Company NameFMT1 Limited
Company StatusDissolved
Company Number01497682
CategoryPrivate Limited Company
Incorporation Date20 May 1980(43 years, 12 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)
Previous NameFMT Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameDennis Albert Fountain
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(11 years, 1 month after company formation)
Appointment Duration17 years, 6 months (closed 27 January 2009)
RoleCompany Director
Correspondence AddressAdam House Chalklands
Howe Green
Chelmsford
Essex
CM2 7TH
Director NameNicholas Brian Fretton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(17 years, 1 month after company formation)
Appointment Duration11 years, 7 months (closed 27 January 2009)
RoleCompany Director
Correspondence Address39 Hillview
Bicknacre
Chelmsford
Essex
CM3 4XD
Secretary NameDennis Albert Fountain
NationalityBritish
StatusClosed
Appointed22 February 2006(25 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 27 January 2009)
RoleCompany Director
Correspondence AddressAdam House Chalklands
Howe Green
Chelmsford
Essex
CM2 7TH
Director NameHenry Kenneth Thompson
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(11 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 22 February 2006)
RoleCompany Director
Correspondence AddressRookley Farm Lodge
Rookley Ventnor
Isle Of Wight
PO38 3PA
Secretary NameHenry Kenneth Thompson
NationalityBritish
StatusResigned
Appointed16 July 1991(11 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 22 February 2006)
RoleCompany Director
Correspondence AddressRookley Farm Lodge
Rookley Ventnor
Isle Of Wight
PO38 3PA

Location

Registered AddressKensal House
77 Springfield Road
Chelmsford
Essex
CM2 6JG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£183,171
Cash£5,685
Current Liabilities£342,636

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
21 August 2008Application for striking-off (1 page)
3 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
17 October 2007Registered office changed on 17/10/07 from: 29/31 rodney way chelmsford essex CM1 3UD (1 page)
17 October 2007Memorandum and Articles of Association (9 pages)
2 July 2007Return made up to 30/06/07; full list of members (3 pages)
9 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
14 August 2006Return made up to 30/06/06; full list of members (3 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006New secretary appointed (1 page)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
19 July 2004Return made up to 30/06/04; full list of members (7 pages)
27 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
13 August 2003Return made up to 30/06/03; full list of members (7 pages)
21 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
20 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
7 July 2001Return made up to 30/06/01; full list of members (7 pages)
18 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
13 July 2000Return made up to 30/06/00; full list of members (7 pages)
15 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
13 July 1999Return made up to 30/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
12 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1997£ nc 25000/100000 23/09/97 (1 page)
12 November 1997Ad 23/09/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
14 August 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
14 August 1997Accounts for a small company made up to 30 June 1997 (7 pages)
14 August 1997Return made up to 16/07/97; no change of members (4 pages)
20 June 1997New director appointed (2 pages)
28 May 1997Company name changed fountain moore & thompson limite d\certificate issued on 29/05/97 (2 pages)
2 January 1997Full accounts made up to 31 March 1996 (5 pages)
2 August 1996Return made up to 16/07/96; full list of members (6 pages)
24 July 1995Return made up to 16/07/95; no change of members (4 pages)
19 April 1982Accounts made up to 31 March 1981 (2 pages)
20 May 1980Incorporation (13 pages)