Company NameFECS Limited
Company StatusDissolved
Company Number04692688
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 1 month ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Richard John Stuart Hazlehurst
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
78 Laycock Lane
Laycock
Keighley
BD22 0PJ
Director NameMr John Rodney Wood
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney
14 Scalford Road
Eastwell
Leicestershire
LE14 4EJ
Secretary NameMr John Rodney Wood
NationalityBritish
StatusClosed
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney
14 Scalford Road
Eastwell
Leicestershire
LE14 4EJ
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered AddressWest House
Kings Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,877
Cash£7,581
Current Liabilities£14,250

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
25 November 2005Application for striking-off (1 page)
11 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 May 2005Return made up to 11/03/05; no change of members (7 pages)
23 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 June 2004Return made up to 11/03/04; full list of members (7 pages)
8 June 2003New director appointed (2 pages)
1 June 2003New secretary appointed;new director appointed (2 pages)
28 May 2003Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 May 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
28 May 2003Registered office changed on 28/05/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Secretary resigned (1 page)