Company NameFPMS Limited
Company StatusDissolved
Company Number03207764
CategoryPrivate Limited Company
Incorporation Date5 June 1996(27 years, 10 months ago)
Dissolution Date1 October 2002 (21 years, 6 months ago)
Previous NameFarrell Project Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Farrell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1996(3 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (closed 01 October 2002)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address23 Chapel Grange
Turton Bolton
Lancashire
BL7 0NL
Director NameMr Keith Chaffer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1997(8 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 01 October 2002)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address15 Cragg Wood Close
Horsforth
Leeds
West Yorkshire
LS18 4RL
Secretary NameMr Keith Chaffer
NationalityBritish
StatusClosed
Appointed12 February 1997(8 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 01 October 2002)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address15 Cragg Wood Close
Horsforth
Leeds
West Yorkshire
LS18 4RL
Secretary NameMark Christopher Farrell
NationalityBritish
StatusResigned
Appointed02 July 1996(3 weeks, 6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 February 1997)
RoleIT Manager
Correspondence Address26 Silkstone Way
Leeds
West Yorkshire
LS15 8TN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressPeter Howard & Co
1 Wharfe Mews Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
26 April 2002Application for striking-off (1 page)
9 October 2001Registered office changed on 09/10/01 from: 83A new road side horsforth leeds yorkshire LS18 4QD (1 page)
13 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
14 June 2000Return made up to 05/06/00; full list of members (7 pages)
19 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
11 June 1999Return made up to 05/06/99; full list of members (6 pages)
15 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
10 November 1998Registered office changed on 10/11/98 from: 2 drury lane horsforth leeds west yorkshire LS18 4BQ (1 page)
23 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
23 February 1998Registered office changed on 23/02/98 from: the hall moor road bramhope leeds yorkshire LS16 9HJ (1 page)
11 June 1997Return made up to 05/06/97; full list of members (6 pages)
26 February 1997Ad 12/02/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 February 1997Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page)
25 February 1997New secretary appointed;new director appointed (2 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997Director's particulars changed (1 page)
18 July 1996Memorandum and Articles of Association (4 pages)
9 July 1996Company name changed farrell project management limit ed\certificate issued on 10/07/96 (2 pages)
8 July 1996Registered office changed on 08/07/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 July 1996New secretary appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996Secretary resigned (1 page)
8 July 1996Director resigned (1 page)
5 June 1996Incorporation (10 pages)