Company NameFenchurch Group International Limited
Company StatusDissolved
Company Number00861941
CategoryPrivate Limited Company
Incorporation Date20 October 1965(58 years, 6 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham Peter Townsend
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(26 years, 11 months after company formation)
Appointment Duration13 years, 2 months (closed 13 December 2005)
RoleInsurance Broker
Correspondence AddressThe Orchard French Street
Westerham
Kent
TN16 1PN
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(39 years, 1 month after company formation)
Appointment Duration1 year (closed 13 December 2005)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed18 September 1997(31 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 13 December 2005)
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(26 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleInsurance Broker
Correspondence AddressElderfield House
Herriard
Basingstoke
Hampshire
RG25 2PY
Director NameBarry John Blacker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(26 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 March 2002)
RoleInsurance Broker
Correspondence AddressOakwood House Hammer Lane
Grayshott
Hindhead
Surrey
GU26 6JD
Director NameSimon Barrie Cassey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(26 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 February 1993)
RoleInsurance Broker
Correspondence AddressHillside
Upper Swanmore, Swanmore
Southampton
Hampshire
SO32 2QQ
Director NameJohn Anthony Commerford
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(26 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 1998)
RoleInsurance Broker
Correspondence Address13 Chelsea Court
South Road
Hythe
Kent
CT21 6AH
Director NameColin Percival
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(26 years, 11 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 NameJohn Michael Pexton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(26 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 August 1999)
RoleLloyds Broker
Correspondence Address102 Streathbourne Road
London
SW17 8QY
Director NameJohn Anthony Plummer
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(26 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 1997)
RoleInsurance Broker
Correspondence Address117 Ridgway
Wimbledon
London
SW19 4RE
Director NameMichael John Small
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(26 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 August 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGilridge
Sandy Lane, Kingswood
Tadworth
Surrey
KT20 6NQ
Director NameAnthony Nevill Wheal
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(26 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1996)
RoleChartered Accountant
Correspondence AddressBroadwater
Framlingham
Woodbridge
Suffolk
IP13 9LL
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed30 September 1992(26 years, 11 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 NameMadeleine Paule Martine Slater
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(36 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2004)
RoleAssistant Company Secretary
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG

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£5,083

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
20 July 2005Application for striking-off (1 page)
8 October 2004Return made up to 30/09/04; full list of members (7 pages)
17 March 2004Secretary's particulars changed (1 page)
20 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
3 October 2001Return made up to 30/09/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
4 October 2000Return made up to 30/09/00; full list of members (6 pages)
31 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)
17 August 1999Director resigned (1 page)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
27 November 1998Director resigned (1 page)
5 October 1998Return made up to 30/09/98; full list of members (8 pages)
17 November 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997Return made up to 30/09/97; full list of members (10 pages)
19 September 1997Director resigned (1 page)
2 September 1997Registered office changed on 02/09/97 from: 89 high road south woodford london E18 2QP (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)
9 January 1997Director's particulars changed (1 page)
20 October 1996Return made up to 30/09/96; full list of members (13 pages)
21 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)
24 March 1995Director's particulars changed (2 pages)