Company NameFinancial Management Systems Limited
DirectorsSusan Mulvenna and Terence Mulvenna
Company StatusDissolved
Company Number01468823
CategoryPrivate Limited Company
Incorporation Date27 December 1979(44 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Susan Mulvenna
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(11 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address3 Rowan Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DU
Director NameMr Terence Mulvenna
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(11 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address3 Rowan Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DU
Secretary NameMr Terence Mulvenna
NationalityBritish
StatusCurrent
Appointed01 November 1991(11 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address3 Rowan Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DU
Director NameMr Edwin Colin Johnson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(11 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 May 1995)
RoleChartered Accountant
Correspondence Address132 Newland Park
Hull
East Riding
HU5 2DU

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£199,677
Gross Profit£41,084
Net Worth£176,972
Current Liabilities£278,136

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 November 2011Bona Vacantia disclaimer (1 page)
20 January 2006Dissolved (1 page)
20 October 2005Return of final meeting of creditors (1 page)
8 May 2004Registered office changed on 08/05/04 from: price waterhouse coopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
26 April 2001Registered office changed on 26/04/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
23 October 1996Registered office changed on 23/10/96 from: albion court 5 albion place leeds LS1 6JP (1 page)
17 April 1996Appointment of receiver/manager (1 page)
17 April 1996Stat dec re. Amending 405(1)'s (4 pages)
17 April 1996Appointment of receiver/manager (1 page)
17 April 1996Appointment of receiver/manager (1 page)
4 January 1996Registered office changed on 04/01/96 from: 3 rowan drive cheadle hulme cheadle cheshire SK8 7DU (1 page)
3 January 1996Appointment of a liquidator (1 page)
23 October 1995Order of court to wind up (2 pages)
11 October 1995Court order notice of winding up (2 pages)
13 July 1995Director resigned (2 pages)
27 May 1988Particulars of mortgage/charge (3 pages)
23 May 1988Particulars of mortgage/charge (3 pages)