Company NameFenchurch Group Services Limited
Company StatusDissolved
Company Number00840689
CategoryPrivate Limited Company
Incorporation Date11 March 1965(59 years, 2 months ago)
Dissolution Date4 September 2007 (16 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 NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(39 years after company formation)
Appointment Duration3 years, 5 months (closed 04 September 2007)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(40 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 04 September 2007)
RoleGroup Operations And It Direct
Country of ResidenceUnited Kingdom
Correspondence AddressRoyston Manor St Peter's Lane
Clayworth
Retford
Nottinghamshire
DN22 9AA
Director NameMr Robert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(40 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 04 September 2007)
RoleAccountant
Country of ResidenceUnited Kindgom
Correspondence AddressSouth West House
Weston Road
Bath
Avon
BA1 2XU
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed18 September 1997(32 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 04 September 2007)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr Graham Proudfoot
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(27 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 July 1997)
RoleData Processing Manager
Country of ResidenceEngland
Correspondence Address9 Becket Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5YS
Director NameAnthony Nevill Wheal
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(27 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1996)
RoleChartered Accountant
Correspondence AddressBroadwater
Framlingham
Woodbridge
Suffolk
IP13 9LL
Director NameAnthony Walford
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(27 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 16 May 2005)
RoleAdministration Manager
Correspondence Address82b Portland Place
London
W1N 3DH
Director NameColin Percival
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(27 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 1993)
RoleLloyds Underwriting Agent
Correspondence Address46 Theydon Bower
Bower Hill
Epping
Essex
CM16 7AB
Director NameStanley Walter Moore
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(27 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 April 1994)
RoleChief Accountant
Correspondence Address1 Highfield Approach
Billericay
Essex
CM11 2PD
Director NameMr Martyn John Derek Jones
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(27 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 October 1997)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressNeways House
29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Director NameMr Martyn John Derek Jones
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(27 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 October 1997)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressNeways House
29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Director NameChristopher Harold Edward Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(27 years, 6 months after company formation)
Appointment Duration5 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 NameReginald Percy Hannam
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(27 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 June 1997)
RolePersonnel Director
Correspondence Address4 Lonsdale
Linton
Cambridge
Cambridgeshire
CB1 6LT
Director NameMr David Howard Griffiths
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(27 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Canon Street
Islington
London
N1 7DB
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed30 September 1992(27 years, 6 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 William Henry George Wilks
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(32 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Cranmer Court
Sloane Avenue
London
SW3 3HN
Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(38 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 March 2004)
RoleSecretary
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL
Director NameMr Richard James Sansom
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(40 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Birch Mead
Locksbottom
Orpington
Kent
BR6 8LT

Location

Registered Address133 Houndsditch
London
EC3A 7AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
12 April 2007Application for striking-off (1 page)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
4 October 2006Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page)
21 September 2006Return made up to 31/08/06; full list of members (7 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
23 January 2006New director appointed (3 pages)
23 January 2006New director appointed (4 pages)
17 January 2006Director resigned (1 page)
19 September 2005Return made up to 31/08/05; full list of members (7 pages)
25 May 2005Director resigned (1 page)
25 May 2005New director appointed (3 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
8 September 2004Return made up to 31/08/04; full list of members (7 pages)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (3 pages)
17 March 2004Secretary's particulars changed (1 page)
11 December 2003New director appointed (3 pages)
11 December 2003Director resigned (1 page)
8 September 2003Return made up to 31/08/03; full list of members (7 pages)
21 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
6 September 2001Return made up to 31/08/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (9 pages)
6 September 2000Return made up to 31/08/00; full list of members (6 pages)
9 February 2000Accounts for a dormant company made up to 31 March 1999 (9 pages)
16 December 1999Director's particulars changed (1 page)
7 September 1999Return made up to 31/08/99; full list of members (6 pages)
22 May 1999Director's particulars changed (1 page)
10 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 1999Full accounts made up to 31 March 1998 (11 pages)
9 February 1999Auditor's resignation (1 page)
2 February 1999Director's particulars changed (1 page)
21 January 1999Auditor's resignation (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998Return made up to 30/09/98; full list of members (5 pages)
31 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1998Director resigned (1 page)
5 December 1997Full accounts made up to 31 March 1997 (14 pages)
23 October 1997Location of register of members (1 page)
23 October 1997Return made up to 30/09/97; full list of members (8 pages)
22 October 1997Director resigned (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997New secretary appointed (2 pages)
2 September 1997Registered office changed on 02/09/97 from: 136-138 minories london EC3N 1QN (1 page)
29 August 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
3 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
19 December 1996Full accounts made up to 30 September 1996 (14 pages)
26 October 1996Return made up to 30/09/96; full list of members (12 pages)
23 January 1996Full accounts made up to 30 September 1995 (14 pages)
24 November 1995Director's particulars changed (4 pages)
27 October 1995Return made up to 30/09/95; full list of members (24 pages)
7 March 1995Full accounts made up to 30 September 1994 (14 pages)
19 November 1993Full accounts made up to 30 September 1993 (14 pages)
8 April 1993Full accounts made up to 30 September 1992 (14 pages)
21 February 1992Full accounts made up to 30 September 1991 (16 pages)
24 April 1991Full accounts made up to 30 September 1990 (14 pages)
9 July 1990Full accounts made up to 30 September 1989 (15 pages)
21 June 1989Full accounts made up to 30 September 1988 (14 pages)
16 June 1988Full accounts made up to 30 September 1987 (14 pages)
17 August 1987Full accounts made up to 30 September 1986 (13 pages)
3 July 1986Full accounts made up to 30 September 1985 (13 pages)
4 July 1985Accounts made up to 30 September 1985 (12 pages)
13 July 1984Accounts made up to 30 September 1983 (10 pages)
20 December 1982Accounts made up to 30 April 1982 (10 pages)
23 December 1981Accounts made up to 30 April 1981 (6 pages)
25 February 1981Accounts made up to 30 April 1980 (5 pages)