Company NameFenchurch Marketing Services Limited
Company StatusDissolved
Company Number00748139
CategoryPrivate Limited Company
Incorporation Date25 January 1963(61 years, 2 months ago)
Dissolution Date5 September 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(34 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 05 September 2000)
RoleChartered Accountant
Correspondence Address19 Fairview Road
Wokingham
Berkshire
RG40 2DN
Director NameMr Robin Wickham Merttens
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1997(34 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 05 September 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Priory Gardens
Highgate
London
N6 5QS
Secretary NameLambert Fenchurch Group Services Limited (Corporation)
StatusClosed
Appointed18 September 1997(34 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 05 September 2000)
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, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleInsurance Baker
Correspondence AddressElderfield House
Herriard
Basingstoke
Hampshire
RG25 2PY
Director NameWilliam McGerr Thomson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(29 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 July 1997)
RoleInsurance Broker
Correspondence Address102 Longfields
Marden Ash
Ongar
Essex
CM5 9DF
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed30 September 1992(29 years, 8 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
Appointed13 April 1994(31 years, 2 months after company formation)
Appointment Duration3 years, 2 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
Appointed30 September 1994(31 years, 8 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

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

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
25 April 2000Voluntary strike-off action has been suspended (1 page)
27 March 2000Application for striking-off (2 pages)
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 1997Director resigned (1 page)
19 December 1997New director appointed (3 pages)
17 November 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
22 October 1997New director appointed (2 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997Return made up to 30/09/97; full list of members (6 pages)
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)
29 August 1997Director resigned (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)
20 October 1996Return made up to 30/09/96; full list of members (10 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)