About

Registered Number: 00423419
Date of Incorporation: 11/11/1946 (78 years and 5 months ago)
Company Status: Liquidation
Registered Address: 12-14 Carlton Place, Southampton, SO15 2EA

 

Established in 1946, F S S W Ltd are based in Southampton, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the F S S W Ltd. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHN, Anthony George 01 January 2007 29 August 2014 1
WARNES, Royce Edward N/A 28 February 1993 1
Secretary Name Appointed Resigned Total Appointments
ENGLAND, Carl 06 May 2016 - 1

Filing History

Document Type Date
LIQ02 - N/A 16 November 2017
AD01 - Change of registered office address 06 November 2017
RESOLUTIONS - N/A 27 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 October 2017
RESOLUTIONS - N/A 25 July 2017
CS01 - N/A 22 May 2017
AD01 - Change of registered office address 06 April 2017
TM01 - Termination of appointment of director 24 February 2017
AR01 - Annual Return 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
TM02 - Termination of appointment of secretary 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
AP01 - Appointment of director 10 May 2016
AP01 - Appointment of director 10 May 2016
AP03 - Appointment of secretary 10 May 2016
TM01 - Termination of appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
AP03 - Appointment of secretary 09 May 2016
AD01 - Change of registered office address 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
AP01 - Appointment of director 09 May 2016
TM02 - Termination of appointment of secretary 09 May 2016
AP01 - Appointment of director 09 May 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 25 March 2015
MR04 - N/A 27 November 2014
MR04 - N/A 27 November 2014
TM01 - Termination of appointment of director 18 November 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
AA - Annual Accounts 23 July 2007
363s - Annual Return 21 May 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 18 June 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 28 May 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 17 May 2003
AA - Annual Accounts 30 September 2002
AUD - Auditor's letter of resignation 05 July 2002
MISC - Miscellaneous document 26 June 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 18 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1999
AA - Annual Accounts 10 September 1999
395 - Particulars of a mortgage or charge 08 July 1999
363s - Annual Return 29 April 1999
363s - Annual Return 12 May 1998
AA - Annual Accounts 12 May 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 29 May 1997
AA - Annual Accounts 21 May 1996
363s - Annual Return 16 May 1996
AA - Annual Accounts 24 October 1995
395 - Particulars of a mortgage or charge 07 August 1995
363s - Annual Return 17 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1995
288 - N/A 10 February 1995
288 - N/A 10 February 1995
288 - N/A 10 February 1995
288 - N/A 10 February 1995
288 - N/A 10 February 1995
288 - N/A 10 February 1995
395 - Particulars of a mortgage or charge 01 February 1995
AA - Annual Accounts 27 July 1994
288 - N/A 04 July 1994
288 - N/A 13 June 1994
363s - Annual Return 16 May 1994
288 - N/A 09 July 1993
RESOLUTIONS - N/A 01 July 1993
AA - Annual Accounts 26 May 1993
363s - Annual Return 26 May 1993
288 - N/A 04 March 1993
288 - N/A 07 January 1993
288 - N/A 07 January 1993
288 - N/A 09 November 1992
AA - Annual Accounts 21 June 1992
363s - Annual Return 22 May 1992
288 - N/A 01 November 1991
288 - N/A 13 September 1991
288 - N/A 24 July 1991
AA - Annual Accounts 31 May 1991
363b - Annual Return 31 May 1991
288 - N/A 07 May 1991
288 - N/A 02 May 1991
288 - N/A 17 April 1991
288 - N/A 18 January 1991
288 - N/A 08 November 1990
288 - N/A 28 August 1990
AA - Annual Accounts 19 June 1990
363 - Annual Return 19 June 1990
288 - N/A 18 June 1990
288 - N/A 17 January 1990
288 - N/A 26 October 1989
288 - N/A 26 September 1989
288 - N/A 04 August 1989
288 - N/A 26 June 1989
AA - Annual Accounts 05 June 1989
363 - Annual Return 05 June 1989
AA - Annual Accounts 08 June 1988
363 - Annual Return 08 June 1988
287 - Change in situation or address of Registered Office 25 April 1988
288 - N/A 18 September 1987
AA - Annual Accounts 22 June 1987
363 - Annual Return 22 June 1987
288 - N/A 17 April 1987
287 - Change in situation or address of Registered Office 24 November 1986
288 - N/A 09 September 1986
AA - Annual Accounts 23 May 1986
363 - Annual Return 23 May 1986
NEWINC - New incorporation documents 11 November 1946

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 June 1999 Fully Satisfied

N/A

Legal mortgage 31 July 1995 Fully Satisfied

N/A

Debenture 31 January 1995 Fully Satisfied

N/A

Charge 25 March 1954 Fully Satisfied

N/A

Deposit of deeds 22 August 1952 Fully Satisfied

N/A

Instrument charge 05 March 1951 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.