Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FMPL LIMITED
Company Information for

FMPL LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
02062586
Private Limited Company
Dissolved

Dissolved 2016-04-14

Company Overview

About Fmpl Ltd
FMPL LIMITED was founded on 1986-10-08 and had its registered office in Southampton. The company was dissolved on the 2016-04-14 and is no longer trading or active.

Key Data
Company Name
FMPL LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Previous Names
F.M.P. PLASTICS LIMITED30/03/2015
Filing Information
Company Number 02062586
Date formed 1986-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-04-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 05:08:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FMPL LIMITED
The following companies were found which have the same name as FMPL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FMPL INVESTMENTS PTE LTD Singapore Dissolved Company formed on the 2008-09-11
FMPL LIMITED 61, PROSPECT HILL, GALWAY Dissolved Company formed on the 1993-09-08
FMPL LLC 31 PERRY STREET New York NEW YORK NY 10014 Active Company formed on the 2014-07-29
FMPL MERGER SUB INC Delaware Unknown
FMPL, LLC 103 N MAIN ST PO BOX 454 CHARLES CITY IA 50616 Active Company formed on the 2009-06-25
FMPLA SERVICES LIMITED 1 TOWN QUAY WHARF ABBEY ROAD BARKING ESSEX IG11 7BZ Active Company formed on the 2014-03-04
FMPLTV LIMITED FLAT 44, BROCKMER HOUSE, CROWDER STREET CROWDER STREET LONDON E1 0BJ Active - Proposal to Strike off Company formed on the 2019-04-23
FMPLUS INTERNATIONAL CONSULTANCY LLC Delaware Unknown
FMplus Limited Unknown Company formed on the 2023-08-10
FMPLUS1 PTY LTD Active Company formed on the 2018-10-29
FMPLUS2 PTY LTD Active Company formed on the 2018-10-29

Company Officers of FMPL LIMITED

Current Directors
Officer Role Date Appointed
ROBIN MICHAEL HOWARD
Company Secretary 2002-08-02
ROGER DAVID GODDARD
Director 2015-02-25
DOUGLAS TALBOT MCNAIR
Director 2002-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WHITTOW WILLIAMS
Director 2004-03-01 2015-03-25
NIGEL JOHN PALMER
Director 2002-08-02 2004-02-29
MARLENE FLORENCE FOSTER
Company Secretary 1991-07-16 2002-08-02
COLIN FOSTER
Director 1991-07-16 2002-08-02
MARLENE FLORENCE FOSTER
Director 1991-07-16 2002-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN MICHAEL HOWARD SELF-ADHESIVE SUPPLIES LIMITED Company Secretary 2008-12-19 CURRENT 1972-11-06 Active
ROBIN MICHAEL HOWARD A.I. INTERNATIONAL LAMINATES LIMITED Company Secretary 2008-02-29 CURRENT 1980-08-07 Active
ROBIN MICHAEL HOWARD ACMIL LIMITED Company Secretary 2007-06-30 CURRENT 2000-11-02 Dissolved 2016-04-14
ROBIN MICHAEL HOWARD MARCO INDUSTRIES LIMITED Company Secretary 2007-06-30 CURRENT 1992-08-21 Active
ROBIN MICHAEL HOWARD PLASTESTRIP (PROFILES) LIMITED Company Secretary 2006-06-30 CURRENT 1978-01-09 Active
ROBIN MICHAEL HOWARD UKAP LIMITED Company Secretary 2006-03-31 CURRENT 1981-08-13 Active
ROBIN MICHAEL HOWARD RECYCLED PLASTICS LIMITED Company Secretary 2006-03-30 CURRENT 2006-03-13 Active
ROBIN MICHAEL HOWARD KENDCL LIMITED Company Secretary 2005-12-05 CURRENT 1999-10-19 Dissolved 2016-04-14
ROBIN MICHAEL HOWARD STEPHEN WEBSTER PLASTICS LIMITED Company Secretary 2005-07-21 CURRENT 1979-07-09 Active
