Company NameFc110 Limited
DirectorsJames Edward Foers and Jennifer Margaret Foers
Company StatusDissolved
Company Number05779959
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)

Directors

Director NameMr James Edward Foers
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Grange
Worksop Road Aston
Sheffield
South Yorkshire
S26 2EB
Director NameMrs Jennifer Margaret Foers
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2006(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Worksop Road
Aston
Sheffield
S26 2EB
Secretary NameMrs Jennifer Margaret Foers
NationalityBritish
StatusCurrent
Appointed22 May 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Worksop Road
Aston
Sheffield
S26 2EB
Secretary NameMrs Jean Smith
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address43 Chestnut Road
Swallownest
Sheffield
South Yorkshire
S26 4SJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

6 September 2007Dissolved (1 page)
6 June 2007Liquidators statement of receipts and payments (5 pages)
6 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
27 June 2006Particulars of contract relating to shares (4 pages)
27 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006New secretary appointed (2 pages)
27 June 2006Ad 22/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2006Registered office changed on 06/06/06 from: unit a the poplars business park, catcliffe rotherham south yorkshire S60 5TR (1 page)
30 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
30 May 2006Appointment of a voluntary liquidator (1 page)
30 May 2006Ex-res "in specie" (3 pages)
30 May 2006Declaration of solvency (3 pages)
24 April 2006Director resigned (1 page)
24 April 2006Registered office changed on 24/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 April 2006New director appointed (1 page)
24 April 2006New secretary appointed (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006New director appointed (1 page)