Company NameF & C International (1993) Limited
Company StatusDissolved
Company Number00493637
CategoryPrivate Limited Company
Incorporation Date31 March 1951(73 years, 1 month ago)
Dissolution Date19 April 2011 (13 years ago)
Previous NameP.M.W.Products Limited

Business Activity

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

Directors

Director NameMr Robin David Thurston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2004(52 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 19 April 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Secretary NameMr Robin David Thurston
NationalityBritish
StatusClosed
Appointed12 January 2004(52 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 19 April 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameMr Dudley Michael Tuppin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2006(55 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 19 April 2011)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address500 Larkshall Road
Highams Park
London
E4 9HH
Director NamePeter John Armitage
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(40 years, 9 months after company formation)
Appointment Duration12 years (resigned 12 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodgate Farm Oulton Lowe
Rushton
Tarporley
Cheshire
CW6 9AY
Director NameRobert Antony Pigeon
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(40 years, 9 months after company formation)
Appointment Duration12 years (resigned 12 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 St.Johns Road
Hazel Grove
Stockport
Cheshire
SK7 5HG
Secretary NameRobert Antony Pigeon
NationalityBritish
StatusResigned
Appointed01 January 1992(40 years, 9 months after company formation)
Appointment Duration12 years (resigned 12 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St.Johns Road
Hazel Grove
Stockport
Cheshire
SK7 5HG
Director NameMr Mark Peter Lewis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(52 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2005)
RoleManaging Director
Correspondence Address45 Field Lane
Appleton
Warrington
WA4 5JR
Director NameRaymond Geoffrey Ward
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(54 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDovedale
Long Reach, West Horsley
Leatherhead
Surrey
KT24 6ND

Location

Registered Address500 Larkshall Road
Highams Park
London
E4 9HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011Final Gazette dissolved following liquidation (1 page)
19 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
19 January 2011Liquidators' statement of receipts and payments to 10 January 2011 (6 pages)
19 January 2011Liquidators statement of receipts and payments to 10 January 2011 (6 pages)
19 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
3 June 2010Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD on 3 June 2010 (1 page)
2 June 2010Declaration of solvency (3 pages)
2 June 2010Appointment of a voluntary liquidator (2 pages)
2 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-05-24
(1 page)
2 June 2010Appointment of a voluntary liquidator (2 pages)
2 June 2010Declaration of solvency (3 pages)
2 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 April 2010Amended accounts made up to 31 May 2009 (5 pages)
16 April 2010Amended accounts for a dormant company made up to 31 May 2009 (5 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 500
(5 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 500
(5 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 500
(5 pages)
13 October 2009Director's details changed for Mr Dudley Michael Tuppin on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Dudley Michael Tuppin on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Dudley Michael Tuppin on 5 October 2009 (2 pages)
22 January 2009Return made up to 01/01/09; full list of members (4 pages)
22 January 2009Return made up to 01/01/09; full list of members (4 pages)
8 August 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
8 August 2008Accounts made up to 31 May 2008 (1 page)
31 March 2008Accounts made up to 31 May 2007 (1 page)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
2 January 2008Return made up to 01/01/08; full list of members (2 pages)
2 January 2008Return made up to 01/01/08; full list of members (2 pages)
29 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
29 March 2007Accounts made up to 31 May 2006 (1 page)
15 January 2007Return made up to 01/01/07; full list of members (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007New director appointed (2 pages)
15 January 2007Return made up to 01/01/07; full list of members (2 pages)
15 January 2007New director appointed (2 pages)
7 February 2006New director appointed (6 pages)
7 February 2006New director appointed (6 pages)
21 January 2006Return made up to 01/01/06; full list of members (3 pages)
21 January 2006Return made up to 01/01/06; full list of members (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
22 November 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
22 November 2005Accounts made up to 31 May 2005 (1 page)
29 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
29 March 2005Accounts made up to 31 May 2004 (1 page)
1 February 2005Director's particulars changed (1 page)
1 February 2005Director's particulars changed (1 page)
17 January 2005Return made up to 01/01/05; full list of members (7 pages)
17 January 2005Return made up to 01/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 August 2004Accounts made up to 30 September 2003 (4 pages)
12 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
29 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2004Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page)
14 July 2004Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 June 2004Registered office changed on 28/06/04 from: gold seal house astmoor road runcorn cheshire WA7 1PJ (1 page)
28 June 2004Registered office changed on 28/06/04 from: gold seal house astmoor road runcorn cheshire WA7 1PJ (1 page)
7 February 2004Return made up to 01/01/04; full list of members (5 pages)
7 February 2004Return made up to 01/01/04; full list of members (5 pages)
18 January 2004Director resigned (1 page)
18 January 2004Secretary resigned;director resigned (1 page)
18 January 2004New secretary appointed;new director appointed (2 pages)
18 January 2004New director appointed (2 pages)
18 January 2004New secretary appointed;new director appointed (2 pages)
18 January 2004New director appointed (2 pages)
18 January 2004Director resigned (1 page)
18 January 2004Secretary resigned;director resigned (1 page)
31 January 2003Return made up to 01/01/03; full list of members (7 pages)
31 January 2003Return made up to 01/01/03; full list of members (7 pages)
31 January 2003Accounts made up to 30 September 2002 (1 page)
31 January 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
27 January 2002Return made up to 01/01/02; full list of members (6 pages)
27 January 2002Return made up to 01/01/02; full list of members (6 pages)
27 January 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
27 January 2002Accounts made up to 30 September 2001 (1 page)
25 January 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
25 January 2001Return made up to 01/01/01; full list of members (6 pages)
25 January 2001Return made up to 01/01/01; full list of members (6 pages)
25 January 2001Accounts made up to 30 September 2000 (1 page)
25 January 2000Return made up to 01/01/00; full list of members (6 pages)
25 January 2000Return made up to 01/01/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(6 pages)
24 January 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
24 January 2000Accounts made up to 30 September 1999 (1 page)
4 February 1999Return made up to 01/01/99; no change of members (4 pages)
4 February 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
4 February 1999Accounts made up to 30 September 1998 (1 page)
4 February 1999Return made up to 01/01/99; no change of members (4 pages)
25 January 1998Return made up to 01/01/98; no change of members (4 pages)
25 January 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
25 January 1998Return made up to 01/01/98; no change of members (4 pages)
25 January 1998Accounts made up to 30 September 1997 (2 pages)
8 January 1997Return made up to 01/01/97; full list of members (6 pages)
8 January 1997Return made up to 01/01/97; full list of members (6 pages)
8 January 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
8 January 1997Accounts made up to 30 September 1996 (1 page)
1 February 1996Accounts made up to 30 September 1995 (1 page)
1 February 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
1 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1996Return made up to 01/01/96; no change of members (4 pages)
1 February 1996Return made up to 01/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
24 January 1987Dir / sec appoint / resign (2 pages)
24 January 1987Dir / sec appoint / resign (2 pages)