Company NameFenchurch International Limited
Company StatusDissolved
Company Number00579040
CategoryPrivate Limited Company
Incorporation Date26 February 1957(67 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 NameBarry John Blacker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(35 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 29 August 2000)
RoleInsurance Broker
Correspondence AddressOakwood House Hammer Lane
Grayshott
Hindhead
Surrey
GU26 6JD
Director NameKelly Shaun Fegan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1999(42 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(40 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 29 August 2000)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMichael Jonathan Bullock
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(35 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 December 1992)
RoleInsurance Broker
Correspondence AddressFlat 5 Putney Hill
London
SW15 6BQ
Director NameJames Hamilton Burland
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(35 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 December 1992)
RoleInsurance Broker
Correspondence Address24 Fullerton Road
London
SW18 1BX
Director NameAlan John McGraw
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1992(35 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 December 1992)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8 Woodlands
Constitution Hill
Woking
Surrey
GU22 7RU
Director NameColin Percival
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(35 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 NameMichael John Small
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(35 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 March 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGilridge
Sandy Lane, Kingswood
Tadworth
Surrey
KT20 6NQ
Director NameAndrew Frederick Thacker
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(35 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 December 1992)
RoleInsurance Broker
Correspondence Address29 Rural Close
Hornchurch
Essex
RM11 1FH
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed30 September 1992(35 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

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 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
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)
16 October 1997Return made up to 30/09/97; full list of members (7 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997Secretary resigned (1 page)
2 September 1997Registered office changed on 02/09/97 from: 89-111, high road, south woodford, london E18 2QP (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)
20 October 1996Return made up to 30/09/96; full list of members (8 pages)
21 March 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
27 October 1995Return made up to 30/09/95; full list of members (14 pages)
5 April 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)