Company NameFSW Gp Limited
Company StatusDissolved
Company Number06401980
CategoryPrivate Limited Company
Incorporation Date17 October 2007(16 years, 6 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Ian Hall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2009(2 years after company formation)
Appointment Duration13 years, 3 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Director NameMr Peter John Garnham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Yorkshire, England
Correspondence AddressSaint Martins House 210-212 Chapeltown Road
Leeds
LS7 4HZ
Secretary NameMr James Ernest Peter Gervasio
NationalityBritish
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Martins House 210-212 Chapeltown Road
Leeds
LS7 4HZ
Secretary NameMr Michael Bernard Walsh
StatusResigned
Appointed31 March 2011(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2013)
RoleCompany Director
Correspondence AddressSaint Martins House 210-212 Chapeltown Road
Leeds
LS7 4HZ
Director NameMr Michael Bernard Walsh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaint Martins House 210-212 Chapeltown Road
Leeds
LS7 4HZ

Location

Registered Address5th Floor Valiant Building
14 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Peter John Garnham
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
30 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
30 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
20 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
29 September 2014Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds LS7 4HZ to 5Th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 29 September 2014 (1 page)
29 September 2014Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds LS7 4HZ to 5Th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 29 September 2014 (1 page)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
15 October 2013Termination of appointment of Michael Walsh as a director (1 page)
15 October 2013Termination of appointment of Michael Walsh as a secretary (1 page)
15 October 2013Termination of appointment of Michael Walsh as a director (1 page)
15 October 2013Termination of appointment of Michael Walsh as a secretary (1 page)
13 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
9 August 2012Appointment of Mr Michael Bernard Walsh as a director (2 pages)
9 August 2012Appointment of Mr Michael Bernard Walsh as a director (2 pages)
5 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
18 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
12 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
12 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
12 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
4 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
9 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
9 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
28 April 2010Termination of appointment of Peter Garnham as a director (1 page)
28 April 2010Appointment of Mr David Ian Hall as a director (2 pages)
28 April 2010Termination of appointment of Peter Garnham as a director (1 page)
28 April 2010Appointment of Mr David Ian Hall as a director (2 pages)
16 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
11 November 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Mr Peter John Garnham on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Mr Peter John Garnham on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Mr Peter John Garnham on 1 October 2009 (3 pages)
11 November 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
11 November 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
17 August 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
17 August 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
7 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
7 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
30 June 2009Director's change of particulars / peter garnham / 18/02/2009 (1 page)
30 June 2009Director's change of particulars / peter garnham / 18/02/2009 (1 page)
26 November 2008Return made up to 17/10/08; full list of members (3 pages)
26 November 2008Location of debenture register (1 page)
26 November 2008Location of register of members (1 page)
26 November 2008Registered office changed on 26/11/2008 from saint martins house 210-212 chapeltown road leeds LS7 4HZ (1 page)
26 November 2008Location of debenture register (1 page)
26 November 2008Location of register of members (1 page)
26 November 2008Registered office changed on 26/11/2008 from saint martins house 210-212 chapeltown road leeds LS7 4HZ (1 page)
26 November 2008Return made up to 17/10/08; full list of members (3 pages)
17 October 2007Incorporation (13 pages)
17 October 2007Incorporation (13 pages)