Company NameFEC Consultants Limited
Company StatusDissolved
Company Number01726110
CategoryPrivate Limited Company
Incorporation Date24 May 1983(40 years, 11 months ago)
Dissolution Date8 May 2007 (16 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJohn Holding
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1997(13 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Cole Park Gardens
Twickenham
Middlesex
TW1 1JB
Director NameMrs Jenny Ann Sampson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1997(13 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 08 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address74 Liverpool Road
London
N1 0QD
Secretary NameMrs Jenny Ann Sampson
NationalityBritish
StatusClosed
Appointed28 February 1997(13 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 08 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address74 Liverpool Road
London
N1 0QD
Director NameMr John Alexander
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(7 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 May 1996)
RoleConsulting Engineer
Correspondence Address27 Woods Lane
Dobcross
Oldham
Lancashire
OL3 5AL
Director NameDerek William Lowther
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(7 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 1997)
RoleConsulting Engineer
Correspondence AddressCorner View 1 Oakfield Road
Alderley Edge
Cheshire
SK9 7LZ
Director NameMr Brian James Swallow
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(7 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 1997)
RoleConsulting Engineer
Correspondence Address4 Slackcote Cottages
Delph
Oldham
Lancs
OL3 5TW
Secretary NameDerek William Lowther
NationalityBritish
StatusResigned
Appointed28 January 1991(7 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressCorner View 1 Oakfield Road
Alderley Edge
Cheshire
SK9 7LZ

Location

Registered Address3 Sheldon Square
London
W2 6PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£267

Accounts

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

Filing History

23 January 2007First Gazette notice for voluntary strike-off (1 page)
12 December 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
4 May 2006Return made up to 28/01/06; full list of members (5 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 February 2005Return made up to 28/01/05; full list of members (7 pages)
20 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
26 February 2004Return made up to 28/01/04; full list of members (7 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
16 October 2003Registered office changed on 16/10/03 from: 360-364 city road london EC1V 2PY (1 page)
31 January 2003Return made up to 28/01/03; full list of members (7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
11 February 2002Return made up to 28/01/02; full list of members (6 pages)
29 May 2001Full accounts made up to 31 December 1999 (10 pages)
29 May 2001Full accounts made up to 31 December 2000 (9 pages)
5 February 2001Registered office changed on 05/02/01 from: westwood house featherstall road south oldham OL9 6HN (1 page)
5 February 2001Return made up to 28/01/01; full list of members (6 pages)
1 February 2000Return made up to 28/01/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
26 February 1999Return made up to 28/01/99; no change of members (4 pages)
23 December 1998Full accounts made up to 31 December 1997 (13 pages)
10 February 1998Return made up to 28/01/98; full list of members (6 pages)
6 October 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
30 July 1997Declaration of satisfaction of mortgage/charge (1 page)
13 March 1997Secretary resigned;director resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997New secretary appointed;new director appointed (2 pages)
13 March 1997Director resigned (1 page)
19 February 1997Return made up to 28/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
25 November 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 November 1996£ ic 400/267 02/05/96 £ sr 133@1=133 (1 page)
28 October 1996Director resigned (1 page)
24 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
12 February 1996Return made up to 28/01/96; full list of members (6 pages)
11 February 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
29 August 1995Registered office changed on 29/08/95 from: wellington house 63 queens road oldham OL8 2BA (1 page)
24 May 1983Certificate of incorporation (1 page)