Company NameFenchurch Aviation Limited
Company StatusDissolved
Company Number00119425
CategoryPrivate Limited Company
Incorporation Date30 December 1911(112 years, 4 months ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBarry John Blacker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(80 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 29 August 2000)
RoleInsurance Broker
Correspondence AddressOakwood House Hammer Lane
Grayshott
Hindhead
Surrey
GU26 6JD
Director NameGraham Peter Townsend
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(80 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 29 August 2000)
RoleInsurance Broker
Correspondence AddressThe Orchard French Street
Westerham
Kent
TN16 1PN
Secretary NameLambert Fenchurch Group Services Limited (Corporation)
StatusClosed
Appointed18 September 1997(85 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 29 August 2000)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameKenneth David Brown
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(80 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 December 1992)
RoleInsurance Broker
Correspondence Address31 Millais Road
Leyton
London
E11 4HB
Director NameJohn Anthony Commerford
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(80 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 December 1992)
RoleInsurance Broker
Correspondence Address6 Ash Close
Godinton Park
Ashford
Kent
TN23 3JU
Director NameKenneth Ramsey Forsyth
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(80 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 December 1992)
RoleInsurance Broker
Correspondence AddressBriar Hollow
Homestead Road
Edenbridge
Kent
TN8 6JD
Director NameMr Christopher James Peter Justin Hollands
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(80 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 December 1992)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address20 Cobbetts Mead
Haywards Heath
West Sussex
RH16 3TQ
Director NameColin Percival
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(80 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 December 1992)
RoleLloyds Underwriting Agent
Correspondence Address46 Theydon Bower
Bower Hill
Epping
Essex
CM16 7AB
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed30 September 1992(80 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 September 1997)
RoleCompany Director
Correspondence AddressThe Oaks 5 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
27 March 2000Application for striking-off (2 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
5 October 1999Return made up to 30/09/99; full list of members (6 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
5 October 1998Return made up to 30/09/98; full list of members (5 pages)
17 November 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997Return made up to 30/09/97; full list of members (7 pages)
2 September 1997Registered office changed on 02/09/97 from: 89 high road, south woodford, london E18 2QP (1 page)
7 March 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
3 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
20 October 1996Return made up to 30/09/96; full list of members (8 pages)
21 March 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
20 April 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)