Company NameFWC Investments Ltd
Company StatusDissolved
Company Number08430234
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 1 month ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Raymond Collyer
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoscobel Duke Street
St Georges, Telford
Shropshire
TF2 9BB
Director NameMr Maurice Brian Frances
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2013(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address26 Queens Close
Lancaster Road
Harrogate
North Yorkshire
HG2 0HG
Director NameMr Neil Simon Frances
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 138 Valley Drive
Harrogate
North Yorkshire
HG2 0JS
Director NameMr John Whittaker
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address51 The Timbers
St Georges
Telford
Shropshire
TF2 9UY

Location

Registered Address38 St. Winifreds Avenue
Harrogate
HG2 8LT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStray
Built Up AreaHarrogate

Shareholders

100 at £1John Whittaker
25.00%
Ordinary A
100 at £1Maurice Frances
25.00%
Ordinary A
100 at £1Neil Frances
25.00%
Ordinary A
100 at £1Paul Collyer
25.00%
Ordinary A

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
27 July 2017Application to strike the company off the register (3 pages)
25 July 2017Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW to 38 st. Winifreds Avenue Harrogate HG2 8LT on 25 July 2017 (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
20 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 May 2016Director's details changed for Mr Neil Simon Frances on 1 September 2015 (2 pages)
16 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 400
(5 pages)
23 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 August 2015Termination of appointment of John Whittaker as a director on 7 August 2015 (1 page)
12 August 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 400
(6 pages)
12 August 2015Termination of appointment of John Whittaker as a director on 7 August 2015 (1 page)
12 August 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 400
(6 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 400
(6 pages)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 400
(6 pages)
5 March 2013Incorporation (26 pages)