Company NameFan Supply & Service Company Limited
Company StatusDissolved
Company Number00932893
CategoryPrivate Limited Company
Incorporation Date29 May 1968(55 years, 11 months ago)
Dissolution Date11 February 1997 (27 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameJohn Robert Kimber
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1995(26 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 11 February 1997)
RoleCompany Director
Correspondence Address125 Beverley Gardens
Pinkneys Green
Maidenhead
Berkshire
SL6 6ST
Director NameMr Michael Jonathon Parker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1995(26 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 11 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales
Secretary NameMr Michael Jonathon Parker
NationalityBritish
StatusClosed
Appointed05 January 1995(26 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 11 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales
Director NameMr Christopher John Aldham
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(23 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1994)
RoleSales Director
Country of ResidenceEngland
Correspondence Address19 Walker Close
Glusburn
Keighley
West Yorkshire
BD20 8PW
Director NameMelvyn Hawley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(23 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1993)
RoleChartered Accountant
Correspondence AddressAvenue Farm Old Hay Lane
Dore
Sheffield
South Yorkshire
S17 3AT
Director NameClive Douglas Mayhead
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(23 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressThe Grange
Bagwell Lane
Winchfield
Hampshire
RG27 8DB
Director NameMr Andrew Ewart Murison
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(23 years after company formation)
Appointment Duration3 years, 7 months (resigned 18 January 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address636 Huddersfield Road
Wyke
Bradford
West Yorkshire
BD12 8JR
Secretary NameMr John Pickles
NationalityBritish
StatusResigned
Appointed07 June 1991(23 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 July 1993)
RoleCompany Director
Correspondence Address13 Croftlands
Idle
Bradford
West Yorkshire
BD10 8RW
Director NameMr Michael Kevin Kilroy
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(25 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Parkgate
Goosnargh
Preston
PR3 2BU
Secretary NameMr Michael Kevin Kilroy
NationalityBritish
StatusResigned
Appointed27 October 1993(25 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Parkgate
Goosnargh
Preston
PR3 2BU

Location

Registered AddressHaleworth House
Tite Hill
Egham
Surrey
TW20 0LT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green East
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
3 September 1996First Gazette notice for voluntary strike-off (1 page)
23 July 1996Application for striking-off (1 page)
10 June 1996Return made up to 07/06/96; full list of members (6 pages)
28 May 1996Ad 01/03/96--------- £ si 1460@1=1460 £ ic 100/1560 (2 pages)
15 May 1996£ nc 100/2000 01/03/96 (1 page)
21 April 1996Director resigned (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 June 1995Full accounts made up to 31 December 1994 (8 pages)