Company NameE. Fisher (Waltham Abbey) Ltd.
Company StatusDissolved
Company Number02022120
CategoryPrivate Limited Company
Incorporation Date22 May 1986(37 years, 11 months ago)
Dissolution Date19 June 2001 (22 years, 10 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 Richard Charles Casling
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(12 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 19 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Director NamePatrick David Howes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(12 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 19 June 2001)
RoleCompany Director
Correspondence AddressTawny Lodge
Beech Road
Wroxham
Norfolk
NR12 8TP
Secretary NameAnne Patricia Munson
NationalityBritish
StatusClosed
Appointed01 April 1999(12 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 19 June 2001)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameJeffrey Richard Harris
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressStreet Farmhouse Sheering
Bishops Stortford
Hertfordshire
CM22 7LX
Director NameSusan Jean Parslew
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address18 Brockswood Lane
Welwyn Garden City
Hertfordshire
AL8 7BG
Director NameMr Brian Richard Rosier
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadham Park
Bishop's Stortford
Hertfordshire
CM23 1JH
Secretary NameSusan Jean Parslew
NationalityBritish
StatusResigned
Appointed16 November 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address18 Brockswood Lane
Welwyn Garden City
Hertfordshire
AL8 7BG
Secretary NameMichael William Backs
NationalityCanadian
StatusResigned
Appointed01 February 1996(9 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 West Hayes
Hatfield Heath
Hertfordshire
CM22 7DH

Location

Registered AddressSutton Park House
15 Carshalton Road
Sutton
SM1 4LD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2001First Gazette notice for voluntary strike-off (1 page)
19 February 2001Director's particulars changed (1 page)
18 January 2001Application for striking-off (1 page)
27 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
21 April 2000Return made up to 10/04/00; no change of members (5 pages)
4 February 2000Accounts for a dormant company made up to 1 April 1999 (1 page)
30 November 1999Return made up to 31/10/99; full list of members (6 pages)
15 November 1999Accounting reference date shortened from 01/04/00 to 30/09/99 (1 page)
30 September 1999Accounting reference date extended from 31/12/98 to 01/04/99 (1 page)
9 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
7 July 1999Director's particulars changed (1 page)
5 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1999Secretary resigned;director resigned (1 page)
15 May 1999Director resigned (1 page)
15 May 1999Director resigned (1 page)
15 May 1999Registered office changed on 15/05/99 from: station approach harlow mill harlow essex CM20 2EL (1 page)
15 May 1999New secretary appointed (2 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
15 May 1999Secretary resigned (1 page)
15 May 1999Director resigned (1 page)
9 December 1998Return made up to 31/10/98; no change of members (4 pages)
14 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 August 1998Secretary's particulars changed (1 page)
16 December 1997Return made up to 31/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
12 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
11 November 1996Return made up to 31/10/96; full list of members (6 pages)
20 February 1996New secretary appointed (2 pages)
20 February 1996Return made up to 31/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 February 1996Secretary resigned (1 page)
16 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
31 March 1995Return made up to 31/10/94; no change of members (6 pages)