Company NameFCCS (UK) Limited
Company StatusDissolved
Company Number06723908
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 6 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NameFirst Class Cleaning Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William Arthur Bownes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2012(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 20 December 2016)
RoleCleaner
Country of ResidenceUnited Kingdom
Correspondence Address1b Svt Building
Holloway Road Heybridge
Maldon
Essex
CM9 4ER
Director NameMr Jason Wayne George Bolton
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address34 Brokenhurst Way
Bicknacre
Essex
CM3 4XW
Director NameMatthew Joseph Kerr
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(9 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 08 May 2012)
RoleTree Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address38 Park Drive
Flockton
Wakefield
West Yorkshire
WF4 4AD

Location

Registered Address1b Svt Building
Holloway Road Heybridge
Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Matthew Joseph Kerr
100.00%
Ordinary

Financials

Year2014
Net Worth£233
Current Liabilities£2,517

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
10 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 November 2013Company name changed first class cleaning services LIMITED\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 May 2012Termination of appointment of Matthew Kerr as a director (1 page)
19 April 2012Appointment of Mr William Arthur Bownes as a director (2 pages)
20 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
16 November 2009Registered office address changed from Suite 4 Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA England on 16 November 2009 (1 page)
16 November 2009Director's details changed for Matthew Joseph Kerr on 15 November 2009 (2 pages)
30 July 2009Registered office changed on 30/07/2009 from 34 brockenhurst way bicknacre chelmsford essex CM3 4XW (1 page)
29 July 2009Appointment terminated director jason bolton (1 page)
24 July 2009Director appointed matthew joseph kerr (2 pages)
15 October 2008Incorporation (14 pages)