Company NameFenchurch Booking Agency Limited
Company StatusDissolved
Company Number00701754
CategoryPrivate Limited Company
Incorporation Date28 August 1961(62 years, 7 months ago)
Dissolution Date12 February 2002 (22 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Melvyn George Blackholler
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1993(31 years, 5 months after company formation)
Appointment Duration9 years (closed 12 February 2002)
RoleTravel Agent
Correspondence AddressChurch Cottage
Littleton
Guildford
Surrey
GU3 1HW
Director NameMr Colin Edward Bagley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(31 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 March 1998)
RoleTheatre Ticket Agent
Correspondence Address118 Heversham Road
Bexleyheath
Kent
DA7 5BW
Director NameNatalie Jayne Coxall
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(31 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 June 1998)
RoleTicket Agent
Correspondence Address33 Platford Green
Emerson Park
Hornchurch
Essex
RM11 2TA
Secretary NameMrs Hester Greyson
NationalityBritish
StatusResigned
Appointed24 January 1993(31 years, 5 months after company formation)
Appointment Duration12 months (resigned 21 January 1994)
RoleCompany Director
Correspondence Address6 Sandown Road
South Norwood
London
SE25 4XE
Secretary NameNatalie Jayne Coxall
NationalityBritish
StatusResigned
Appointed21 January 1994(32 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 June 1998)
RoleTicket Agent
Correspondence Address33 Platford Green
Emerson Park
Hornchurch
Essex
RM11 2TA
Secretary NameMary Margaret Scanlon
NationalityBritish
StatusResigned
Appointed16 June 1998(36 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 May 1999)
RoleCompany Director
Correspondence Address30 Dursley Court
Gloucester Grove Estate
Peckham
London
SE15 6AS
Secretary NameMichael Philip Everitt
NationalityBritish
StatusResigned
Appointed05 May 1999(37 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 2000)
RoleCon
Correspondence Address2 Church Park Cottages
Holne
Newton Abbot
Devon
TQ13 7SG

Location

Registered Address90-98 Shaftesbury Avenue
London
W1V 7DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,289
Cash£620
Current Liabilities£162,874

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
17 April 2001Voluntary strike-off action has been suspended (1 page)
27 March 2001First Gazette notice for voluntary strike-off (1 page)
12 February 2001Application for striking-off (1 page)
2 August 2000Secretary resigned (1 page)
15 March 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 March 2000Registered office changed on 15/03/00 from: 94 southwark st london SE1 0TF (1 page)
1 February 2000Auditor's resignation (1 page)
21 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
15 May 1999Secretary resigned (1 page)
15 May 1999New secretary appointed (2 pages)
10 March 1999Return made up to 24/01/99; full list of members (6 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998Secretary resigned;director resigned (1 page)
21 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
17 April 1998Director resigned (1 page)
17 March 1998Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
4 February 1998Return made up to 24/01/98; no change of members (5 pages)
11 November 1997Secretary's particulars changed;director's particulars changed (1 page)
26 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
10 March 1997Return made up to 24/01/97; full list of members (6 pages)
12 May 1996Accounts for a small company made up to 31 October 1995 (8 pages)
1 February 1996Return made up to 24/01/96; no change of members
  • 363(287) ‐ Registered office changed on 01/02/96
(4 pages)
24 April 1995Accounts for a small company made up to 31 October 1994 (9 pages)