Company NameC.Fletcher,Sons & Co.,Limited
Company StatusDissolved
Company Number00519751
CategoryPrivate Limited Company
Incorporation Date16 May 1953(70 years, 12 months ago)
Dissolution Date16 January 2014 (10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Michael John Fletcher
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(38 years, 2 months after company formation)
Appointment Duration22 years, 6 months (closed 16 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Reigate Road
Epsom Downs
Surrey
KT17 3LT
Director NameMr Robert Keith Fletcher
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1997(44 years, 2 months after company formation)
Appointment Duration16 years, 5 months (closed 16 January 2014)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address2 More Place Cottage
Wonham
Betchworth
Surrey
RH3 7AD
Secretary NameRobert Keith Fletcher
NationalityBritish
StatusClosed
Appointed13 April 2005(51 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 16 January 2014)
RoleCompany Director
Correspondence Address2 More Place Cottage
Wonham
Betchworth
Surrey
RH3 7AD
Director NameMr George Furze Fletcher
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(38 years, 2 months after company formation)
Appointment Duration2 days (resigned 19 July 1991)
RoleCompany Director
Correspondence Address3 Lincoln House
Kingston Upon Thames
Surrey
KT2 6BL
Director NameMr Peter Fletcher
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(38 years, 2 months after company formation)
Appointment Duration6 years (resigned 29 July 1997)
RoleCompany Director
Correspondence Address72 The Woodlands
Esher
Surrey
KT10 8BZ
Secretary NameMr Ian Priest
NationalityBritish
StatusResigned
Appointed17 July 1991(38 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 13 April 2005)
RoleCompany Director
Correspondence Address3 Hatch Place
Kingston Upon Thames
Surrey
KT2 5NB

Location

Registered Address130 Shaftesbury Avenue 2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Michael John Fletcher
50.00%
Ordinary
1000 at £1Robert Keith Fletcher
50.00%
Ordinary

Financials

Year2014
Net Worth£715,835
Cash£503,743
Current Liabilities£815,020

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2014Final Gazette dissolved following liquidation (1 page)
16 January 2014Final Gazette dissolved following liquidation (1 page)
16 October 2013Return of final meeting in a members' voluntary winding up (6 pages)
16 October 2013Return of final meeting in a members' voluntary winding up (6 pages)
14 March 2013Registered office address changed from Jubilee Lodge 21 Jubilee Way Chessington Surrey KT9 1TR on 14 March 2013 (2 pages)
14 March 2013Declaration of solvency (4 pages)
14 March 2013Registered office address changed from Jubilee Lodge 21 Jubilee Way Chessington Surrey KT9 1TR on 14 March 2013 (2 pages)
14 March 2013Declaration of solvency (4 pages)
8 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-02-28
(2 pages)
8 March 2013Appointment of a voluntary liquidator (2 pages)
8 March 2013Appointment of a voluntary liquidator (2 pages)
8 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
26 July 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 2,000
(5 pages)
26 July 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 2,000
(5 pages)
28 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 July 2010Secretary's details changed for Robert Keith Fletcher on 11 December 2009 (2 pages)
30 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Robert Keith Fletcher on 11 December 2009 (2 pages)
30 July 2010Director's details changed for Robert Keith Fletcher on 11 December 2009 (2 pages)
30 July 2010Secretary's details changed for Robert Keith Fletcher on 11 December 2009 (2 pages)
30 July 2010Secretary's details changed for Robert Keith Fletcher on 11 December 2009 (2 pages)
30 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
30 July 2010Secretary's details changed for Robert Keith Fletcher on 11 December 2009 (2 pages)
29 July 2010Director's details changed for Michael John Fletcher on 24 July 2010 (2 pages)
29 July 2010Director's details changed for Michael John Fletcher on 24 July 2010 (2 pages)
26 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
24 July 2009Return made up to 24/07/09; full list of members (4 pages)
24 July 2009Return made up to 24/07/09; full list of members (4 pages)
4 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
25 July 2008Location of register of members (1 page)
25 July 2008Return made up to 24/07/08; full list of members (4 pages)
25 July 2008Location of register of members (1 page)
25 July 2008Director and Secretary's Change of Particulars / robert fletcher / 10/07/2008 / (1 page)
25 July 2008Director and secretary's change of particulars / robert fletcher / 10/07/2008 (1 page)
25 July 2008Return made up to 24/07/08; full list of members (4 pages)
24 July 2008Director and Secretary's Change of Particulars / robert fletcher / 10/07/2008 / HouseName/Number was: , now: 6; Street was: coneybury cottage, now: shabden cottages; Area was: mogador, now: high road; Post Town was: tadworth, now: chipstead; Post Code was: KT20 7HL, now: CR5 3SE (1 page)
24 July 2008Director and secretary's change of particulars / robert fletcher / 10/07/2008 (1 page)
1 April 2008Accounts for a small company made up to 31 December 2007 (5 pages)
1 April 2008Accounts for a small company made up to 31 December 2007 (5 pages)
17 July 2007Return made up to 17/07/07; full list of members (3 pages)
17 July 2007Return made up to 17/07/07; full list of members (3 pages)
14 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
14 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
18 July 2006Return made up to 17/07/06; full list of members (3 pages)
18 July 2006Return made up to 17/07/06; full list of members (3 pages)
23 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
23 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
27 July 2005Return made up to 17/07/05; full list of members (7 pages)
27 July 2005Return made up to 17/07/05; full list of members (7 pages)
13 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
13 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (1 page)
30 July 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2004Return made up to 17/07/04; full list of members (7 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
22 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
29 July 2003Return made up to 17/07/03; full list of members (7 pages)
29 July 2003Return made up to 17/07/03; full list of members (7 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
24 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
24 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
22 March 2003Registered office changed on 22/03/03 from: 13 park road, kingston, surrey KT2 6BY (1 page)
22 March 2003Registered office changed on 22/03/03 from: 13 park road, kingston, surrey KT2 6BY (1 page)
23 July 2002Return made up to 17/07/02; full list of members (7 pages)
23 July 2002Return made up to 17/07/02; full list of members (7 pages)
30 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 July 2001Return made up to 17/07/01; full list of members (6 pages)
25 July 2001Return made up to 17/07/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 August 2000Return made up to 17/07/00; full list of members (6 pages)
1 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 July 1999Return made up to 17/07/99; no change of members (4 pages)
12 July 1999Return made up to 17/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
13 July 1997Return made up to 17/07/97; no change of members (4 pages)
13 July 1997Return made up to 17/07/97; no change of members (4 pages)
3 March 1997Full accounts made up to 31 December 1996 (11 pages)
3 March 1997Full accounts made up to 31 December 1996 (11 pages)
8 July 1996Return made up to 17/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 July 1996Return made up to 17/07/96; no change of members (6 pages)
3 April 1996Full accounts made up to 31 December 1995 (10 pages)
3 April 1996Full accounts made up to 31 December 1995 (10 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
3 July 1995Return made up to 17/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)