Company NameFielding Juggins Money & Stewart Limited
Company StatusDissolved
Company Number01211360
CategoryPrivate Limited Company
Incorporation Date7 May 1975(48 years, 12 months ago)
Dissolution Date6 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Robert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(27 years after company formation)
Appointment Duration6 years (closed 06 May 2008)
RoleAccountant
Country of ResidenceUnited Kindgom
Correspondence AddressSouth West House
Weston Road
Bath
Avon
BA1 2XU
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(28 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 06 May 2008)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed21 July 2000(25 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 06 May 2008)
Correspondence Address133 Houndsditch
London
EC3A 7AH
Director NameRandolph Clive Weston
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(17 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 25 March 1998)
RoleInsurance Broker
Correspondence AddressHobbit Cottage Stickling Green
Clavering
Saffron Walden
Essex
CB11 4QX
Director NameCallum John Tyndale Stewart
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(17 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 18 March 1998)
RoleInsurance Broker
Correspondence Address18 Hereford Square
London
SW7 4TS
Director NameJonathan Paul Proctor
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(17 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 18 March 1998)
RoleInsurance Broker
Correspondence Address6 Herondale Avenue
Wandsworth Common
London
SW18 3JL
Director NameAnthony John Money
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(17 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 15 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBevingdon House
Belchamp Otten
Sudbury
Suffolk
CO10 7BE
Director NamePaul Frank McCarthy
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(17 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 July 1994)
RoleCompany Director
Correspondence AddressTor House Station Road
Woldingham
Caterham
Surrey
CR3 7DA
Director NameJohn Garvie Mackenzie Green
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(17 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 24 April 2003)
RoleLloyds Broker
Correspondence AddressHigher Langdon
Beaminster
Dorset
DT8 3NN
Director NameMichael Hector Kier
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed01 June 1992(17 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 2002)
RoleLloyds Broker
Correspondence Address23 Belmont Road
Twickenham
Middlesex
TW2 5DA
Director NameRichard Walter Fielding
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(17 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hall
Longburton
Sherborne
Dorset
DT9 5PF
Director NameMr Neil Edward Dexter
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(17 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Courtlands
Prince Imperial Road
Chislehurst
Kent
BR7 5LX
Director NameTimothy Edward Broadhurst
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(17 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 10 October 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Main Road
Knockholt
Sevenoaks
Kent
TN14 7NU
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed01 June 1992(17 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence Address67 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Secretary NamePandora Sharp
NationalityBritish
StatusResigned
Appointed30 June 1999(24 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 July 2000)
RoleCompany Director
Correspondence AddressFlat 9 Da Vinci Court
1 Rossetti Road
London
SE16 3EA
Director NameTimothy James William Tookey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(26 years, 9 months after company formation)
Appointment Duration3 months (resigned 07 May 2002)
RoleChartered Accountant
Correspondence Address28 Brabourne Rise
Beckenham
Kent
BR3 6SG
Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(27 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2004)
RoleSecretary
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL

Location

Registered Address133 Houndsditch
London
EC3A 7AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
23 October 2007Application for striking-off (1 page)
25 June 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 October 2006Accounts made up to 31 March 2006 (6 pages)
4 October 2006Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page)
15 June 2006Return made up to 31/05/06; full list of members (7 pages)
30 January 2006Accounts made up to 31 March 2005 (8 pages)
19 July 2005Return made up to 31/05/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (10 pages)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (3 pages)
17 March 2004Secretary's particulars changed (1 page)
22 August 2003Accounts made up to 31 March 2003 (5 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
20 May 2003New director appointed (3 pages)
20 May 2003Director resigned (1 page)
17 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2002New director appointed (3 pages)
28 May 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (4 pages)
2 February 2002Accounts made up to 31 March 2001 (6 pages)
14 December 2001Director's particulars changed (1 page)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
15 September 2000Accounts made up to 31 March 2000 (4 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000Location of register of members (1 page)
6 September 2000Secretary resigned (1 page)
6 September 2000Registered office changed on 06/09/00 from: 133 houndsditch london EC3A 7AH (1 page)
19 June 2000Return made up to 01/06/00; full list of members (7 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Secretary's particulars changed (1 page)
17 August 1999Accounts made up to 31 March 1999 (4 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
9 June 1999Return made up to 01/06/99; no change of members (5 pages)
24 September 1998Accounts made up to 31 March 1998 (4 pages)
24 June 1998Return made up to 01/06/98; no change of members (7 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
14 January 1998Accounts made up to 31 March 1997 (5 pages)
15 October 1997Director resigned (1 page)
9 July 1997Return made up to 01/06/97; full list of members (9 pages)
22 October 1996Accounts made up to 31 March 1996 (4 pages)
24 July 1996Return made up to 01/06/96; no change of members (8 pages)
29 May 1996Director resigned (1 page)
14 September 1995Accounts made up to 31 March 1995 (5 pages)
4 July 1995Return made up to 01/06/95; no change of members (12 pages)
29 June 1995Director's particulars changed (2 pages)