Company NameFNAQ Ltd
Company StatusDissolved
Company Number02519693
CategoryPrivate Limited Company
Incorporation Date9 July 1990(33 years, 9 months ago)
Dissolution Date17 July 2014 (9 years, 9 months ago)
Previous NamesPrecision Laser Limited and D C M Products (Warwick) Limited

Business Activity

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

Directors

Director NameMr Nigel Derrick Stokes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1992(2 years after company formation)
Appointment Duration22 years (closed 17 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Ferry Lane
Alveston
Stratford Upon Avon
Warwickshire
CV37 7RA
Director NameMrs Julia Elizabeth Stokes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(16 years, 11 months after company formation)
Appointment Duration7 years (closed 17 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Ferry Lane
Alveston
Stratford Upon Avon
Warwickshire
CV37 7RA
Director NameMr Derrick Henry Stokes
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(2 years after company formation)
Appointment Duration14 years, 11 months (resigned 26 June 2007)
RoleCompany Director
Correspondence Address6 The Hayes
Leek Wootton
Warwick
CV35 7QU
Secretary NameMr Nigel Derrick Stokes
NationalityBritish
StatusResigned
Appointed09 July 1992(2 years after company formation)
Appointment Duration15 years, 9 months (resigned 06 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Ferry Lane
Alveston
Stratford Upon Avon
Warwickshire
CV37 7RA

Location

Registered AddressBenson House
33 Wellington Street
Leeds
W Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

98 at 1Fnaq Holdings Limited
98.00%
Ordinary
1 at 1Fnaq Holdings Limited
1.00%
Ordinary
1 at 1Fnaq Holdings Limited
1.00%
Ordinary

