Company NameFawnline Limited
DirectorsMichael Drake and Sarah Drake
Company StatusDissolved
Company Number01983833
CategoryPrivate Limited Company
Incorporation Date29 January 1986(38 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Michael Drake
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1991(5 years, 2 months after company formation)
Appointment Duration33 years
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address26 Elm Tree Road West
Lowestoft
Suffolk
NR33 9EP
Director NameSarah Drake
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleQualified Nurse
Correspondence Address26 Elm Tree Road West
Lowestoft
Suffolk
NR33 9EP
Secretary NameMr Michael Drake
NationalityBritish
StatusCurrent
Appointed21 October 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Elm Tree Road West
Lowestoft
Suffolk
NR33 9EP
Director NameMr Clive Victor Robinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(5 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 October 1991)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address317 Yarmouth Road
Lowestoft
Suffolk
NR32 4AD
Director NameEric Charles Sewell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(5 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 October 1991)
RoleInsurance Broker
Correspondence Address6 Hungate
Beccles
Suffolk
NR34 9TL
Secretary NameEric Charles Sewell
NationalityBritish
StatusResigned
Appointed03 April 1991(5 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 October 1991)
RoleCompany Director
Correspondence Address6 Hungate
Beccles
Suffolk
NR34 9TL

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 January 2001Dissolved (1 page)
25 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
8 December 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999O/C 30/7/99 replacing liq (10 pages)
15 September 1999Registered office changed on 15/09/99 from: 58/70 edgware way edgware middlesex HA8 8JP (1 page)
14 September 1999Appointment of a voluntary liquidator (1 page)
30 June 1999Liquidators statement of receipts and payments (5 pages)
17 December 1998Liquidators statement of receipts and payments (5 pages)
2 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 1997Appointment of a voluntary liquidator (1 page)
2 June 1997Statement of affairs (6 pages)
7 May 1997Registered office changed on 07/05/97 from: 58/70 edgware way edgware middlesex HA8 8JP (1 page)
9 April 1997Registered office changed on 09/04/97 from: 17 high street olney bucks MK46 4EB (1 page)
19 March 1997Registered office changed on 19/03/97 from: 31-33 princess street manchester M2 4EW (1 page)
25 October 1996Full accounts made up to 31 December 1995 (6 pages)
18 April 1996Return made up to 03/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 October 1995Full accounts made up to 31 December 1994 (14 pages)
10 April 1995Return made up to 03/04/95; full list of members (6 pages)