Company NameFMS Content  Services Limited
Company StatusDissolved
Company Number04958602
CategoryPrivate Limited Company
Incorporation Date10 November 2003(20 years, 5 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameAndrew Cole
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2003(3 days after company formation)
Appointment Duration2 years, 7 months (closed 20 June 2006)
RoleCompany Director
Correspondence AddressC/O 79 Sutherland Road
Melrose
Wellington
New Zealand
Secretary NameSunil Jayasekera
NationalitySri Lankan
StatusClosed
Appointed13 November 2003(3 days after company formation)
Appointment Duration2 years, 7 months (closed 20 June 2006)
RoleSecretary
Correspondence Address214 Kenton Road
Harrow
Middlesex
HA3 8DJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O 3 Cayley Court
George Caley Drive
Clifton Moor
York
YO30 4WH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2014
Net Worth£482
Cash£2,125
Current Liabilities£2,428

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Application for striking-off (1 page)
16 December 2005Registered office changed on 16/12/05 from: 185 epsom road guildford surrey GU1 2QY (1 page)
11 February 2005Return made up to 10/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2004Registered office changed on 23/09/04 from: 47 windermere road ealing london W5 4TJ (1 page)
12 July 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
29 November 2003New director appointed (2 pages)
27 November 2003New secretary appointed (2 pages)
19 November 2003Registered office changed on 19/11/03 from: gbr accountancy services brent house 214 kenton road harrow middlesex HA3 8BT (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003Registered office changed on 13/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)