This company is commonly known as Fma Process Engineering Limited. The company was founded 43 years ago and was given the registration number 01541241. The firm's registered office is in DROITWICH. You can find them at 11 Roman Way Business Centre, Berry Hill, Droitwich, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.
Name | : | FMA PROCESS ENGINEERING LIMITED |
---|---|---|
Company Number | : | 01541241 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 January 1981 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ | Secretary | 05 November 2015 | Active |
Iron Farm 7 Grimesgate, Diseworth, Derby, DE74 2QD | Director | 06 April 2002 | Active |
83 Bitham Lane, Stretton, Burton On Trent, DE13 0HP | Director | 06 April 2002 | Active |
42 Statfold Lane, Fradley, Lichfield, WS13 8NY | Secretary | - | Active |
29a Short Lane, Barton Under Needwood, Burton On Trent, DE13 8LA | Secretary | 01 April 2004 | Active |
Three Spires House, Station Road, Lichfield, WS13 6HX | Secretary | 05 June 2015 | Active |
42 Statfold Lane, Fradley, Lichfield, WS13 8NY | Director | - | Active |
29a Short Lane, Barton Under Needwood, Burton On Trent, DE13 8LA | Director | 06 April 2002 | Active |
The Old Forge, Elmhurst, Lichfield, WS13 8EY | Director | - | Active |
High Peak 21 Grappenhall Road, Stockton Heath, Warrington, WA4 2AH | Director | - | Active |
19 Copse End, Camberley, GU15 2BP | Director | - | Active |
Three Spires House, Station Road, Lichfield, WS13 6HX | Director | 01 June 2013 | Active |
The Barn 20 Long Lane, Fradley, Lichfield, WS13 8NT | Director | 06 April 2002 | Active |
Mr Paul Charles Bunyan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Address | : | 11, Roman Way Business Centre, Droitwich, WR9 9AJ |
Nature of control | : |
|
Mr Geoffrey Michael Fisher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Address | : | 11, Roman Way Business Centre, Droitwich, WR9 9AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-03 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-03 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-01-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-18 | Insolvency | Liquidation establishment of creditors or liquidation committee. | Download |
2017-12-20 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2017-11-24 | Insolvency | Liquidation disclaimer notice. | Download |
2017-11-24 | Insolvency | Liquidation disclaimer notice. | Download |
2017-11-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-11-07 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2017-10-31 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2017-10-02 | Insolvency | Liquidation in administration proposals. | Download |
2017-09-29 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2017-08-24 | Address | Change registered office address company with date old address new address. | Download |
2017-08-16 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-02-17 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2017-01-04 | Accounts | Accounts with accounts type small. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Capital | Capital cancellation shares. | Download |
2016-11-29 | Capital | Capital return purchase own shares. | Download |
2016-11-01 | Capital | Capital return purchase own shares. | Download |
2016-05-12 | Capital | Capital cancellation shares. | Download |
2016-01-02 | Accounts | Accounts with accounts type medium. | Download |
2015-12-23 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.