Company NameFenchurch Financial Services Limited
Company StatusDissolved
Company Number00386965
CategoryPrivate Limited Company
Incorporation Date18 April 1944(80 years ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Director NameAndrew Phillip Nibloe
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(55 years, 12 months after company formation)
Appointment Duration5 years, 8 months (closed 13 December 2005)
RoleCompliance Director
Correspondence Address85 Saint Johns Road
Westcliff On Sea
Essex
SS0 7JY
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(60 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 13 December 2005)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed18 July 1997(53 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 13 December 2005)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameDavid Penn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(48 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 1997)
RoleFinancial Adviser
Correspondence Address17 Oak Lodge Tye
Springfield
Chelmsford
Essex
CM1 5GY
Director NameJohn Michael Niblett
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(48 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 September 1993)
RolePensions Consultant
Correspondence Address4 New Crane Place
London
E1 9TS
Director NameGranville Norman Kingdom
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(48 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 1997)
RoleInsurance Broker
Correspondence Address103 Dale Road
Swanland
North Ferriby
East Yorkshire
HU14 3QH
Director NameReginald Norman Boughey Jones
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(48 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 February 1997)
RolePensions Consultant
Correspondence Address12 Ridgeway
Marlpit Hill
Edenbridge
Kent
TN8 6AR
Director NameRaymond Royal Hamilton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(48 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 1997)
RolePensions Consultant
Correspondence Address47 Oakhill Crescent
Woodford Green
Essex
IG8 9PR
Director NameTerence Taunton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(48 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 1993)
RoleInsurance Broker
Correspondence Address15 Spenser Road
Herne Bay
Kent
CT6 5QL
Director NameJeffrey Martin Elliott
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(48 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 1997)
RoleFinancial Adviser
Correspondence AddressBellows Cottage
Water Lane
Shalford
Essex
CM7 5QX
Director NameMr Roger Lawrence Earl
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(48 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address4 Cumberland Road
Kew
Surrey
TW9 3HQ
Director NameMr Alan Francis Culverhouse
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(48 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 November 1995)
RolePensions Consultant
Country of ResidenceEngland
Correspondence Address34 Shortheath Road
Farnham
Surrey
GU9 8SL
Director NameBarry John Blacker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(48 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 June 1994)
RoleInsurance Broker
Correspondence AddressOakwood House Hammer Lane
Grayshott
Hindhead
Surrey
GU26 6JD
Director NamePeter Wyatt Bedford
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(48 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleInsurance Broker
Correspondence AddressElderfield House
Herriard
Basingstoke
Hampshire
RG25 2PY
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed30 September 1992(48 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 November 1996)
RoleCompany Director
Correspondence AddressThe Oaks 5 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX
Director NameGeoffrey Warwick Dunbar
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(50 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 August 1996)
RoleInsurance Broker
Correspondence Address18 Elm Tree Rise
Hampton In Arden
Solihull
West Midlands
B92 0AG
Director NameMr Derek Thornton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(50 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 1999)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBlack Ditches House
Little Hormead
Buntingford
Hertfordshire
SG9 0LT
Director NameJohn Michael Varley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(50 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1996)
RoleInsurance Broker
Correspondence Address7 Ivy Park Court
Ivy Park Road
Sheffield
S10 3LA
Director NameRobert Powell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(50 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 1995)
RoleInsurance Broker
Correspondence AddressManley Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QP
Director NameRoyden William Lynes
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(50 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 July 1997)
RoleInsurance Broker
Correspondence Address27 Highfields Mead
East Hanningfield
Chelmsford
Essex
CM3 8XA
Director NameBrian James Doherty
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(50 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 July 1997)
RolePensions Consultant
Correspondence AddressHowbridge Hall
Howbridge Road
Witham
Essex
CM8 1DA
Director NameMartin Alfred Harridine
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1995(50 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 December 1998)
RoleCompany Director
Correspondence Address87 Egmont Road
Sutton
Surrey
SM2 5JS
Director NameMr John Frederick Hercock
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(52 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2000)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address99 Brockenhurst Avenue
Worcester Park
Surrey
KT4 7RH
Director NameMr Steven John Taylor
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(52 years, 4 months after company formation)
Appointment Duration11 months (resigned 18 July 1997)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address9 Holme Park Avenue
Upper Newbold
Chesterfield
Derbyshire
S41 8XB
Director NameMr Richard Ian Craddock
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(52 years, 4 months after company formation)
Appointment Duration11 months (resigned 18 July 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address17 Valley Road
Bramhall
Stockport
Cheshire
SK7 2NH
Secretary NamePatrick Mark Hartrey
NationalityBritish
StatusResigned
Appointed14 November 1996(52 years, 7 months after company formation)
Appointment Duration8 months (resigned 18 July 1997)
RoleCompany Director
Correspondence Address61 Byron Road
London
E17 4SN
Director NameMr Raymond Ward
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(52 years, 8 months after company formation)
Appointment Duration7 months (resigned 18 July 1997)
RoleInsurance Broker
Correspondence AddressFourwinds
Boat Road
Bellingham
Northumberland
NE48 2AP
Director NameNicholas Anthony Danvers
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(52 years, 8 months after company formation)
Appointment Duration7 months (resigned 18 July 1997)
RoleInsurance Broker
Correspondence Address3 The Spinney
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9BX
Director NameKeith James Burns
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(52 years, 9 months after company formation)
Appointment Duration6 months (resigned 18 July 1997)
RoleInsurance Broker
Correspondence Address6 Ferguson View The Fairwaysw
Musselburgh
Edinburgh
Midlothian
EH21 6XD
Scotland
Director NameMr Anthony Edward Chapman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(52 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 July 1997)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMay Lilies The Endway
Good Easter
Chelmsford
Essex
CM1 4RS
Director NameMr Simon Anthony Kilkerr
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(53 years after company formation)
Appointment Duration3 months (resigned 18 July 1997)
RoleInsurance Broker
Correspondence Address9 Airyhall Place
Aberdeen
AB15 7RH
Scotland
Director NameMr Gordon Frank Taylor
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(54 years, 8 months after company formation)
Appointment Duration2 months (resigned 31 January 1999)
RoleInsurance Broker
Correspondence Address64 Moorland Road
Poulton Le Fylde
Lancashire
FY6 7EU
Director NameKelly Shaun Fegan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(54 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2000)
RoleCompliance Officer
Correspondence Address18 Hostier Close
Halling
Rochester
Kent
ME2 1ES
Director NameMr John Robert Crisford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(56 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Meadway
Southgate
London
N14 6NY