ROBIN MICHAEL HOWARD AMARI PLASTICS PENSION TRUSTEES LIMITED Company Secretary 2001-06-01 CURRENT 1999-06-09 Active
ROBIN MICHAEL HOWARD VINK UK LIMITED Company Secretary 2001-03-01 CURRENT 1975-07-25 Active
ROGER DAVID GODDARD PLUMBING AND HEATING INVESTMENTS LIMITED Director 2018-05-31 CURRENT 2005-01-26 Active
ROGER DAVID GODDARD PLUMBSTOP LIMITED Director 2017-08-31 CURRENT 1991-11-26 Active
ROGER DAVID GODDARD PLUMBCLICK LIMITED Director 2016-11-30 CURRENT 2005-08-31 Active
ROGER DAVID GODDARD PLUMBCLICK.CO.UK LIMITED Director 2016-11-30 CURRENT 2007-05-22 Active
ROGER DAVID GODDARD GALLERY BATHROOMS LIMITED Director 2016-11-30 CURRENT 2008-02-27 Active
ROGER DAVID GODDARD HEATING PLUMBING SUPPLIES GROUP LIMITED Director 2016-11-30 CURRENT 2011-03-28 Active
ROGER DAVID GODDARD HEATING PLUMBING SUPPLIES LIMITED Director 2016-11-30 CURRENT 2001-03-02 Active
ROGER DAVID GODDARD PLUMBCITY LIMITED Director 2016-11-30 CURRENT 2002-07-04 Active
ROGER DAVID GODDARD HEATING STUDIO LIMITED Director 2016-01-29 CURRENT 1949-04-28 Active
ROGER DAVID GODDARD G B WILLBOND LIMITED Director 2016-01-29 CURRENT 1987-09-29 Active
ROGER DAVID GODDARD CHESHIRE ELECTRICAL SUPPLIES LTD Director 2016-01-29 CURRENT 1983-06-24 Active
ROGER DAVID GODDARD KENDCL LIMITED Director 2015-02-25 CURRENT 1999-10-19 Dissolved 2016-04-14
ROGER DAVID GODDARD WMOSL LIMITED Director 2015-02-25 CURRENT 1977-09-22 Dissolved 2016-04-14
ROGER DAVID GODDARD ACMIL LIMITED Director 2015-02-25 CURRENT 2000-11-02 Dissolved 2016-04-14
ROGER DAVID GODDARD LOCKWELL ELECTRICAL DISTRIBUTORS LTD Director 2014-10-31 CURRENT 1974-09-16 Active
ROGER DAVID GODDARD WESTERN ELECTRICAL WHOLESALE LIMITED Director 2013-07-26 CURRENT 1994-03-16 Active
ROGER DAVID GODDARD CORNWALL ELECTRICAL WHOLESALERS LIMITED Director 2013-07-26 CURRENT 1987-10-07 Active
ROGER DAVID GODDARD EXETER ELECTRICAL WHOLESALERS LIMITED Director 2013-07-26 CURRENT 1994-12-22 Active
ROGER DAVID GODDARD WESTERN ELECTRICAL LIMITED Director 2013-07-26 CURRENT 1985-11-21 Active
ROGER DAVID GODDARD PLYMOUTH ELECTRICAL WHOLESALERS LIMITED Director 2013-07-26 CURRENT 1998-02-25 Active
ROGER DAVID GODDARD WESTERN ELECTRICAL HOLDING LIMITED Director 2013-07-26 CURRENT 2001-07-24 Active
ROGER DAVID GODDARD MARLOWE HOLDINGS LIMITED Director 2010-12-22 CURRENT 2009-12-23 Active
ROGER DAVID GODDARD GCGEWL LIMITED Director 2008-03-31 CURRENT 1977-02-09 Dissolved 2016-04-14
ROGER DAVID GODDARD TRHL LIMITED Director 2008-03-31 CURRENT 2006-12-12 Dissolved 2016-08-26
ROGER DAVID GODDARD ROWEDL LIMITED Director 2008-03-31 CURRENT 1990-04-03 Dissolved 2016-08-26
ROGER DAVID GODDARD CMCSWL LIMITED Director 2008-02-29 CURRENT 2002-01-28 Dissolved 2016-04-14
ROGER DAVID GODDARD CABMCL LIMITED Director 2008-02-29 CURRENT 1993-05-26 Dissolved 2016-04-14
ROGER DAVID GODDARD JEWBL LIMITED Director 2008-01-31 CURRENT 1950-04-28 Dissolved 2016-04-14
ROGER DAVID GODDARD PEDL LIMITED Director 2007-11-30 CURRENT 1998-02-25 Dissolved 2016-04-14
ROGER DAVID GODDARD SEDL LIMITED Director 2007-10-31 CURRENT 1978-08-15 Dissolved 2016-04-14
ROGER DAVID GODDARD JSCEDL LIMITED Director 2007-09-28 CURRENT 1998-10-08 Dissolved 2016-04-14
ROGER DAVID GODDARD JHEL LIMITED Director 2007-08-31 CURRENT 1942-12-30 Dissolved 2016-04-14
