Company NameFixit (Adhesive) Limited
DirectorsRoland Lazard and Robert Granger
Company StatusDissolved
Company Number01002925
CategoryPrivate Limited Company
Incorporation Date22 February 1971(53 years, 2 months ago)

Business Activity

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

Directors

Director NameRoland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusCurrent
Appointed31 August 1997(26 years, 6 months after company formation)
Appointment Duration26 years, 8 months
RoleGeneral Delegate Uk Ireland &
Correspondence Address27 Kensington Court
London
W8 5DW
Director NameMr Robert Granger
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(26 years, 9 months after company formation)
Appointment Duration26 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Durvale Court
Dore
Sheffield
South Yorkshire
S17 3PT
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusCurrent
Appointed31 May 2002(31 years, 3 months after company formation)
Appointment Duration21 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameMr John Philip Rigg
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(20 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 March 1997)
RoleCompany Director
Correspondence AddressThe Walled Garden 48 East Street
Olney
Buckinghamshire
MK46 4DW
Director NameMr Howard Walls Marshall
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(20 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 June 1994)
RoleCompany Director
Correspondence Address11 Swan Close
Thrapston
Kettering
Northamptonshire
NN14 4TP
Director NameMr Mark Malitskie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(20 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 High Street
Broughton
Kettering
Northamptonshire
NN14 1NQ
Director NameMr Alan Joseph Heeley
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(20 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address27 Chelsea Drive
Four Oaks
Sutton Coldfield
West Midlands
B74 4UG
Director NameRichard Guy Ford
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(20 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 1994)
RoleCompany Director
Correspondence AddressDevon House 14 Horn Street
Winslow
Buckingham
Buckinghamshire
MK18 3AL
Secretary NameMr Mark Malitskie
NationalityBritish
StatusResigned
Appointed31 July 1991(20 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 High Street
Broughton
Kettering
Northamptonshire
NN14 1NQ
Director NameJames Francis Finn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(23 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2001)
RoleGeneral Manager-Norton Ppl
Correspondence AddressBadger House
Brimpsfield
Gloucester
Gloucestershire
GL4 8LD
Wales
Director NameMarie-Armelle Chupin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed20 July 1994(23 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 13 May 2005)
RoleLegal Relations Director
Country of ResidenceFrance
Correspondence Address66 Rue De La Croix Nivert
Paris
75015
Director NameManfred Bergengruen
Date of BirthOctober 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed20 July 1994(23 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 13 May 2005)
RoleCompany Director
Correspondence AddressAm Buchenhang 8
53115 Bonn
Germany
Foreign
Director NamePhilippe Henrotte
Date of BirthOctober 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed20 July 1994(23 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 13 May 2005)
RoleCompany Director
Correspondence Address99 Avenue De Thiervaux
B-4802 Heusy
Belgium
Foreign
Director NameFrancois Christophe Janny
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed20 July 1994(23 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address3 Domaine Du Picardie
6 Rue De General Pershing
Versailles
78000
Director NameClaude Lardin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed20 July 1994(23 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1997)
RoleFinance And Administration
Correspondence Address29 Chemin Du Charbonnier
Moins 69780
France
Foreign
Director NameMr Henry George Welsh Connelly Haig
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(25 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2001)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Darley Close
Kettering
Northamptonshire
NN16 9XP
Secretary NameMr Henry George Welsh Connelly Haig
NationalityBritish
StatusResigned
Appointed31 October 1996(25 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1997)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Darley Close
Kettering
Northamptonshire
NN16 9XP
Director NameJennifer Mary Lewis
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(26 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 December 1997)
RoleFinance Director
Correspondence Address11 River Lea Mews
Madeley
Crewe
Cheshire
CW3 9EH
Secretary NameMr Barry Alexander English
NationalityBritish
StatusResigned
Appointed01 December 1997(26 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address282 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DJ

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,171,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 December 2007Dissolved (1 page)
25 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
15 May 2007Registered office changed on 15/05/07 from: 13 earlstrees road corby northants NN17 2AZ (1 page)
10 May 2007Appointment of a voluntary liquidator (1 page)
10 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 May 2007Declaration of solvency (5 pages)
9 March 2007Return made up to 01/03/07; full list of members (2 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 April 2006Director's particulars changed (1 page)
6 March 2006Return made up to 01/03/06; full list of members (2 pages)
12 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
17 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
28 April 2005Return made up to 01/03/05; full list of members (3 pages)
24 March 2005Director's particulars changed (1 page)
2 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 March 2004Return made up to 01/03/04; full list of members (7 pages)
18 August 2003Return made up to 23/07/03; full list of members (7 pages)
6 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
6 October 2002Location of register of members (1 page)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 June 2002Secretary resigned (1 page)
16 June 2002New secretary appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
3 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
6 August 2001Return made up to 23/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 October 2000Full accounts made up to 31 December 1999 (8 pages)
8 August 2000Return made up to 23/07/00; full list of members (9 pages)
20 October 1999Full accounts made up to 31 December 1998 (8 pages)
6 August 1999Return made up to 23/07/99; no change of members (6 pages)
20 October 1998Full accounts made up to 31 December 1997 (8 pages)
17 August 1998Return made up to 23/07/98; no change of members (6 pages)
5 August 1998Auditor's resignation (1 page)
2 March 1998Ad 23/11/84-04/06/87 £ si 320000@1 (2 pages)
12 February 1998Ad 20/07/94--------- £ si 39000@1 (2 pages)
12 February 1998Return made up to 23/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 February 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998New secretary appointed (2 pages)
1 December 1997New director appointed (2 pages)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
3 October 1997Director's particulars changed (1 page)
27 August 1997Director resigned (1 page)
18 August 1997Return made up to 23/07/96; no change of members (8 pages)
18 August 1997Director's particulars changed (1 page)
24 July 1997Declaration of satisfaction of mortgage/charge (1 page)
24 July 1997Declaration of satisfaction of mortgage/charge (1 page)
2 July 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
10 April 1997New secretary appointed;new director appointed (2 pages)
5 November 1996Secretary resigned;director resigned (1 page)
3 November 1996Full accounts made up to 31 December 1995 (14 pages)
23 November 1995Return made up to 23/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1995Full accounts made up to 31 December 1994 (18 pages)