Company NameFBC Holdings Limited
DirectorsChristopher Leslie Gregory and Michael Ernest Wallace
Company StatusDissolved
Company Number00527185
CategoryPrivate Limited Company
Incorporation Date22 December 1953(70 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 NameChristopher Leslie Gregory
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1994(40 years, 4 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address12 McIver Close
Felbridge
Surrey
RH19 2PN
Director NameMichael Ernest Wallace
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1994(40 years, 4 months after company formation)
Appointment Duration30 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Crescent Road
Burgess Hill
West Sussex
RH15 8EH
Secretary NameAlan Donald Stevenson
NationalityBritish
StatusCurrent
Appointed03 May 1994(40 years, 4 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence AddressFlat 4
18 Sussex Square
Brighton
East Sussex
BN2 5AA
Director NameMartyn Robert Arthur Hargraves
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(38 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 May 1994)
RoleSecretary
Correspondence Address15 Coppice Avenue
Great Shelford
Cambridge
Cambridgeshire
CB2 5AQ
Director NameJohn Duncan Stables
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(38 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 May 1994)
RoleChartered Accountant
Correspondence AddressWalnut Tree House
Long Lane Fowlmere
Royston
Hertfordshire
SG8 7TG
Secretary NameMartyn Robert Arthur Hargraves
NationalityBritish
StatusResigned
Appointed08 June 1992(38 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 May 1994)
RoleCompany Director
Correspondence Address15 Coppice Avenue
Great Shelford
Cambridge
Cambridgeshire
CB2 5AQ

Location

Registered Address20 Old Bailey
London
EC4M 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£91,074,000

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 May 2002Dissolved (1 page)
1 February 2002Liquidators statement of receipts and payments (5 pages)
1 February 2002Return of final meeting in a members' voluntary winding up (3 pages)
13 September 2001Liquidators statement of receipts and payments (5 pages)
28 February 2001Liquidators statement of receipts and payments (5 pages)
6 September 2000Liquidators statement of receipts and payments (5 pages)
22 February 2000Liquidators statement of receipts and payments (5 pages)
3 September 1999Liquidators statement of receipts and payments (5 pages)
5 March 1999Liquidators statement of receipts and payments (5 pages)
13 August 1998Liquidators statement of receipts and payments (5 pages)
18 February 1998Liquidators statement of receipts and payments (5 pages)
8 September 1997Liquidators statement of receipts and payments (5 pages)
13 February 1997Liquidators statement of receipts and payments (5 pages)
24 September 1996Secretary's particulars changed (1 page)
12 September 1996Liquidators statement of receipts and payments (5 pages)
27 March 1996Secretary's particulars changed (1 page)
19 February 1996Liquidators statement of receipts and payments (5 pages)
20 September 1995Liquidators statement of receipts and payments (4 pages)