FML RESTORATION LIMITED

Register to unlock more data on OkredoRegister

FML RESTORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00981603

Incorporation date

09/06/1970

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Hanson House, 14 Castle Hill, Maidenhead, Berkshire SL6 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1970)
dot icon11/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon14/09/2010
First Gazette notice for voluntary strike-off
dot icon02/09/2010
Application to strike the company off the register
dot icon23/07/2010
Appointment of Seyda Pirinccioglu as a director
dot icon09/06/2010
Statement by Directors
dot icon09/06/2010
Statement of capital on 2010-06-09
dot icon09/06/2010
Solvency Statement dated 27/05/10
dot icon09/06/2010
Resolutions
dot icon09/06/2010
Resolutions
dot icon17/05/2010
Termination of appointment of Christopher Brown as a secretary
dot icon17/05/2010
Termination of appointment of Christopher Brown as a director
dot icon17/05/2010
Termination of appointment of James Mcgown as a director
dot icon14/05/2010
Appointment of Edward Alexander Gretton as a director
dot icon14/05/2010
Appointment of Benjamin John Guyatt as a director
dot icon14/05/2010
Appointment of Mr Roger Thomas Virley Tyson as a secretary
dot icon14/05/2010
Registered office address changed from Park Square, 3160 Solihull Parkway, Birmingham Business Park, Birmingham West Midlands B37 7YN on 2010-05-14
dot icon05/05/2010
Resolutions
dot icon05/05/2010
Change of name notice
dot icon26/03/2010
Resolutions
dot icon25/03/2010
Restoration by order of the court
dot icon23/04/2008
Final Gazette dissolved via voluntary strike-off
dot icon20/11/2007
First Gazette notice for voluntary strike-off
dot icon04/11/2007
Accounts made up to 2006-12-31
dot icon10/10/2007
Application for striking-off
dot icon23/07/2007
Registered office changed on 23/07/07 from: park square, 3160 solihull parkway, birmingham business park, birmingham west midlands B37 7YN
dot icon23/07/2007
Registered office changed on 23/07/07 from: hendon dock solvent resource management LTD sunderland tyne & wear SR1 2EN
dot icon14/03/2007
Return made up to 13/03/07; full list of members
dot icon18/10/2006
Accounts made up to 2005-12-31
dot icon24/03/2006
Return made up to 13/03/06; full list of members
dot icon04/11/2005
Accounts made up to 2004-12-31
dot icon18/03/2005
Return made up to 13/03/05; full list of members
dot icon07/10/2004
Accounts made up to 2003-12-31
dot icon24/03/2004
Return made up to 13/03/04; full list of members
dot icon31/10/2003
Accounts made up to 2002-12-31
dot icon26/03/2003
Return made up to 13/03/03; full list of members
dot icon26/03/2003
Secretary's particulars changed;director's particulars changed
dot icon06/11/2002
Accounts made up to 2001-12-31
dot icon03/04/2002
Return made up to 13/03/02; full list of members
dot icon05/12/2001
Auditor's resignation
dot icon28/10/2001
Accounts made up to 2000-12-31
dot icon19/03/2001
Return made up to 13/03/01; full list of members
dot icon07/11/2000
Full accounts made up to 1999-12-31
dot icon23/06/2000
Registered office changed on 23/06/00 from: park SQUARE3160 solihull parkway parkway birmingham business park birmingham west midlands B37 7YN
dot icon23/06/2000
New secretary appointed;new director appointed
dot icon23/06/2000
Secretary resigned
dot icon23/06/2000
Director resigned
dot icon23/06/2000
Director resigned
dot icon23/06/2000
New director appointed
dot icon06/06/2000
Full accounts made up to 1998-12-31
dot icon10/04/2000
Return made up to 13/03/00; no change of members
dot icon10/04/2000
Location of debenture register address changed
dot icon24/01/2000
Director resigned
dot icon24/01/2000
Director resigned
dot icon24/01/2000
New director appointed
dot icon24/01/2000
New director appointed
dot icon16/06/1999
Auditor's resignation
dot icon16/06/1999
Registered office changed on 16/06/99 from: robert muckle solicitors norham house 12 new bridge street west newcastle upon tyne NE1 8AS
dot icon16/06/1999
Secretary resigned
dot icon16/06/1999
New secretary appointed
dot icon17/03/1999
Return made up to 13/03/99; full list of members
dot icon22/09/1998
Auditor's resignation
dot icon07/08/1998
Full accounts made up to 1997-12-31
dot icon12/03/1998
Return made up to 13/03/98; no change of members
dot icon12/06/1997
New director appointed
dot icon12/06/1997
Director resigned
dot icon11/06/1997
Full accounts made up to 1996-12-31
dot icon11/06/1997
Full accounts made up to 1995-12-31
dot icon28/04/1997
Return made up to 13/03/97; full list of members
dot icon25/04/1996
Certificate of change of name
dot icon23/04/1996
