Company NameE.G.Fouracres & Sons Limited
Company StatusDissolved
Company Number00140165
CategoryPrivate Limited Company
Incorporation Date3 May 1915(108 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameLouisa Hart Donegal Fouracres
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(76 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address10 Tennis Road
Hove
Sussex
Director NameMr Brian Edward Medlock
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(76 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleNurseryman
Correspondence AddressBoweries Barnham Road
Eastergate
Chichester
West Sussex
PO20 6RT
Director NameJill Medlock
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(76 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleHousewife
Correspondence AddressBoweries Barnham Road
Eastergate
Chichester
West Sussex
PO20 6RT
Secretary NameJill Medlock
NationalityBritish
StatusCurrent
Appointed14 September 1991(76 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressBoweries Barnham Road
Eastergate
Chichester
West Sussex
PO20 6RT

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts13 April 1995 (28 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 August 1998Dissolved (1 page)
7 May 1998Return of final meeting in a members' voluntary winding up (3 pages)
21 April 1998Liquidators statement of receipts and payments (6 pages)
24 October 1997Liquidators statement of receipts and payments (6 pages)
28 April 1997Liquidators statement of receipts and payments (6 pages)
4 November 1996Liquidators statement of receipts and payments (6 pages)
30 April 1996Liquidators statement of receipts and payments (6 pages)
16 November 1995Full accounts made up to 13 April 1995 (12 pages)
25 April 1995Registered office changed on 25/04/95 from: the chantry hadham road bishops stortford herts CM23 2QR (1 page)
20 April 1995Appointment of a voluntary liquidator (2 pages)
20 April 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
12 April 1995Declaration of solvency (4 pages)