Company NameFenchurch Midlands Limited
Company StatusDissolved
Company Number00743944
CategoryPrivate Limited Company
Incorporation Date13 December 1962(61 years, 5 months ago)
Dissolution Date19 February 2002 (22 years, 2 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(29 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 19 February 2002)
RoleInsurance Broker
Correspondence AddressOakwood House Hammer Lane
Grayshott
Hindhead
Surrey
GU26 6JD
Director NameMadeleine Paule Martine Slater
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(37 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 19 February 2002)
RoleAssistant Company Secretary
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG
Secretary NameHLF Corporate Services Limited (Corporation)
StatusClosed
Appointed18 September 1997(34 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 19 February 2002)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NamePeter Wyatt Bedford
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(29 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleInsurance Broker
Correspondence AddressElderfield House
Herriard
Basingstoke
Hampshire
RG25 2PY
Director NameSir Michael Carlisle
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(29 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 October 1994)
RoleCompany Director
Correspondence AddressSt. Ovin
Front Street, Lastingham
York
North Yorkshire
YO62 6TL
Director NameMr Roger Lawrence Earl
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(29 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 September 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address4 Cumberland Road
Kew
Surrey
TW9 3HQ
Director NameJohn Raymond Hetherington
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(29 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 October 1994)
RoleInsurance Broker
Correspondence Address68 Sandygate Park
Sheffield
S10 5TZ
Director NameJohn Charles Price
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(29 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 October 1994)
RoleInsurance Broker
Correspondence AddressStonehaven Wilday Green
Barlow
Sheffield
South Yorkshire
S18 5SH
Director NameTerence Taunton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(29 years, 9 months after company formation)
Appointment Duration3 months (resigned 31 December 1992)
RoleInsurance Broker
Correspondence Address15 Spenser Road
Herne Bay
Kent
CT6 5QL
Director NameJohn Michael Varley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(29 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 October 1994)
RoleInsurance Broker
Correspondence Address7 Ivy Park Court
Ivy Park Road
Sheffield
S10 3LA
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed30 September 1992(29 years, 9 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 John Howard Leigh
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(30 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address63 Potter Hill Lane
Sheffield
Yorkshire
S35 4JE
Director NameDavid Saxby
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(30 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1994)
RoleInsurance Broker
Correspondence Address18 Calner Croft
Sothall
Sheffield
South Yorkshire
S19 6PY
Director NameMr David Howard Griffiths
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(31 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Canon Street
Islington
London
N1 7DB
Director NameChristopher Harold Edward Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(31 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 December 1997)
RoleChartered Secretary
Correspondence AddressThe Oaks 5 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX
Director NameNicholas Philip Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(34 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2000)
RoleChartered Accountant
Correspondence Address19 Fairview Road
Wokingham
Berkshire
RG40 2DN

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,681

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
19 September 2001Application for striking-off (1 page)
23 March 2001Secretary's particulars changed (1 page)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
4 October 2000Return made up to 30/09/00; full list of members (6 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Director resigned (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)
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)
19 December 1997New director appointed (3 pages)
19 December 1997Director resigned (1 page)
17 November 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
16 October 1997Return made up to 30/09/97; full list of members (7 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997New secretary appointed (2 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 (4 pages)
3 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
26 October 1996Return made up to 30/09/96; full list of members (11 pages)
15 March 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
5 April 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)