ROGER DAVID GODDARD SHDL LIMITED Director 2007-04-06 CURRENT 1962-05-18 Dissolved 2016-10-07
ROGER DAVID GODDARD S&MCL LIMITED Director 2007-04-06 CURRENT 1982-03-19 Dissolved 2016-10-04
ROGER DAVID GODDARD DKEL LIMITED Director 2007-04-06 CURRENT 1983-06-03 Dissolved 2016-10-07
ROGER DAVID GODDARD EPHSWL LIMITED Director 2007-03-05 CURRENT 2007-03-02 Dissolved 2016-04-14
ROGER DAVID GODDARD ADCDL LIMITED Director 2007-03-05 CURRENT 2006-04-13 Dissolved 2016-04-14
ROGER DAVID GODDARD BARW LIMITED Director 2007-03-05 CURRENT 1991-08-01 Dissolved 2016-08-18
ROGER DAVID GODDARD EDMUNDSON EXPORT LIMITED Director 2007-03-05 CURRENT 2006-02-03 Active
ROGER DAVID GODDARD HEXSTONE LTD. Director 2006-11-01 CURRENT 1947-06-03 Active
ROGER DAVID GODDARD SCEDL LIMITED Director 2006-08-31 CURRENT 1982-07-07 Dissolved 2016-04-11
ROGER DAVID GODDARD WEWL LIMITED Director 2006-05-31 CURRENT 1943-07-19 Dissolved 2016-04-14
ROGER DAVID GODDARD DECCO PENSION TRUSTEES LIMITED Director 2005-06-01 CURRENT 1989-10-17 Active
ROGER DAVID GODDARD MARLOWE DC PENSION TRUSTEES LIMITED Director 2004-08-20 CURRENT 2004-06-22 Active
ROGER DAVID GODDARD A&DCDL LIMITED Director 2004-07-01 CURRENT 1976-11-09 Dissolved 2016-04-11
ROGER DAVID GODDARD STFEL LIMITED Director 2004-01-01 CURRENT 2000-04-04 Dissolved 2016-04-14
ROGER DAVID GODDARD RIGHTON FASTENERS LIMITED Director 2004-01-01 CURRENT 1994-08-31 Active
ROGER DAVID GODDARD SRB LIMITED Director 2004-01-01 CURRENT 1999-01-22 Active
ROGER DAVID GODDARD ICON FASTENERS LIMITED Director 2004-01-01 CURRENT 1995-02-09 Active
ROGER DAVID GODDARD STAINLESS THREADED FASTENERS LIMITED Director 2004-01-01 CURRENT 1985-11-18 Active
ROGER DAVID GODDARD HEXSTONE HOLDINGS LIMITED Director 2003-12-17 CURRENT 2003-12-17 Active
ROGER DAVID GODDARD EDDL LIMITED Director 2003-08-04 CURRENT 1974-10-18 Dissolved 2016-04-14
ROGER DAVID GODDARD HEXHL LIMITED Director 2003-02-20 CURRENT 1985-07-04 Dissolved 2016-10-07
ROGER DAVID GODDARD TATTON ENTERPRISES LIMITED Director 2002-12-03 CURRENT 1968-03-20 Active - Proposal to Strike off
ROGER DAVID GODDARD JBMHL LIMITED Director 2002-10-31 CURRENT 1972-02-21 Dissolved 2016-04-14
ROGER DAVID GODDARD MARNL LIMITED Director 2002-10-31 CURRENT 1986-04-08 Dissolved 2016-04-14
ROGER DAVID GODDARD AEDL LIMITED Director 2002-10-31 CURRENT 1997-11-04 Dissolved 2016-04-14
ROGER DAVID GODDARD CREEKDALE LIMITED Director 2002-10-31 CURRENT 1987-10-23 Dissolved 2016-04-14
ROGER DAVID GODDARD EDMUNDSON DISTRIBUTION LIMITED Director 2002-10-31 CURRENT 1960-12-28 Active
ROGER DAVID GODDARD G A NICHOLAS LIMITED Director 2002-10-31 CURRENT 1956-10-30 Active
ROGER DAVID GODDARD ELECTRIC CENTER LIMITED Director 2002-10-31 CURRENT 1976-07-06 Active
ROGER DAVID GODDARD ELECTRICENTER LIMITED Director 2002-10-31 CURRENT 1980-10-13 Active
ROGER DAVID GODDARD UK PLUMBING SUPPLIES LIMITED Director 2002-10-31 CURRENT 1992-06-18 Active
ROGER DAVID GODDARD ROUND AND ROBERTSON LIMITED Director 2002-10-31 CURRENT 1986-04-23 Liquidation
ROGER DAVID GODDARD MARLOWE INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1945-06-12 Active
ROGER DAVID GODDARD KNUTSFORD PROPERTIES LIMITED Director 2002-10-31 CURRENT 1995-06-16 Active
ROGER DAVID GODDARD VINK HOLDINGS LIMITED Director 2002-10-31 CURRENT 1990-06-11 Active
