Company NameFenchurch North America Limited
Company StatusDissolved
Company Number00516537
CategoryPrivate Limited Company
Incorporation Date27 February 1953(71 years, 2 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 NameNicholas Philip Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1997(44 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 29 August 2000)
RoleChartered Accountant
Correspondence Address19 Fairview Road
Wokingham
Berkshire
RG40 2DN
Director NameKelly Shaun Fegan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1999(46 years, 5 months after company formation)
Appointment Duration1 year (closed 29 August 2000)
RoleCompliance Officer
Correspondence Address18 Hostier Close
Halling
Rochester
Kent
ME2 1ES
Secretary NameLambert Fenchurch Group Services Limited (Corporation)
StatusClosed
Appointed18 September 1997(44 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 29 August 2000)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr Richard Quentin Beard
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(39 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 December 1992)
RoleInsurance Broker
Correspondence Address18 The Lawns
London
SE3 9TB
Director NameNicholas Bryden Besant
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(39 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 December 1992)
RoleInsurance Broker
Correspondence Address39 Grove Hill Road
London
SE5 8DF
Director NameSimon Barrie Cassey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(39 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 February 1993)
RoleInsurance Broker
Correspondence AddressHillside
Upper Swanmore, Swanmore
Southampton
Hampshire
SO32 2QQ
Director NameKevin Richard Dower
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(39 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 December 1992)
RoleInsurance Broker
Correspondence AddressMeadowside
Piltdown
Uckfield
East Sussex
TN22 3XD
Director NameColin Percival
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(39 years, 7 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
Director NameJohn Anthony Plummer
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(39 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 1997)
RoleInsurance Broker
Correspondence Address117 Ridgway
Wimbledon
London
SW19 4RE
Director NameMichael John Small
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(39 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 August 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGilridge
Sandy Lane, Kingswood
Tadworth
Surrey
KT20 6NQ
Director NameNicholas Paul Whitcombe
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(39 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 December 1992)
RoleInsurance Broker
Correspondence Address15 Pentland Street
London
SW18 2AW
Director NameAlastair John Wilson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(39 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 December 1992)
RoleInsurance Broker
Correspondence Address31 Wellington Road
London
SW19 8EQ
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed30 September 1992(39 years, 7 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
Director NameMr David Howard Griffiths
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(44 years after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Canon Street
Islington
London
N1 7DB

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 (1 page)
25 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)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
15 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)
22 October 1997New director appointed (2 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 (6 pages)
19 September 1997Director resigned (1 page)
2 September 1997Registered office changed on 02/09/97 from: 89 high road south woodford london E18 2QP (1 page)
6 July 1997Director resigned (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)
28 February 1997New director appointed (3 pages)
20 October 1996Return made up to 30/09/96; full list of members (7 pages)
21 March 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
3 May 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)