About

Registered Number: 01650215
Date of Incorporation: 12/07/1982 (41 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years ago)
Registered Address: Femcare Uk, 32 Premier Way, Romsey, Hampshire, SO51 9DQ,

 

Founded in 1982, Fcl 1 Ltd are based in Hampshire. There are 4 directors listed as Richins, Paul Olson, Sheehan, James Michael, Hobson, Corina Jane, Sutton, Terence Michael for the company in the Companies House registry. We do not know the number of employees at the business. The business is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBSON, Corina Jane 09 March 2000 09 July 2001 1
SUTTON, Terence Michael 04 May 1999 13 June 1999 1
Secretary Name Appointed Resigned Total Appointments
RICHINS, Paul Olson 11 August 2011 - 1
SHEEHAN, James Michael N/A 01 July 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 16 January 2019
RESOLUTIONS - N/A 03 October 2018
CONNOT - N/A 03 October 2018
RESOLUTIONS - N/A 25 September 2018
SH19 - Statement of capital 25 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 September 2018
CAP-SS - N/A 25 September 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 27 July 2018
AD01 - Change of registered office address 01 December 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 14 July 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 26 May 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 15 July 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 03 April 2013
TM01 - Termination of appointment of director 04 September 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 25 May 2012
AA - Annual Accounts 12 January 2012
AA01 - Change of accounting reference date 21 October 2011
AP03 - Appointment of secretary 18 August 2011
TM02 - Termination of appointment of secretary 18 August 2011
MISC - Miscellaneous document 15 August 2011
AR01 - Annual Return 02 August 2011
CH03 - Change of particulars for secretary 02 August 2011
AP01 - Appointment of director 26 May 2011
AP01 - Appointment of director 26 May 2011
AP01 - Appointment of director 26 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2011
TM01 - Termination of appointment of director 28 March 2011
AA - Annual Accounts 20 December 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 03 August 2010
AA01 - Change of accounting reference date 25 January 2010
363a - Annual Return 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
AA - Annual Accounts 31 March 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 24 July 2008
363s - Annual Return 09 August 2007
AA - Annual Accounts 05 August 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
287 - Change in situation or address of Registered Office 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
363s - Annual Return 26 July 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 19 July 2005
RESOLUTIONS - N/A 22 November 2004
RESOLUTIONS - N/A 22 November 2004
AA - Annual Accounts 16 November 2004
287 - Change in situation or address of Registered Office 11 November 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
RESOLUTIONS - N/A 08 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 September 2004
395 - Particulars of a mortgage or charge 04 September 2004
395 - Particulars of a mortgage or charge 04 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2004
AUD - Auditor's letter of resignation 05 August 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 01 August 2003
RESOLUTIONS - N/A 23 January 2003
RESOLUTIONS - N/A 23 January 2003
MEM/ARTS - N/A 23 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 07 January 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
363s - Annual Return 06 August 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 26 July 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
RESOLUTIONS - N/A 24 March 2000
RESOLUTIONS - N/A 22 February 2000
MEM/ARTS - N/A 22 February 2000
RESOLUTIONS - N/A 02 February 2000
AA - Annual Accounts 15 October 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
363s - Annual Return 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288c - Notice of change of directors or secretaries or in their particulars 14 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1999
363s - Annual Return 29 July 1998
AA - Annual Accounts 24 July 1998
AA - Annual Accounts 04 August 1997
363s - Annual Return 16 July 1997
AA - Annual Accounts 26 October 1996
363s - Annual Return 11 July 1996
AA - Annual Accounts 26 January 1996
363s - Annual Return 19 July 1995
288 - N/A 12 July 1995
AA - Annual Accounts 01 December 1994
363s - Annual Return 12 July 1994
363s - Annual Return 02 August 1993
AA - Annual Accounts 25 July 1993
AA - Annual Accounts 17 January 1993
363s - Annual Return 31 July 1992
AA - Annual Accounts 14 January 1992
287 - Change in situation or address of Registered Office 07 September 1991
363b - Annual Return 22 August 1991
395 - Particulars of a mortgage or charge 11 April 1991
395 - Particulars of a mortgage or charge 10 April 1991
395 - Particulars of a mortgage or charge 10 April 1991
AA - Annual Accounts 28 August 1990
363 - Annual Return 21 August 1990
288 - N/A 31 January 1990
AA - Annual Accounts 30 January 1990
288 - N/A 25 October 1989
363 - Annual Return 25 October 1989
288 - N/A 04 July 1989
AA - Annual Accounts 07 February 1989
363 - Annual Return 05 May 1988
AA - Annual Accounts 06 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1987
363 - Annual Return 12 February 1987
AA - Annual Accounts 10 December 1986
287 - Change in situation or address of Registered Office 12 September 1986
CERTNM - Change of name certificate 06 October 1982
MISC - Miscellaneous document 12 July 1982
NEWINC - New incorporation documents 12 July 1982

Mortgages & Charges

Description Date Status Charge by
Omnibus guarantee and set-off agreement 27 August 2004 Fully Satisfied

N/A

Debenture 27 August 2004 Fully Satisfied

N/A

Mortgage 05 April 1991 Fully Satisfied

N/A

Mortgage 05 April 1991 Fully Satisfied

N/A

Assignment of deposit account moneys 05 April 1991 Fully Satisfied

N/A

Legal charge 10 January 1986 Fully Satisfied

N/A

Legal charge 10 January 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.