ROGER DAVID GODDARD THE BRITISH CENTRAL ELECTRICAL COMPANY LIMITED Director 2002-10-31 CURRENT 1921-06-29 Active
ROGER DAVID GODDARD SPECIALIST LAMP DISTRIBUTORS LIMITED Director 2002-10-31 CURRENT 1955-10-26 Active
ROGER DAVID GODDARD SPECIALIST INSTRUMENT SERVICES LIMITED Director 2002-10-31 CURRENT 1954-09-13 Active
ROGER DAVID GODDARD VINK UK LIMITED Director 2002-10-31 CURRENT 1975-07-25 Active
ROGER DAVID GODDARD BENNETT & FOUNTAIN LIMITED Director 2002-10-31 CURRENT 1962-09-03 Active
ROGER DAVID GODDARD KIPPINGTON ROAD LIMITED Director 2002-10-28 CURRENT 1982-02-05 Active
ROGER DAVID GODDARD EDMUNDSON ELECTRICAL PENSION TRUSTEES LIMITED Director 2002-09-18 CURRENT 1979-05-24 Active
ROGER DAVID GODDARD AMARI PLASTICS PENSION TRUSTEES LIMITED Director 2002-09-10 CURRENT 1999-06-09 Active
ROGER DAVID GODDARD EDMUNDSON ELECTRICAL LIMITED Director 2002-07-29 CURRENT 1991-11-29 Active
ROGER DAVID GODDARD MARLOWE HOLDINGS INVESTMENTS LIMITED Director 2002-07-29 CURRENT 1948-12-17 Active
DOUGLAS TALBOT MCNAIR PLUMBING AND HEATING INVESTMENTS LIMITED Director 2018-05-31 CURRENT 2005-01-26 Active
DOUGLAS TALBOT MCNAIR PLUMBSTOP LIMITED Director 2017-08-31 CURRENT 1991-11-26 Active
DOUGLAS TALBOT MCNAIR PLUMBCLICK LIMITED Director 2016-11-30 CURRENT 2005-08-31 Active
DOUGLAS TALBOT MCNAIR PLUMBCLICK.CO.UK LIMITED Director 2016-11-30 CURRENT 2007-05-22 Active
DOUGLAS TALBOT MCNAIR GALLERY BATHROOMS LIMITED Director 2016-11-30 CURRENT 2008-02-27 Active
DOUGLAS TALBOT MCNAIR HEATING PLUMBING SUPPLIES GROUP LIMITED Director 2016-11-30 CURRENT 2011-03-28 Active
DOUGLAS TALBOT MCNAIR HEATING PLUMBING SUPPLIES LIMITED Director 2016-11-30 CURRENT 2001-03-02 Active
DOUGLAS TALBOT MCNAIR PLUMBCITY LIMITED Director 2016-11-30 CURRENT 2002-07-04 Active
DOUGLAS TALBOT MCNAIR HEATING STUDIO LIMITED Director 2016-01-29 CURRENT 1949-04-28 Active
DOUGLAS TALBOT MCNAIR G B WILLBOND LIMITED Director 2016-01-29 CURRENT 1987-09-29 Active
DOUGLAS TALBOT MCNAIR KENDCL LIMITED Director 2015-02-25 CURRENT 1999-10-19 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR STFEL LIMITED Director 2015-02-25 CURRENT 2000-04-04 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR WMOSL LIMITED Director 2015-02-25 CURRENT 1977-09-22 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR ACMIL LIMITED Director 2015-02-25 CURRENT 2000-11-02 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR SHDL LIMITED Director 2015-02-25 CURRENT 1962-05-18 Dissolved 2016-10-07
DOUGLAS TALBOT MCNAIR S&MCL LIMITED Director 2015-02-25 CURRENT 1982-03-19 Dissolved 2016-10-04
DOUGLAS TALBOT MCNAIR DKEL LIMITED Director 2015-02-25 CURRENT 1983-06-03 Dissolved 2016-10-07
DOUGLAS TALBOT MCNAIR LOCKWELL ELECTRICAL DISTRIBUTORS LTD Director 2014-10-31 CURRENT 1974-09-16 Active
DOUGLAS TALBOT MCNAIR WESTERN ELECTRICAL WHOLESALE LIMITED Director 2013-07-26 CURRENT 1994-03-16 Active
DOUGLAS TALBOT MCNAIR CORNWALL ELECTRICAL WHOLESALERS LIMITED Director 2013-07-26 CURRENT 1987-10-07 Active
DOUGLAS TALBOT MCNAIR EXETER ELECTRICAL WHOLESALERS LIMITED Director 2013-07-26 CURRENT 1994-12-22 Active
DOUGLAS TALBOT MCNAIR WESTERN ELECTRICAL LIMITED Director 2013-07-26 CURRENT 1985-11-21 Active
DOUGLAS TALBOT MCNAIR PLYMOUTH ELECTRICAL WHOLESALERS LIMITED Director 2013-07-26 CURRENT 1998-02-25 Active
