Company NameFCS Interim UK Limited
Company StatusDissolved
Company Number05028953
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 2 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameLiam Paul McGill
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(1 year, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 20 December 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address38 Edinburgh Road
Walsall
West Midlands
WS5 3PQ
Secretary NameJohn Brian Haddock
NationalityBritish
StatusClosed
Appointed12 April 2006(2 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 20 December 2016)
RoleAccountant
Correspondence Address12 Moffat Close
Bradford
West Yorkshire
BD6 3RL
Director NameMr Markus Tenbrink
Date of BirthOctober 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed01 July 2010(6 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 20 December 2016)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressUnit 10 Longbow Close
Bradley
Huddersfield
HD2 1GQ
Director NameDr Jorg Matthias Grossman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed18 February 2004(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2005)
RoleExec Vice Pres Finance
Correspondence AddressGeorg Kalb Str 14 82049
Pullach
Germany
Director NameHanno Dieter Wentzler
Date of BirthDecember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed18 February 2004(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2005)
RolePresident
Correspondence AddressGutenbergstrabe 1
Munchen
80638
Germany
Secretary NameMichael Rochansky
NationalityGerman
StatusResigned
Appointed18 February 2004(3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2005)
RolePresident
Correspondence AddressChem Trend Deutschland Gmbh
Robert Koch Str
Norderstedt 22851
Germany
Secretary NamePhilip Arnold Booth
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 12 April 2006)
RoleCompany Director
Correspondence Address27 Foxhill Grove
Queensbury
Bradford
West Yorkshire
BD13 2JN
Director NameHarald Neubauer
Date of BirthJune 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2005(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2010)
RoleExecutive Director
Country of ResidenceGermany
Correspondence AddressFlurstrasse 63b
Eichenau
82223
Germany
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressUnit 10 Longbow Close
Bradley
Huddersfield
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £11 Fcs Interim Holding Gmbh
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Application to strike the company off the register (3 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 October 2014Registered office address changed from Hough Mills Bradford Road Northowram Halifax West Yorkshire Hxz3 7Bn to Unit 10 Longbow Close Bradley Huddersfield HD2 1GQ on 19 October 2014 (1 page)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
11 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
30 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
15 September 2010Appointment of Mr Markus Tenbrink as a director (2 pages)
17 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 July 2010Termination of appointment of Harald Neubauer as a director (1 page)
12 April 2010Director's details changed for Harald Neubauer on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Liam Paul Mcgill on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Liam Paul Mcgill on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Harald Neubauer on 1 October 2009 (2 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
13 March 2009Return made up to 28/01/09; full list of members (3 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
24 April 2008Return made up to 28/01/08; full list of members (3 pages)
3 June 2007Accounts made up to 31 December 2006 (5 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007Return made up to 28/01/07; full list of members (2 pages)
23 April 2007New secretary appointed (1 page)
10 April 2006Accounts made up to 31 December 2005 (5 pages)
17 February 2006Return made up to 28/01/06; full list of members (2 pages)
23 June 2005Accounts made up to 31 December 2004 (5 pages)
16 May 2005Director resigned (1 page)
16 May 2005New director appointed (2 pages)
16 May 2005Director resigned (1 page)
16 May 2005New director appointed (2 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005Secretary resigned (1 page)
17 March 2005Return made up to 28/01/05; full list of members (7 pages)
8 February 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
25 February 2004Director resigned (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Registered office changed on 25/02/04 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
28 January 2004Incorporation (13 pages)