About

Registered Number: 00423419
Date of Incorporation: 11/11/1946 (77 years and 5 months ago)
Company Status: Liquidation
Registered Address: 12-14 Carlton Place, Southampton, SO15 2EA

 

Based in Southampton, F S S W Ltd was registered on 11 November 1946, it's status at Companies House is "Liquidation". We don't know the number of employees at the company. The companies directors are listed as England, Carl, John, Anthony George, Warnes, Royce Edward 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.