London
EC1A 9EJ
Director Name | Mr Matthew Parsons |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 October 2019) |
Role | Associate Sales Director |
Country of Residence | Isle Of Man |
Correspondence Address | Viking House St Pauls Square Ramsey IM8 1GB |
Director Name | Mr Adam Greenwood |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 October 2011) |
Role | Financial Controller |
Country of Residence | Isle Of Man |
Correspondence Address | Ellerby Grove Mount Ramsey Isle Of Man |
Director Name | Mr Adam David Greenwood |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 March 2013) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Viking House St Paul's Square Ramsey IM8 1GB |
Director Name | Mr Kingsley Robin Grant Daniels |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(6 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 January 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dock Offices Surrey Quays London SE16 2XU |
Director Name | Mr Kingsley Robin Grant Daniels |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(6 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 January 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 Dock Offices Surrey Quays London SE16 2XU |
Director Name | Simon Anthony Last-Sutton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(6 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 1 Dock Offices Surrey Quays London SE16 2XU |
Director Name | Mayfinch Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | Suite 31 Don House 30/38 Main Street Gibraltar Foreign |
Secretary Name | Graydora Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | Suite 31 Don House 30-38 Main Street Gibraltar Foreign |
Director Name | ATC Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 July 2007) |
Correspondence Address | 2nd Floor 37 Lombard Street London EC3V 9BQ |
Secretary Name | ATC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 July 2007) |
Correspondence Address | 2nd Floor 37 Lombard Street London EC3V 9BQ |
Director Name | Tryggforth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2007(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2010) |
Correspondence Address | Oakfield House 35 Perrymount Road Haywards Heath West Sussex RH16 3BN |
Secretary Name | Vudfir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2007(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2010) |
Correspondence Address | Oakfield House 35 Perrymount Road Haywards Heath West Sussex RH16 3BN |
Director Name | ATC Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2010(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 October 2011) |
Correspondence Address | 2nd Floor 37 Lombard Street London EC3V 9BQ |
Secretary Name | ATC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2010(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 October 2011) |
Correspondence Address | 2nd Floor 37 Lombard Street London EC3V 9BQ |
Website | fpsgroup.com |
---|---|
Telephone | 0800 6344848 |
Telephone region | Freephone |
Registered Address | 1st Floor 69 - 70 Long Lane London EC1A 9EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Atc Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2019 | Application to strike the company off the register (1 page) |
22 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
23 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
24 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
4 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
5 January 2016 | Registered 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 2016 | Director's details changed for Mr Barry Lee Mellor on 5 January 2016 (2 pages) |
5 January 2016 | Registered 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 2016 | Director's details changed for Mr Barry Lee Mellor on 5 January 2016 (2 pages) |
21 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
21 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
27 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
13 May 2014 | Appointment of Mr Matthew Parsons as a director (2 pages) |
13 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
13 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
13 May 2014 | Appointment of Mr Matthew Parsons as a director (2 pages) |
16 April 2014 | Termination of appointment of Adam Greenwood as a director (1 page) |
16 April 2014 | Termination of appointment of Adam Greenwood as a director (1 page) |
16 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
15 April 2014 | Termination of appointment of Kingsley Daniels as a director (1 page) |
15 April 2014 | Termination of appointment of Kingsley Daniels as a director (1 page) |
24 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
24 April 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
23 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
25 July 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
25 July 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
27 June 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Registered office address changed from 1 Dock Offices Surrey Quays London SE16 2XU on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from 1 Dock Offices Surrey Quays London SE16 2XU on 30 May 2012 (1 page) |
18 May 2012 | Director's details changed for Mr Barry Lee Mellor on 15 May 2012 (3 pages) |
18 May 2012 | Director's details changed for Mr Barry Lee Mellor on 15 May 2012 (3 pages) |
16 March 2012 | Termination of appointment of Simon Last-Sutton as a director (2 pages) |