Financials

Year2014
Net Worth£29,725
Cash£21
Current Liabilities£132,002

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 July 2014Final Gazette dissolved following liquidation (1 page)
17 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2014Final Gazette dissolved following liquidation (1 page)
6 May 2014Liquidators' statement of receipts and payments to 7 April 2014 (9 pages)
6 May 2014Liquidators statement of receipts and payments to 7 April 2014 (9 pages)
6 May 2014Liquidators statement of receipts and payments to 7 April 2014 (9 pages)
6 May 2014Liquidators' statement of receipts and payments to 7 April 2014 (9 pages)
17 April 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
17 April 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
23 October 2013Liquidators' statement of receipts and payments to 19 August 2013 (9 pages)
23 October 2013Liquidators statement of receipts and payments to 19 August 2013 (9 pages)
23 October 2013Liquidators' statement of receipts and payments to 19 August 2013 (9 pages)
9 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
9 October 2013Appointment of a voluntary liquidator (1 page)
9 October 2013Court order insolvency:c/o - replacement of liquidator (12 pages)
9 October 2013Appointment of a voluntary liquidator (1 page)
9 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
9 October 2013Court order insolvency:c/o - replacement of liquidator (12 pages)
1 February 2013Liquidators statement of receipts and payments to 7 December 2012 (8 pages)
1 February 2013Liquidators' statement of receipts and payments to 7 December 2012 (8 pages)
1 February 2013Liquidators' statement of receipts and payments to 7 December 2012 (8 pages)
1 February 2013Liquidators statement of receipts and payments to 7 December 2012 (8 pages)
19 January 2012Liquidators statement of receipts and payments to 7 December 2011 (7 pages)
19 January 2012Liquidators' statement of receipts and payments to 7 December 2011 (7 pages)
19 January 2012Liquidators' statement of receipts and payments to 7 December 2011 (7 pages)
19 January 2012Liquidators statement of receipts and payments to 7 December 2011 (7 pages)
20 December 2011Registered office address changed from 12 Payton Street Stratford upon Avon Warwickshire CV37 6UA on 20 December 2011 (2 pages)
20 December 2011Registered office address changed from 12 Payton Street Stratford upon Avon Warwickshire CV37 6UA on 20 December 2011 (2 pages)
21 December 2010Appointment of a voluntary liquidator (1 page)
21 December 2010Statement of affairs with form 4.19 (6 pages)
21 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2010Appointment of a voluntary liquidator (1 page)
21 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2010Statement of affairs with form 4.19 (6 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 100
(4 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 100
(4 pages)
2 July 2010Director's details changed for Julia Elizabeth Stokes on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Julia Elizabeth Stokes on 30 June 2010 (2 pages)
15 July 2009Return made up to 30/06/09; full list of members (4 pages)
15 July 2009Return made up to 30/06/09; full list of members (4 pages)
12 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
12 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
12 March 2009Registered office changed on 12/03/2009 from unit 1 trojan business centre tachbrook park drive warwick warwickshire CV34 6RH (1 page)
12 March 2009Registered office changed on 12/03/2009 from unit 1 trojan business centre tachbrook park drive warwick warwickshire CV34 6RH (1 page)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 September 2008Return made up to 30/06/08; full list of members (4 pages)
11 September 2008Return made up to 30/06/08; full list of members (4 pages)
30 April 2008Appointment terminated secretary nigel stokes (1 page)
30 April 2008Appointment terminated secretary nigel stokes (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Secretary's particulars changed;director's particulars changed (1 page)
5 December 2007Secretary's particulars changed;director's particulars changed (1 page)
14 September 2007Return made up to 30/06/07; full list of members (3 pages)
14 September 2007Return made up to 30/06/07; full list of members (3 pages)
16 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 July 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 July 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
21 May 2007Secretary's particulars changed;director's particulars changed (1 page)
21 May 2007Secretary's particulars changed;director's particulars changed (1 page)
13 December 2006Company name changed d c m products (warwick) LIMITED\certificate issued on 13/12/06 (2 pages)
13 December 2006Company name changed d c m products (warwick) LIMITED\certificate issued on 13/12/06 (2 pages)
10 October 2006Return made up to 30/06/06; full list of members (7 pages)
10 October 2006Return made up to 30/06/06; full list of members (7 pages)
21 September 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
21 September 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
30 January 2006Ad 28/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 January 2006Ad 28/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 2006Registered office changed on 27/01/06 from: c/o D.C.M.products(coventry)LTD bayton road exhall coventry CV7 9EL (1 page)
27 January 2006Registered office changed on 27/01/06 from: c/o D.C.M.products(coventry)LTD bayton road exhall coventry CV7 9EL (1 page)
31 October 2005Memorandum and Articles of Association (10 pages)
31 October 2005Memorandum and Articles of Association (10 pages)
24 October 2005Company name changed precision laser LIMITED\certificate issued on 24/10/05 (2 pages)
24 October 2005Company name changed precision laser LIMITED\certificate issued on 24/10/05 (2 pages)
13 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
13 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
11 July 2005Return made up to 30/06/05; full list of members (7 pages)
11 July 2005Return made up to 30/06/05; full list of members (7 pages)
7 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 June 2004Director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
21 June 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
21 June 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
19 September 2003Return made up to 30/06/03; full list of members (7 pages)
19 September 2003Return made up to 30/06/03; full list of members (7 pages)
26 April 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
26 April 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
16 July 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
16 July 2002Return made up to 30/06/02; full list of members (7 pages)
16 July 2002Return made up to 30/06/02; full list of members (7 pages)
16 July 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
24 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
24 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
13 July 2001Return made up to 30/06/01; full list of members (6 pages)
13 July 2001Return made up to 30/06/01; full list of members (6 pages)
3 July 2000Return made up to 30/06/00; full list of members (6 pages)
3 July 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
3 July 2000Return made up to 30/06/00; full list of members (6 pages)
3 July 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
13 October 1999Return made up to 30/06/99; full list of members (6 pages)
13 October 1999Return made up to 30/06/99; full list of members (6 pages)
5 October 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
5 October 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
28 August 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
28 August 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
28 August 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
14 August 1997Return made up to 30/06/97; no change of members (4 pages)
14 August 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
14 August 1997Return made up to 30/06/97; no change of members (4 pages)
4 September 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
4 September 1996Return made up to 30/06/96; no change of members (4 pages)
4 September 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
4 September 1996Return made up to 30/06/96; no change of members (4 pages)
10 May 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
10 May 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
31 August 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 August 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1990Incorporation (12 pages)
9 July 1990Incorporation (12 pages)