Company NameFmats Limited
DirectorPeter Caunce
Company StatusDissolved
Company Number03601076
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 9 months ago)
Previous NameMotion Solutions Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Caunce
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Valley View Green Park
Walton Le Dale
Preston
Lancashire
PR5 4LU
Secretary NameMrs Deborah Louise Newton
NationalityBritish
StatusCurrent
Appointed17 August 1998(4 weeks after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Valley View Green Park
Walton Le Dale
Preston
Lancashire
PR5 4LU
Director NameMr Martin Sowter
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSheridans Bannister Lane
Skelbrooke
Doncaster
South Yorkshire
DN6 8LU
Secretary NameMr Peter Caunce
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Valley View Green Park
Walton Le Dale
Preston
Lancashire
PR5 4LU
Director NameSue Pearce
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(1 year, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 October 2000)
RoleCompany Director
Correspondence Address108 Barberwood Road
Rotherham
South Yorkshire
S61 2DD
Director NameBarry Smith
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2001)
RoleCompany Director
Correspondence Address21 Park Piece
Kineton
Warwick
Warwickshire
CV35 0NT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£81,321
Cash£400
Current Liabilities£385,909

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2007Dissolved (1 page)
4 January 2007Liquidators statement of receipts and payments (5 pages)
4 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2006Liquidators statement of receipts and payments (3 pages)
7 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2005Statement of affairs (8 pages)
7 December 2005Appointment of a voluntary liquidator (2 pages)
29 November 2005Registered office changed on 29/11/05 from: lamont pridmore milburn house 3 oxford street workington cumbria CA14 2AL (1 page)
30 August 2005Return made up to 20/07/05; full list of members (3 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 August 2004Return made up to 20/07/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
21 October 2003Registered office changed on 21/10/03 from: 10 valley view walton le dale preston lancashire PR5 4LU (1 page)
16 October 2003Declaration of satisfaction of mortgage/charge (1 page)
23 July 2003Return made up to 20/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 2003Particulars of mortgage/charge (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 July 2002Director resigned (1 page)
26 March 2002Amending 882 1333 @ £1 9/10/00 (2 pages)
26 March 2002£ nc 500000/1666 09/10/00 (1 page)
13 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 March 2002Return made up to 20/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
14 November 2000Company name changed motion solutions LIMITED\certificate issued on 15/11/00 (2 pages)
13 November 2000Ad 09/10/00--------- £ si 3330@1=3330 £ ic 2/3332 (2 pages)
11 November 2000Particulars of mortgage/charge (4 pages)
25 October 2000Director resigned (1 page)
27 July 2000Return made up to 20/07/00; full list of members (7 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
11 January 2000Director resigned (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
7 September 1999Return made up to 20/07/99; full list of members (6 pages)
3 August 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
9 June 1999Registered office changed on 09/06/99 from: c/o wells richardson canon house rutland road sheffield S3 8DP (1 page)
30 December 1998Secretary resigned (1 page)
30 December 1998New secretary appointed (2 pages)
19 October 1998New secretary appointed;new director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Secretary resigned (1 page)
20 July 1998Incorporation (20 pages)