About

Registered Number: 01841515
Date of Incorporation: 16/08/1984 (39 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2017 (7 years and 5 months ago)
Registered Address: 7 St Petersgate, Stockport, Cheshire, SK1 1EB

 

F. B. M. (Building Supplies) Ltd was founded on 16 August 1984 with its registered office in Stockport in Cheshire, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Mackenzie, Philip for the company at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACKENZIE, Philip N/A 30 September 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 20 October 2016
4.68 - Liquidator's statement of receipts and payments 08 December 2015
4.68 - Liquidator's statement of receipts and payments 26 November 2014
4.68 - Liquidator's statement of receipts and payments 22 November 2013
AD01 - Change of registered office address 08 November 2012
RESOLUTIONS - N/A 07 November 2012
RESOLUTIONS - N/A 07 November 2012
4.20 - N/A 07 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 07 November 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 28 March 2012
DISS40 - Notice of striking-off action discontinued 14 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 31 January 2009
363s - Annual Return 06 August 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 19 October 2007
AA - Annual Accounts 24 January 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
363s - Annual Return 21 December 2006
395 - Particulars of a mortgage or charge 08 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2006
AA - Annual Accounts 04 February 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 08 September 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 06 November 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 04 July 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 02 November 2001
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
AA - Annual Accounts 02 November 1999
363s - Annual Return 17 June 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 02 November 1998
RESOLUTIONS - N/A 23 June 1998
RESOLUTIONS - N/A 23 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1998
123 - Notice of increase in nominal capital 23 June 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 31 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 31 May 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 30 August 1995
AA - Annual Accounts 21 October 1994
363s - Annual Return 05 June 1994
363s - Annual Return 09 November 1993
AA - Annual Accounts 09 November 1993
AA - Annual Accounts 14 October 1992
363a - Annual Return 20 August 1992
AA - Annual Accounts 09 August 1991
363a - Annual Return 29 June 1991
363 - Annual Return 09 July 1990
AA - Annual Accounts 05 July 1990
288 - N/A 16 February 1990
AA - Annual Accounts 21 April 1989
363 - Annual Return 21 April 1989
AA - Annual Accounts 30 June 1988
363 - Annual Return 30 June 1988
AA - Annual Accounts 04 August 1987
363 - Annual Return 21 July 1987
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1987
AA - Annual Accounts 02 May 1986
AA - Annual Accounts 02 May 1986
363 - Annual Return 02 May 1986
NEWINC - New incorporation documents 16 August 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2006 Outstanding

N/A

Debenture 23 April 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.