Company NameFSP Trading Limited
Company StatusDissolved
Company Number08153440
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 8 months ago)
Dissolution Date7 April 2015 (8 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Trevor John Matthews
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAustralian
StatusClosed
Appointed23 July 2012(same day as company formation)
RoleActury
Country of ResidenceUnited Kingdom
Correspondence AddressDistington House 26 Atlas Way
Sheffield
Yorkshire
S4 7QQ
Director NameBrendan Robert Nelson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDistington House 26 Atlas Way
Sheffield
Yorkshire
S4 7QQ
Director NameMr Paul Vincent Boyle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2012(same day as company formation)
RoleChief Auditor Aviva Plc
Country of ResidenceEngland
Correspondence AddressDistington House 26 Atlas Way
Sheffield
Yorkshire
S4 7QQ
Secretary NameGd Secretarial Services Limited (Corporation)
StatusClosed
Appointed23 July 2012(same day as company formation)
Correspondence Address10 St Bride Street
London
EC4A 4AD
Director NameMr Peter John Hubbard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(same day as company formation)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address10 St Bride Street
London
EC4A 4AD

Location

Registered AddressDistington House
26 Atlas Way
Sheffield
Yorkshire
S4 7QQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

1 at £1Financial Skills Partnership
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
13 December 2014Application to strike the company off the register (3 pages)
13 December 2014Application to strike the company off the register (3 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
29 September 2014Registered office address changed from 10 st Bride Street London EC4A 4AD to Distington House 26 Atlas Way Sheffield Yorkshire S4 7QQ on 29 September 2014 (2 pages)
29 September 2014Registered office address changed from 10 st Bride Street London EC4A 4AD to Distington House 26 Atlas Way Sheffield Yorkshire S4 7QQ on 29 September 2014 (2 pages)
4 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(4 pages)
4 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(4 pages)
4 September 2013Termination of appointment of Peter John Hubbard as a director on 24 July 2012 (1 page)
4 September 2013Termination of appointment of Peter John Hubbard as a director on 24 July 2012 (1 page)
23 July 2012Incorporation (41 pages)
23 July 2012Incorporation (41 pages)