Return made up to 13/03/96; change of members
dot icon28/03/1996
New director appointed
dot icon28/03/1996
New secretary appointed;new director appointed
dot icon20/03/1996
Registered office changed on 20/03/96 from: camomile house kings cross lane south nutfield redhill surrey RH1 5NG
dot icon20/03/1996
Director resigned
dot icon20/03/1996
Director resigned
dot icon20/03/1996
Secretary resigned
dot icon01/03/1996
Declaration of satisfaction of mortgage/charge
dot icon17/10/1995
Accounts made up to 1994-12-31
dot icon26/07/1995
Secretary resigned;new secretary appointed
dot icon17/03/1995
Return made up to 13/03/95; no change of members
dot icon17/03/1995
Location of register of members address changed
dot icon13/01/1995
Full accounts made up to 1989-12-31
dot icon11/01/1995
Restoration by order of the court
dot icon11/01/1995
Full accounts made up to 1988-12-31
dot icon11/01/1995
Registered office changed on 11/01/95 from: GB house, siemens road northbank ind.est. Cadishead manchester M30 5BL
dot icon11/01/1995
New director appointed
dot icon11/01/1995
Accounts made up to 1993-12-31
dot icon11/01/1995
Accounts made up to 1992-12-31
dot icon11/01/1995
Accounts made up to 1991-12-31
dot icon11/01/1995
Accounts made up to 1990-12-31
dot icon11/01/1995
Return made up to 13/03/93; full list of members
dot icon11/01/1995
Return made up to 13/03/92; no change of members
dot icon11/01/1995
Return made up to 13/03/91; no change of members
dot icon11/01/1995
Return made up to 13/03/90; full list of members
dot icon11/01/1995
Return made up to 13/03/94; full list of members
dot icon11/01/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/04/1991
Final Gazette dissolved via compulsory strike-off
dot icon18/12/1990
First Gazette notice for compulsory strike-off
dot icon26/11/1990
Director resigned
dot icon26/11/1990
Director resigned
dot icon14/11/1990
Certificate of change of name
dot icon14/11/1990
Certificate of change of name
dot icon21/09/1990
Declaration of satisfaction of mortgage/charge
dot icon21/09/1990
Declaration of satisfaction of mortgage/charge
dot icon21/09/1990
Declaration of mortgage charge released/ceased
dot icon19/03/1990
Resolutions
dot icon19/03/1990
Return made up to 13/03/89; full list of members
dot icon27/02/1990
Director's particulars changed
dot icon15/02/1990
Secretary resigned;new secretary appointed
dot icon22/09/1989
Registered office changed on 22/09/89 from: abford house 15 wilton road london SW1V 1LT
dot icon22/09/1989
Secretary resigned;new secretary appointed
dot icon27/04/1989
Full accounts made up to 1987-12-31
dot icon27/02/1989
Particulars of mortgage/charge
dot icon14/09/1988
Return made up to 22/08/88; full list of members
dot icon05/05/1988
Full accounts made up to 1986-12-31
dot icon13/01/1988
Director resigned
dot icon22/12/1987
Particulars of mortgage/charge
dot icon17/12/1987
Resolutions
dot icon10/12/1987
Declaration of satisfaction of mortgage/charge
dot icon10/12/1987
Declaration of satisfaction of mortgage/charge
dot icon11/11/1987
Declaration of satisfaction of mortgage/charge
dot icon09/07/1987
Return made up to 14/04/87; full list of members
dot icon18/05/1987
Declaration of satisfaction of mortgage/charge
dot icon19/12/1986
Full accounts made up to 1985-12-31
dot icon18/11/1986
New director appointed
dot icon18/11/1986
Registered office changed on 18/11/86 from: 4B frederick's place london EC2R 8AB
dot icon02/09/1986
Return made up to 09/06/86; full list of members
dot icon25/04/1986
Particulars of mortgage/charge
dot icon09/06/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guyatt, Benjamin John
Director
31/03/2010 - Present
347
Pirinccioglu, Seyda
Director
19/07/2010 - Present
311
Mcgown, James Stewart
Director
17/05/2000 - 31/03/2010
25
Brown, Christopher George
Secretary
17/05/2000 - 31/03/2010
3
Brown, Christopher George
Secretary
11/03/1996 - 03/06/1999
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FML RESTORATION LIMITED

FML RESTORATION LIMITED is an(a) Dissolved company incorporated on 09/06/1970 with the registered office located at Hanson House, 14 Castle Hill, Maidenhead, Berkshire SL6 4JJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FML RESTORATION LIMITED?

toggle

FML RESTORATION LIMITED is currently Dissolved. It was registered on 09/06/1970 and dissolved on 11/01/2011.

Where is FML RESTORATION LIMITED located?

toggle

FML RESTORATION LIMITED is registered at Hanson House, 14 Castle Hill, Maidenhead, Berkshire SL6 4JJ.

What is the latest filing for FML RESTORATION LIMITED?

toggle

The latest filing was on 11/01/2011: Final Gazette dissolved via voluntary strike-off.