Location

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

Financials

Year2014
Net Worth£520,472
Current Liabilities£929,000

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
18 July 2005Application for striking-off (1 page)
22 October 2004New director appointed (4 pages)
22 October 2004Director resigned (1 page)
8 September 2004Return made up to 31/08/04; full list of members (7 pages)
17 March 2004Secretary's particulars changed (1 page)
8 September 2003Return made up to 31/08/03; full list of members (7 pages)
21 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
6 September 2001Return made up to 31/08/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
5 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
26 September 2000Director's particulars changed (1 page)
6 September 2000Director resigned (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000Return made up to 31/08/00; full list of members (6 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
7 September 1999Return made up to 31/08/99; full list of members (5 pages)
19 April 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
21 January 1999Auditor's resignation (1 page)
29 December 1998Director resigned (1 page)
29 December 1998New director appointed (2 pages)
5 October 1998Return made up to 30/09/98; full list of members (6 pages)
29 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1997Return made up to 30/09/97; full list of members (8 pages)
6 October 1997Full accounts made up to 31 March 1997 (12 pages)
2 September 1997Registered office changed on 02/09/97 from: 89-111 high road, south woodford, london E18 2QP (1 page)
29 August 1997New secretary appointed (2 pages)
29 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
14 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
27 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
17 February 1997Director resigned (1 page)
14 February 1997New director appointed (2 pages)
19 December 1996Full accounts made up to 30 September 1996 (13 pages)
21 November 1996Secretary resigned (1 page)
21 November 1996New secretary appointed (2 pages)
26 October 1996Return made up to 30/09/96; full list of members (14 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
4 October 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
18 August 1996New director appointed (2 pages)
10 June 1996Director's particulars changed (1 page)
8 February 1996£ nc 1000/501000 30/01/96 (1 page)
8 February 1996Ad 30/01/96--------- £ si 500000@1=500000 £ ic 1000/501000 (2 pages)
8 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 February 1996Memorandum and Articles of Association (18 pages)
23 January 1996Full accounts made up to 30 September 1995 (11 pages)
30 November 1995Director resigned (2 pages)
3 November 1995Return made up to 30/09/95; full list of members (32 pages)
6 September 1995Director resigned (4 pages)
18 May 1995New director appointed (6 pages)
7 March 1995Full accounts made up to 30 September 1994 (10 pages)
23 September 1992New director appointed (5 pages)