretaries Limited as a secretary (2 pages)
24 October 2011Termination of appointment of Adam Greenwood as a director (2 pages)
24 October 2011Termination of appointment of Atc Directors Limited as a director (2 pages)
24 October 2011Appointment of Kingsley Robin Grant Daniels as a director (3 pages)
24 October 2011Termination of appointment of Atc Directors Limited as a director (2 pages)
24 October 2011Termination of appointment of Adam Greenwood as a director (2 pages)
14 October 2011Company name changed hardhat construction services LIMITED\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-10-04
(4 pages)
14 October 2011Company name changed hardhat construction services LIMITED\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-10-04
(4 pages)
4 October 2011Change of name notice (2 pages)
4 October 2011Change of name notice (2 pages)
29 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 June 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
20 June 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
27 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
12 October 2010Appointment of Atc Directors Limited as a director (2 pages)
12 October 2010Appointment of Atc Directors Limited as a director (2 pages)
12 October 2010Termination of appointment of Tryggforth Limited as a director (1 page)
12 October 2010Appointment of Atc Secretaries Limited as a secretary (2 pages)
12 October 2010Appointment of Atc Secretaries Limited as a secretary (2 pages)
12 October 2010Termination of appointment of Vudfir Limited as a secretary (1 page)
12 October 2010Termination of appointment of Vudfir Limited as a secretary (1 page)
12 October 2010Termination of appointment of Tryggforth Limited as a director (1 page)
17 September 2010Appointment of Mr Adam David Greenwood as a director (2 pages)
17 September 2010Appointment of Mr Adam David Greenwood as a director (2 pages)
20 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
23 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
23 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
18 August 2009Registered office changed on 18/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW (1 page)
18 August 2009Registered office changed on 18/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW (1 page)
2 June 2009Return made up to 18/03/09; full list of members (3 pages)
2 June 2009Return made up to 18/03/09; full list of members (3 pages)
16 May 2009Director appointed adam david greenwood (1 page)
16 May 2009Director appointed adam david greenwood (1 page)
23 October 2008Appointment terminated secretary atc secretaries LIMITED (1 page)
23 October 2008Appointment terminated secretary atc secretaries LIMITED (1 page)
22 October 2008Return made up to 18/03/08; full list of members (3 pages)
22 October 2008Return made up to 18/03/08; full list of members (3 pages)
22 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
22 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
7 March 2008Company name changed tallibra LIMITED\certificate issued on 10/03/08 (4 pages)
7 March 2008Company name changed tallibra LIMITED\certificate issued on 10/03/08 (4 pages)
21 September 2007Return made up to 18/03/07; full list of members (2 pages)
21 September 2007Return made up to 18/03/07; full list of members (2 pages)
15 August 2007New secretary appointed (1 page)
15 August 2007New secretary appointed (1 page)
13 August 2007New director appointed (1 page)
13 August 2007Director resigned (1 page)
13 August 2007New director appointed (1 page)
13 August 2007Director resigned (1 page)
30 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Secretary resigned (1 page)
21 March 2007New secretary appointed (1 page)
21 March 2007New director appointed (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New secretary appointed (1 page)
21 March 2007New director appointed (1 page)
21 March 2007Director resigned (1 page)
22 March 2006Return made up to 18/03/06; full list of members (7 pages)
22 March 2006Return made up to 18/03/06; full list of members (7 pages)
24 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 September 2005Registered office changed on 07/09/05 from: 34 st andrews avenue timperley manchester WA15 6SG (1 page)
7 September 2005Registered office changed on 07/09/05 from: 34 st andrews avenue timperley manchester WA15 6SG (1 page)
27 April 2005Registered office changed on 27/04/05 from: 1A bearton green hitchin hertfordshire SG5 1UN (1 page)
27 April 2005Registered office changed on 27/04/05 from: 1A bearton green hitchin hertfordshire SG5 1UN (1 page)
26 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
26 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
18 March 2005Incorporation (12 pages)
18 March 2005Incorporation (12 pages)