Company NameFDC Holding Company Limited
Company StatusDissolved
Company Number03690763
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)
Previous NameFort Dearborn Company UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard John Adler
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed23 December 1998(same day as company formation)
RoleExecutive
Correspondence Address1228 Pine Street
Winnetka
Illinois
60093
Director NameHarvey Allen Levin
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed23 December 1998(same day as company formation)
RoleAttorney
Correspondence Address2820 17th Street Place
Moline
Illinois
61265
United States
Director NameRalph Edward Reichert
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed23 December 1998(same day as company formation)
RoleExecutive
Correspondence Address701 Wagner
Glenview
Illinois 60025
United States
Secretary NameHarvey Allen Levin
NationalityAmerican
StatusClosed
Appointed23 December 1998(same day as company formation)
RoleAttorney
Correspondence Address2820 17th Street Place
Moline
Illinois
61265
United States
Director NameRobert Michael Dombro
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleExecutive
Correspondence Address130 Surrey Lane
Burr Ridge
Illinois
60521
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRsm Robson Rhodes Llp
St George House
40 Great George Street
Leeds
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
10 July 2006Accounts made up to 31 December 2005 (13 pages)
6 July 2006Application for striking-off (1 page)
3 April 2006Registered office changed on 03/04/06 from: thomas street hull east yorkshire HU9 1EH (1 page)
3 April 2006Return made up to 23/12/05; full list of members (3 pages)
19 August 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
4 January 2005Director resigned (1 page)
30 December 2004Return made up to 23/12/04; full list of members (3 pages)
18 August 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
3 August 2004Registered office changed on 03/08/04 from: 2-4 cayton street london EC1V 9EH (1 page)
13 January 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 August 2003Return made up to 23/12/02; full list of members (8 pages)
16 August 2003Ad 01/08/03--------- £ si 4000000@1=4000000 £ ic 350000/4350000 (3 pages)
16 August 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
16 August 2003£ nc 1500000/5000000 01/08/03 (3 pages)
16 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
5 April 2002Return made up to 23/12/01; full list of members (7 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
16 July 2001Company name changed fort dearborn company uk LIMITED\certificate issued on 16/07/01 (2 pages)
15 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2000Full group accounts made up to 31 December 1999 (22 pages)
18 May 2000Return made up to 23/12/99; full list of members (7 pages)
18 May 2000Registered office changed on 18/05/00 from: 20-22 bedford row london WC1R 4JS (1 page)
7 January 1999£ nc 50000/1500000 04/01/99 (1 page)
7 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 January 1999Ad 04/01/99--------- £ si 349998@1=349998 £ ic 2/350000 (2 pages)
30 December 1998Secretary resigned (1 page)
23 December 1998Incorporation (17 pages)