DOUGLAS TALBOT MCNAIR WESTERN ELECTRICAL HOLDING LIMITED Director 2013-07-26 CURRENT 2001-07-24 Active
DOUGLAS TALBOT MCNAIR GCGEWL LIMITED Director 2008-03-31 CURRENT 1977-02-09 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR TRHL LIMITED Director 2008-03-31 CURRENT 2006-12-12 Dissolved 2016-08-26
DOUGLAS TALBOT MCNAIR ROWEDL LIMITED Director 2008-03-31 CURRENT 1990-04-03 Dissolved 2016-08-26
DOUGLAS TALBOT MCNAIR CMCSWL LIMITED Director 2008-02-29 CURRENT 2002-01-28 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR CABMCL LIMITED Director 2008-02-29 CURRENT 1993-05-26 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR JEWBL LIMITED Director 2008-01-31 CURRENT 1950-04-28 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR PEDL LIMITED Director 2007-11-30 CURRENT 1998-02-25 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR SEDL LIMITED Director 2007-10-31 CURRENT 1978-08-15 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR JSCEDL LIMITED Director 2007-09-28 CURRENT 1998-10-08 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR JHEL LIMITED Director 2007-08-31 CURRENT 1942-12-30 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR EPHSWL LIMITED Director 2007-03-05 CURRENT 2007-03-02 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR ADCDL LIMITED Director 2007-03-05 CURRENT 2006-04-13 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR BARW LIMITED Director 2007-03-05 CURRENT 1991-08-01 Dissolved 2016-08-18
DOUGLAS TALBOT MCNAIR EDMUNDSON EXPORT LIMITED Director 2007-03-05 CURRENT 2006-02-03 Active
DOUGLAS TALBOT MCNAIR HEXSTONE LTD. Director 2006-11-23 CURRENT 1947-06-03 Active
DOUGLAS TALBOT MCNAIR SCEDL LIMITED Director 2006-08-31 CURRENT 1982-07-07 Dissolved 2016-04-11
DOUGLAS TALBOT MCNAIR WEWL LIMITED Director 2006-05-31 CURRENT 1943-07-19 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR A&DCDL LIMITED Director 2004-07-01 CURRENT 1976-11-09 Dissolved 2016-04-11
DOUGLAS TALBOT MCNAIR HEXHL LIMITED Director 2003-02-20 CURRENT 1985-07-04 Dissolved 2016-10-07
DOUGLAS TALBOT MCNAIR TATTON ENTERPRISES LIMITED Director 2002-12-03 CURRENT 1968-03-20 Active - Proposal to Strike off
DOUGLAS TALBOT MCNAIR VINK UK LIMITED Director 1999-01-30 CURRENT 1975-07-25 Active
DOUGLAS TALBOT MCNAIR AEDL LIMITED Director 1997-12-12 CURRENT 1997-11-04 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR JBMHL LIMITED Director 1996-10-31 CURRENT 1972-02-21 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR KNUTSFORD PROPERTIES LIMITED Director 1995-08-02 CURRENT 1995-06-16 Active
DOUGLAS TALBOT MCNAIR EDDL LIMITED Director 1994-01-18 CURRENT 1974-10-18 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR ELECTRIC CENTER LIMITED Director 1993-11-12 CURRENT 1976-07-06 Active
DOUGLAS TALBOT MCNAIR SPECIALIST LAMP DISTRIBUTORS LIMITED Director 1993-11-12 CURRENT 1955-10-26 Active
DOUGLAS TALBOT MCNAIR SPECIALIST INSTRUMENT SERVICES LIMITED Director 1993-11-12 CURRENT 1954-09-13 Active
DOUGLAS TALBOT MCNAIR BENNETT & FOUNTAIN LIMITED Director 1993-11-12 CURRENT 1962-09-03 Active
DOUGLAS TALBOT MCNAIR CREEKDALE LIMITED Director 1993-07-25 CURRENT 1987-10-23 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR UK PLUMBING SUPPLIES LIMITED Director 1992-08-06 CURRENT 1992-06-18 Active
