Company NameFemco Projects Limited
DirectorsDavid Harry Broughton and Anthony George Blower
Company StatusLiquidation
Company Number01116862
CategoryPrivate Limited Company
Incorporation Date6 June 1973(50 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameDavid Harry Broughton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(17 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleTechnical Director
Correspondence Address8 Manor Way
Petts Wood
Kent
BR5 1NW
Director NameAnthony George Blower
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1998(25 years, 4 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address7 Valan Leas
Bromley
Kent
BR2 0PE
Secretary NameAnthony George Blower
NationalityBritish
StatusCurrent
Appointed06 October 1998(25 years, 4 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address7 Valan Leas
Bromley
Kent
BR2 0PE
Director NameNorman Thomas Broughton
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(17 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 September 1998)
RoleEngineer
Correspondence AddressCyterswood
17 The Dale
Keston
Kent
BR2 6HW
Director NameDavid Haynes Hooper
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(17 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 1998)
RoleEngineer
Correspondence Address68 Glebe Way
West Wickham
Kent
BR4 0SA
Secretary NameMrs Pamela Jean Broughton
NationalityBritish
StatusResigned
Appointed28 February 1991(17 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 September 1998)
RoleCompany Director
Correspondence AddressCyterswood
17 The Dale
Keston
Kent
BR2 6HW
Director NameMr Philip John Sharnock
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1994(21 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Shirley Gardens
Rusthall
Tunbridge Wells
Kent
TN4 8TH

Location

Registered AddressSterling House
Maple Court Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Financials

Year1997
Net Worth£68,302
Current Liabilities£1,094,599

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Next Accounts Due30 April 1999 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Next Return Due29 March 2017 (overdue)

Filing History

26 September 2000Final form 1.3 after completion (3 pages)
7 September 2000Voluntary arrangement supervisor's abstract of receipts and payments to 29 November 1999 (3 pages)
13 June 2000Registered office changed on 13/06/00 from: bkr haines watts all saints building, corporation street rotherham south yorkshire S60 1NX (1 page)
30 May 2000Order of court to wind up (1 page)
30 May 2000Appointment of a liquidator (1 page)
20 April 2000Notice of order of court to wind up. (1 page)
4 April 2000Registered office changed on 04/04/00 from: 16 boughton road london SE28 0AG (1 page)
11 January 2000Voluntary arrangement supervisor's abstract of receipts and payments to 29 November 1999 (2 pages)
2 December 1999Notice of completion of voluntary arrangement (2 pages)
12 August 1999Registered office changed on 12/08/99 from: unit C9 northfleet industrial estate lower road, northfleet kent, DA11 9SN (1 page)
30 July 1999Voluntary arrangement supervisor's abstract of receipts and payments to 28 May 1999 (8 pages)
22 April 1999Return made up to 15/03/99; no change of members (4 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
30 July 1998Accounts for a small company made up to 30 June 1997 (8 pages)
15 July 1998O/C re appointment of supervisor (5 pages)
2 July 1998Accounts for a small company made up to 30 June 1996 (7 pages)
21 June 1998Accounts for a small company made up to 30 June 1995 (10 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
2 June 1998Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
12 May 1998Return made up to 15/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 May 1998Return made up to 15/03/97; full list of members (6 pages)
20 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1997Return made up to 15/03/96; no change of members (4 pages)
27 May 1997Strike-off action suspended (1 page)
22 April 1997First Gazette notice for compulsory strike-off (1 page)
15 October 1996Strike-off action suspended (1 page)
15 October 1996First Gazette notice for compulsory strike-off (1 page)
1 May 1995Accounts for a small company made up to 30 June 1994 (10 pages)
16 March 1995Return made up to 15/03/95; no change of members (4 pages)
16 March 1995New director appointed (2 pages)