16 March 2012 | Termination of appointment of Simon Last-Sutton as a director (2 pages) |
16 March 2012 | Appointment of Barry Lee Mellor as a director (3 pages) |
16 March 2012 | Appointment of Barry Lee Mellor as a director (3 pages) |
15 February 2012 | Appointment of Simon Anthony Last-Sutton as a director (3 pages) |
15 February 2012 | Appointment of Simon Anthony Last-Sutton as a director (3 pages) |
1 February 2012 | Termination of appointment of Kingsley Daniels as a director (2 pages) |
1 February 2012 | Termination of appointment of Kingsley Daniels as a director (2 pages) |
1 December 2011 | Appointment of Kingsley Robin Grant Daniels as a director (2 pages) |
1 December 2011 | Appointment of Kingsley Robin Grant Daniels as a director (2 pages) |
24 October 2011 | Termination of appointment of Atc Secretaries Limited as a secretary (2 pages) |
24 October 2011 | Appointment of Kingsley Robin Grant Daniels as a director (3 pages) |
24 October 2011 | Termination of appointment of Atc Secretaries Limited as a secretary (2 pages) |
24 October 2011 | Termination of appointment of Adam Greenwood as a director (2 pages) |
24 October 2011 | Termination of appointment of Atc Directors Limited as a director (2 pages) |
24 October 2011 | Appointment of Kingsley Robin Grant Daniels as a director (3 pages) |
24 October 2011 | Termination of appointment of Atc Directors Limited as a director (2 pages) |
24 October 2011 | Termination of appointment of Adam Greenwood as a director (2 pages) |
14 October 2011 | Company name changed hardhat construction services LIMITED\certificate issued on 14/10/11
|
14 October 2011 | Company name changed hardhat construction services LIMITED\certificate issued on 14/10/11
|
4 October 2011 | Change of name notice (2 pages) |
4 October 2011 | Change of name notice (2 pages) |
29 September 2011 | Resolutions
|
29 September 2011 | Resolutions
|
20 June 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
20 June 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
27 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Appointment of Atc Directors Limited as a director (2 pages) |
12 October 2010 | Appointment of Atc Directors Limited as a director (2 pages) |
12 October 2010 | Termination of appointment of Tryggforth Limited as a director (1 page) |
12 October 2010 | Appointment of Atc Secretaries Limited as a secretary (2 pages) |
12 October 2010 | Appointment of Atc Secretaries Limited as a secretary (2 pages) |
12 October 2010 | Termination of appointment of Vudfir Limited as a secretary (1 page) |
12 October 2010 | Termination of appointment of Vudfir Limited as a secretary (1 page) |
12 October 2010 | Termination of appointment of Tryggforth Limited as a director (1 page) |
17 September 2010 | Appointment of Mr Adam David Greenwood as a director (2 pages) |
17 September 2010 | Appointment of Mr Adam David Greenwood as a director (2 pages) |
20 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
23 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
23 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW (1 page) |
2 June 2009 | Return made up to 18/03/09; full list of members (3 pages) |
2 June 2009 | Return made up to 18/03/09; full list of members (3 pages) |
16 May 2009 | Director appointed adam david greenwood (1 page) |
16 May 2009 | Director appointed adam david greenwood (1 page) |
23 October 2008 | Appointment terminated secretary atc secretaries LIMITED (1 page) |
23 October 2008 | Appointment terminated secretary atc secretaries LIMITED (1 page) |
22 October 2008 | Return made up to 18/03/08; full list of members (3 pages) |
22 October 2008 | Return made up to 18/03/08; full list of members (3 pages) |
22 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
22 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
7 March 2008 | Company name changed tallibra LIMITED\certificate issued on 10/03/08 (4 pages) |
7 March 2008 | Company name changed tallibra LIMITED\certificate issued on 10/03/08 (4 pages) |
21 September 2007 | Return made up to 18/03/07; full list of members (2 pages) |
21 September 2007 | Return made up to 18/03/07; full list of members (2 pages) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | New secretary appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | Director resigned (1 page) |
30 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
30 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
21 March 2007 | New secretary appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New secretary appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | Director resigned (1 page) |
22 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
22 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
24 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
24 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: 34 st andrews avenue timperley manchester WA15 6SG (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: 34 st andrews avenue timperley manchester WA15 6SG (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 1A bearton green hitchin hertfordshire SG5 1UN (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 1A bearton green hitchin hertfordshire SG5 1UN (1 page) |
26 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
26 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
18 March 2005 | Incorporation (12 pages) |
18 March 2005 | Incorporation (12 pages) |