Company NameFenchurch Marine Limited
Company StatusDissolved
Company Number00627967
CategoryPrivate Limited Company
Incorporation Date12 May 1959(64 years, 11 months ago)
Dissolution Date29 August 2000 (23 years, 7 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(38 years, 5 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
Appointed27 August 1999(40 years, 3 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(38 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 29 August 2000)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameJonathan David Harrold
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(33 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 December 1992)
RoleInsurance Broker
Correspondence Address46 Little Mount Sion
Tunbridge Wells
Kent
TN1 1YP
Director NameStephen John King
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(33 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 December 1992)
RoleInsurance Broker
Correspondence Address35 Greding Walk
Hutton
Brentwood
Essex
CM13 2UF
Director NameColin Percival
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(33 years, 5 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 Michael Pexton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(33 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 August 1999)
RoleLloyds Broker
Correspondence Address102 Streathbourne Road
London
SW17 8QY
Director NameXavier Nicholas Chwoles Villers
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(33 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 December 1992)
RoleInsurance Broker
Correspondence Address9 Drayton Court
Chigwell
Essex
IG7 5JB
Director NameAndrew Charles Rand Walkling
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(33 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 December 1992)
RoleInsurance Broker
Correspondence Address5 Beresford Road
London
E4 6ED
Director NameRobert David Waymouth
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(33 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 December 1992)
RoleInsurance Broker
Correspondence Address8 Grange Crescent
Chigwell
Essex
IG7 5JB
Director NameMichael John Weyman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(33 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 December 1992)
RoleMarine Insurance Broker
Correspondence AddressChase End The Chase
Kingswood
Tadworth
Surrey
KT20 6HZ
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed30 September 1992(33 years, 5 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
Appointed29 January 1993(33 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Canon Street
Islington
London
N1 7DB
Director NameDocherty (Corporation)
Date of BirthMay 1951 (Born 72 years ago)
StatusResigned
Appointed30 September 1992(33 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 December 1992)
Correspondence Address17 Raphael Drive
Shoeburyness
Southend On Sea
Essex
SS3 9UP

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 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)
8 September 1999Director resigned (1 page)
7 September 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 1997New secretary appointed (2 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997Return made up to 30/09/97; full list of members (5 pages)
2 September 1997Registered office changed on 02/09/97 from: 89-111 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)
9 January 1997Director's particulars changed (1 page)
20 October 1996Return made up to 30/09/96; full list of members (8 pages)
20 March 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
20 April 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)