Company NameFb Realisations Limited
DirectorsDavid Howard Blunn and William Penfold Wyatt
Company StatusDissolved
Company Number00989439
CategoryPrivate Limited Company
Incorporation Date16 September 1970(53 years, 7 months ago)
Previous NameFANS & Blowers Limited

Business Activity

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

Directors

Director NameMr David Howard Blunn
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1992(22 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Barn
Park Farm
Marston Magna
Somerset
BA22 8AX
Secretary NameMr David Howard Blunn
NationalityBritish
StatusCurrent
Appointed06 November 1992(22 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Barn
Park Farm
Marston Magna
Somerset
BA22 8AX
Director NameMr William Penfold Wyatt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2002(31 years, 6 months after company formation)
Appointment Duration22 years
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBleak House 14 The Hollow
Knossington
Oakham
Leicestershire
LE15 8LR
Director NameDavid Reginald Diggins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(20 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 04 April 2002)
RoleCompany Director
Correspondence AddressFairgarden
Unity Lane
Misterton
Somerset
TA18 8NA
Director NameMr Brian Hill
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(20 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 October 1991)
RoleOperations Director
Correspondence Address6 The Russetts Austenwood Close
Chalfont St Peter
Gerrards Cross
Bucks
SL9 9DY
Director NameMr George Edward Henry Leaver
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(20 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 October 1991)
RoleChartered Engineer
Correspondence Address10 Short Lane
Bricket Wood
St Albans
Hertfordshire
AL2 3SE
Director NameMr David Michael Radford
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(20 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 October 1991)
RoleManaging Director
Correspondence Address5 Witney Close
Ickenham
Uxbridge
Middlesex
UB10 8EL
Director NameMr Richard Hayes Teague
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(20 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 17 April 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Queens Drive
Taunton
Somerset
TA1 4XW
Director NameMr Graham Stuart Wright
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(20 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 January 1995)
RoleSales Director
Correspondence Address17 Marchwood Close
Burnham On Sea
Somerset
Secretary NameMr George Edward Henry Leaver
NationalityBritish
StatusResigned
Appointed02 August 1991(20 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 October 1991)
RoleCompany Director
Correspondence Address10 Short Lane
Bricket Wood
St Albans
Hertfordshire
AL2 3SE
Secretary NameMr Christopher Martyn Rix Jenkins
NationalityBritish
StatusResigned
Appointed24 October 1991(21 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 November 1992)
RoleCompany Director
Correspondence Address26 Bramley Road
Ealing
London
W5 4SS

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£213,661
Net Worth£1,455,547
Cash£676,565

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 November 2007Dissolved (1 page)
20 August 2007Return of final meeting in a members' voluntary winding up (3 pages)
27 April 2007Liquidators statement of receipts and payments (5 pages)
19 April 2006Registered office changed on 19/04/06 from: suite D2, brunel house houndstone business park yeovil somerset BA22 8RT (1 page)
13 April 2006Appointment of a voluntary liquidator (1 page)
13 April 2006Declaration of solvency (3 pages)
13 April 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 January 2006Registered office changed on 13/01/06 from: sterling house crewkerne somerset TA18 8LL (1 page)
22 July 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 June 2005Full accounts made up to 31 March 2005 (8 pages)
20 August 2004Full accounts made up to 31 March 2004 (10 pages)
23 July 2004Return made up to 20/07/04; full list of members (7 pages)
23 April 2004Director resigned (1 page)
23 April 2004Registered office changed on 23/04/04 from: walrow ind. Est. Highbridge somerset TA9 4AG (1 page)
19 April 2004Company name changed fans & blowers LIMITED\certificate issued on 19/04/04 (2 pages)
6 August 2003Full accounts made up to 31 March 2003 (10 pages)
6 August 2003Return made up to 20/07/03; full list of members (7 pages)
26 July 2002Full accounts made up to 31 March 2002 (10 pages)
4 April 2002New director appointed (1 page)
4 April 2002Director resigned (1 page)
2 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2001Full accounts made up to 31 March 2001 (10 pages)
2 August 2000Return made up to 20/07/00; full list of members (7 pages)
2 August 2000Full accounts made up to 31 March 2000 (10 pages)
4 August 1999Return made up to 20/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1999Full accounts made up to 31 March 1999 (10 pages)
5 October 1998Full accounts made up to 31 March 1998 (10 pages)
7 August 1998Return made up to 02/08/98; no change of members (4 pages)
1 September 1997Return made up to 02/08/97; no change of members (4 pages)
1 September 1997Full accounts made up to 31 March 1997 (10 pages)
5 September 1996Auditor's resignation (2 pages)
2 September 1996Full accounts made up to 31 March 1996 (11 pages)
22 August 1996Return made up to 02/08/96; full list of members (6 pages)
8 September 1995Return made up to 02/08/95; full list of members (6 pages)
8 September 1995Full accounts made up to 31 March 1995 (11 pages)