Company NameFandual Limited
DirectorsIvan Jason Kidgell and Ivan Raymond Kidgell
Company StatusDissolved
Company Number00236024
CategoryPrivate Limited Company
Incorporation Date31 December 1928(95 years, 4 months ago)
Previous NameHenry Maxwell & Co.Limited

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameIvan Jason Kidgell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed26 August 1993(64 years, 8 months after company formation)
Appointment Duration30 years, 8 months
RoleCS
Correspondence Address6 The Hawthorns
Woodford Wells
Essex
IG8 0RN
Director NameMr Ivan Raymond Kidgell
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1993(64 years, 8 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address35 Knighton Drive
Woodford Wells
Essex
IG8 0RN
Secretary NameIvan Jason Kidgell
NationalityEnglish
StatusCurrent
Appointed26 August 1993(64 years, 8 months after company formation)
Appointment Duration30 years, 8 months
RoleCS
Correspondence Address6 The Hawthorns
Woodford Wells
Essex
IG8 0RN
Director NameColin Peter Hammick
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(62 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 August 1993)
RoleCutter
Correspondence AddressFlat 21 Pelham Court
London
SW3 6SH
Director NameEdward Carew Packer
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(62 years, 5 months after company formation)
Appointment Duration1 month (resigned 05 July 1991)
RoleTailor
Correspondence AddressThe Great Hall Pitt House
Chudleigh
Newton Abbot
Devon
TQ13 0EL
Director NameLeonie Konstantia Maria Packer
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(62 years, 5 months after company formation)
Appointment Duration1 month (resigned 05 July 1991)
RoleShoemaker
Correspondence AddressThe Great Hall Pitt House
Chudleigh
Newton Abbot
Devon
TQ13 0EL
Secretary NameColin Gordon Mahoney
NationalityBritish
StatusResigned
Appointed30 May 1991(62 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 August 1993)
RoleCompany Director
Correspondence Address41 Glebelands Avenue
Newbury Park
Ilford
Essex
IG2 7DL
Director NameBrian Frederick Hall
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(62 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 August 1993)
RoleCutter
Correspondence Address9 The Covert
Meopham
Gravesend
Kent
DA13 0SY
Director NameYoshio Watanabe
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed05 July 1991(62 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 August 1993)
RolePresident
Correspondence Address26-9 Hatsudai 1 Chome
Shibuyaku Tokyo 151
Foreign
Director NameColin Peter Hammick
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(65 years after company formation)
Appointment Duration1 day (resigned 14 January 1994)
RoleCutter
Correspondence AddressFlat 21 Pelham Court
London
SW3 6SH

Location

Registered AddressPearl Assurance House
319 Ballards House
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£155,656
Gross Profit£42,445
Net Worth-£75,707
Cash£1,496
Current Liabilities£222,615

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 August 2002Dissolved (1 page)
15 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
15 March 2002Liquidators statement of receipts and payments (5 pages)
5 September 2001Liquidators statement of receipts and payments (5 pages)
13 March 2001Liquidators statement of receipts and payments (5 pages)
19 September 2000Liquidators statement of receipts and payments (5 pages)
8 March 2000Liquidators statement of receipts and payments (6 pages)
4 March 1999Statement of affairs (8 pages)
4 March 1999Appointment of a voluntary liquidator (1 page)
4 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 1999Registered office changed on 16/02/99 from: johnston house 8 johnston road woodford green essex.IG8 0XA (1 page)
8 July 1998Return made up to 30/05/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
22 December 1997Particulars of mortgage/charge (3 pages)
7 July 1997Return made up to 30/05/97; no change of members (4 pages)
26 February 1997Full accounts made up to 31 March 1996 (10 pages)
26 February 1997Full accounts made up to 31 March 1995 (10 pages)
19 August 1996Full accounts made up to 31 March 1994 (11 pages)
12 June 1996Return made up to 30/05/96; no change of members (4 pages)
13 September 1995Return made up to 30/05/95; full list of members (12 pages)