DOUGLAS TALBOT MCNAIR EDMUNDSON ELECTRICAL LIMITED Director 1991-12-26 CURRENT 1991-11-29 Active
DOUGLAS TALBOT MCNAIR THE BRITISH CENTRAL ELECTRICAL COMPANY LIMITED Director 1991-12-07 CURRENT 1921-06-29 Active
DOUGLAS TALBOT MCNAIR VINK HOLDINGS LIMITED Director 1991-06-11 CURRENT 1990-06-11 Active
DOUGLAS TALBOT MCNAIR MARNL LIMITED Director 1990-12-07 CURRENT 1986-04-08 Dissolved 2016-04-14
DOUGLAS TALBOT MCNAIR EDMUNDSON DISTRIBUTION LIMITED Director 1990-12-07 CURRENT 1960-12-28 Active
DOUGLAS TALBOT MCNAIR G A NICHOLAS LIMITED Director 1990-12-07 CURRENT 1956-10-30 Active
DOUGLAS TALBOT MCNAIR ELECTRICENTER LIMITED Director 1990-12-07 CURRENT 1980-10-13 Active
DOUGLAS TALBOT MCNAIR MARLOWE INVESTMENTS LIMITED Director 1990-12-07 CURRENT 1945-06-12 Active
DOUGLAS TALBOT MCNAIR ROUND AND ROBERTSON LIMITED Director 1989-12-07 CURRENT 1986-04-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-06-094.70DECLARATION OF SOLVENCY
2015-06-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-09LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 24-30 BAKER STREET WEYBRIDGE SURREY KT13 8AU
2015-03-30RES15CHANGE OF NAME 05/03/2015
2015-03-30CERTNMCOMPANY NAME CHANGED F.M.P. PLASTICS LIMITED CERTIFICATE ISSUED ON 30/03/15
2015-03-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2015-03-20AP01DIRECTOR APPOINTED MR ROGER DAVID GODDARD
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 3
2014-09-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2
2014-09-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-15AR0113/07/14 FULL LIST
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITTOW WILLIAMS / 03/03/2014
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS TALBOT MCNAIR / 03/03/2014
2014-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / ROBIN MICHAEL HOWARD / 03/03/2014
2013-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-05AR0113/07/13 FULL LIST
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-19AR0113/07/12 FULL LIST
2011-08-02AR0113/07/11 FULL LIST
2011-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-29AR0113/07/10 FULL LIST
2009-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-15363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-14363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2007-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-16363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2006-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-18363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-04-18288cSECRETARY'S PARTICULARS CHANGED
2006-04-18288cSECRETARY'S PARTICULARS CHANGED
2005-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-08363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2004-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-02363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-04288bDIRECTOR RESIGNED
2003-10-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-31363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-06-02225ACC. REF. DATE SHORTENED FROM 02/08/03 TO 31/12/02
2003-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/08/02
2002-12-03287REGISTERED OFFICE CHANGED ON 03/12/02 FROM: UNIT 9 PROSPECT BUSINESS PARK LONGFORD ROAD CANNOCK STAFFORDSHIRE WS11 3LG
