Company NameFee Maintenance Services Limited
DirectorsMargaret Mary Atkinson and William John Atkinson
Company StatusDissolved
Company Number01625456
CategoryPrivate Limited Company
Incorporation Date29 March 1982(42 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMargaret Mary Atkinson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address122 Warwick Way
London
SW1V 4JA
Director NameWilliam John Atkinson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleComputer Engineer
Correspondence Address122 Warwick Way
London
SW1V 4JA
Secretary NameMargaret Mary Atkinson
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address122 Warwick Way
London
SW1V 4JA

Location

Registered AddressSpectrum House
20/26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£78,100
Cash£23,875
Current Liabilities£106,976

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 July 2002Dissolved (1 page)
12 April 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
21 November 2001Liquidators statement of receipts and payments (5 pages)
29 June 2001Liquidators statement of receipts and payments (5 pages)
21 November 2000Liquidators statement of receipts and payments (5 pages)
23 November 1999Appointment of a voluntary liquidator (2 pages)
23 November 1999Statement of affairs (6 pages)
23 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 1999Registered office changed on 11/11/99 from: bowen court church street rayleigh essex EC1M 4NR (1 page)
22 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 15/01/99
(6 pages)
14 January 1999Registered office changed on 14/01/99 from: 79 st john street london EC1M 4DR (1 page)
15 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 April 1998Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
20 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)