Company NameFaxcast Broadcast Corporation Plc
Company StatusDissolved
Company Number00090696
CategoryPublic Limited Company
Incorporation Date6 November 1906(117 years, 6 months ago)
Dissolution Date31 March 1998 (26 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameAdrian Patrick Towning
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1992(85 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 31 March 1998)
RoleCompany Director
Correspondence Address369 Elm Avenue
Westmount
Quebec H3z 1z4
Canada
Director NameMr Herbert Arthur Julian Rainford Towning
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1992(85 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 31 March 1998)
RoleInvestment Banker
Correspondence Address23 Wellington Square
London
SW3 4NR
Secretary NameMr Paul Simon Morrissey
NationalityBritish
StatusClosed
Appointed14 September 1992(85 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 31 March 1998)
RoleCompany Director
Correspondence Address26 Claxton Grove
London
W6 8HF
Director NameRoger James Beaumont
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(85 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address30 Carlyle Court
Chelsea Harbour
London
SW10 0UQ
Director NameMr Andrew Geoffrey Milne
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(85 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 April 1996)
RoleCompany Director
Correspondence Address72 Alderney Street
London
SW1V 4EX
Director NameMr Paul Simon Morrissey
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(85 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 March 1996)
RoleChartered Accountant
Correspondence Address26 Claxton Grove
London
W6 8HF
Director NameMr Vincent Anthony Waterson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed14 September 1992(85 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 March 1993)
RoleCompany Director
Correspondence AddressApt 14d
179 East 79 Street
New York 10028
Foreign
Director NameAnthony Edmund Woodward
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(87 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 1995)
RoleCompany Director
Correspondence Address30 Tite Street
London
SW3 4JA
Director NameJohn Robert Gordon Cheney
Date of BirthMay 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed08 December 1993(87 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 1995)
RoleSolicitor
Correspondence AddressFlat 2a Palm Court 55
Robinson Road
Hong Kong
Foreign
Director NameVincent Anthony Waterson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed22 December 1993(87 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 January 1996)
RoleBusiness Development
Correspondence Address27a Old Gloucester Road
London
WC1N 3XX

Location

Registered Address90-100 Sydney Street
London
SW3 6NJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

31 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
30 September 1997First Gazette notice for compulsory strike-off (1 page)
18 March 1997Strike-off action suspended (1 page)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
12 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
20 February 1996Director resigned (2 pages)
15 November 1995Return made up to 14/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 July 1995Director resigned (2 pages)
12 July 1995Full group accounts made up to 31 December 1994 (30 pages)
9 April 1995Director resigned (2 pages)