2002-10-27225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 02/08/02
2002-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-29288aNEW SECRETARY APPOINTED
2002-08-29288aNEW DIRECTOR APPOINTED
2002-08-29288aNEW DIRECTOR APPOINTED
2002-08-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-14288bDIRECTOR RESIGNED
2002-07-22363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2001-07-27363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-07-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-24363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-10-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-19363sRETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS
1998-09-09AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-07363sRETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS
1997-08-14AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-03363sRETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS
1997-01-16AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-03395PARTICULARS OF MORTGAGE/CHARGE
1996-08-09363sRETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS
1996-01-17395PARTICULARS OF MORTGAGE/CHARGE
1995-10-11AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-07-28363sRETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FMPL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FMPL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 1996-09-03 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1996-01-17 Satisfied LLOYDS BANK PLC
DEBENTURE 1992-05-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FMPL LIMITED

Intangible Assets
Patents
We have not found any records of FMPL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FMPL LIMITED
Trademarks
We have not found any records of FMPL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FMPL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FMPL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FMPL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyFMPL LIMITEDEvent Date2015-11-25
Final Meetings of the above named Companies, under section 94 of the Insolvency Act 1986, will be held at Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 8 January 2016 in 15 minute intervals starting at 10.00 am for the purpose of receiving the liquidators account of the windings up and of hearing any explanation that may be given by the liquidator. A Member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Companies. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire SO15 2DP, not less than 48 hours before the time for holding the meetings. Date of Appointment: 21 May 2015 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799 900
 
Initiating party Event Type
Defending partyFMPL LIMITEDEvent Date2015-05-29
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 10 July 2015 by which date claims must be sent to Sean Croston (IP No: 8930) of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, SO15 2DP the liquidator of the Companies. After 10 July 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com Tel: 01865 799 900
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FMPL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FMPL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.