Company NameFenchurch Marketing Limited
Company StatusDissolved
Company Number00950614
CategoryPrivate Limited Company
Incorporation Date24 March 1969(55 years, 1 month ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Peter Henry Oscar Kinslow
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(22 years, 3 months after company formation)
Appointment Duration10 years, 11 months (closed 21 May 2002)
RoleMerchant
Correspondence AddressBeggars Well
Bakers Lane
Dallington
East Sussex
TN21 9TJ
Director NameKathleen Mary Kinslow
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1999(30 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 21 May 2002)
RoleCompany Director
Correspondence AddressBeggars Well
Bakers Lane, Dallington
Heathfield
East Sussex
TN21 9JU
Secretary NameBroadway Secretaries Limited (Corporation)
StatusClosed
Appointed21 June 1991(22 years, 3 months after company formation)
Appointment Duration10 years, 11 months (closed 21 May 2002)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£10,530
Net Worth£206,599
Cash£210,402
Current Liabilities£3,803

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
17 December 2001Application for striking-off (1 page)
22 November 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
24 July 2001Return made up to 21/06/01; full list of members (6 pages)
10 August 2000Full accounts made up to 30 April 2000 (7 pages)
10 July 2000Return made up to 21/06/00; full list of members (6 pages)
9 September 1999Full accounts made up to 30 April 1999 (7 pages)
20 August 1999New director appointed (2 pages)
2 July 1999Return made up to 21/06/99; no change of members (4 pages)
6 October 1998Registered office changed on 06/10/98 from: exchange house 180-182 st mary's lane upminster essex RM14 3BT (1 page)
24 August 1998Full accounts made up to 30 April 1998 (6 pages)
2 July 1998Return made up to 21/06/98; full list of members (6 pages)
21 August 1997Return made up to 21/06/97; no change of members (4 pages)
15 August 1997Full accounts made up to 30 April 1997 (6 pages)
7 October 1996Full accounts made up to 30 April 1996 (6 pages)
4 July 1996Return made up to 21/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 October 1995Full accounts made up to 30 April 1995 (7 pages)
5 July 1995Return made up to 21/06/95; full list of members (6 pages)