Company NameF&C Fixed Interest Management Limited
Company StatusDissolved
Company Number02149513
CategoryPrivate Limited Company
Incorporation Date22 July 1987(36 years, 9 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)
Previous NameForeign & Colonial Fixed Interest Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrank Henry Gordon Hunt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1992(4 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 04 March 2003)
RoleInvestment Manager
Correspondence AddressHome Wood
Crow Lane
Tendring
Essex
Co16
Director NameHugh Neil Potter
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2002(15 years after company formation)
Appointment Duration7 months (closed 04 March 2003)
RoleSecretary
Correspondence Address65 Marlborough Crescent
Riverhead
Sevenoaks
Kent
TN13 2HL
Secretary NameF & C Management Limited (Corporation)
StatusClosed
Appointed06 August 2002(15 years after company formation)
Appointment Duration7 months (closed 04 March 2003)
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Director NameOliver Naimby Dawson
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(4 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 December 1995)
RoleInvestment Manager
Correspondence Address12 Ilchester Place
London
W14 8AA
Secretary NameRobert George Donkin
NationalityBritish
StatusResigned
Appointed03 April 1992(4 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 September 2000)
RoleCompany Director
Correspondence Address11 Cottenham Drive
Wimbledon
London
SW20 0TD
Director NamePaul Keohane
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 June 1996)
RoleInvestment Manager
Correspondence AddressNo.2 The Red House
Little Gaddesden
Hertfordshire
Director NameStuart Leigh Kinnersley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1998)
RoleInvestment Manager
Correspondence Address14 Luton Place
Greenwich
London
SE10 8QE
Director NameJohn Victor Monckton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1996)
RoleInvestment Manager
Correspondence Address64 Cranmer Court
Whiteheads Grove
London
SW3 3HW
Director NameDaniel Mark Sheard
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 1994)
RoleInvestment Manager
Correspondence AddressNocton Cottage Goosegate Lane
Foston
Grantham
Lincolnshire
NG32 2LB
Director NameChristopher James Hartley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(8 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 September 2001)
RoleInvestment Manager
Correspondence Address25 Canonbury Grove
London
N1 2HR
Director NameDr Georg Inderst
Date of BirthApril 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed04 March 1996(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 1998)
RoleInvestment Manager
Correspondence Address27 Kemplay Road
London
NW3 1TA
Secretary NameHugh Neil Potter
NationalityBritish
StatusResigned
Appointed12 September 2000(13 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 06 August 2002)
RoleCompany Director
Correspondence Address65 Marlborough Crescent
Riverhead
Sevenoaks
Kent
TN13 2HL

Location

Registered AddressExchange House
Primrose Street
London
EC2A 2NY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
9 October 2002Application for striking-off (1 page)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002New director appointed (3 pages)
12 August 2002Director resigned (1 page)
12 August 2002New secretary appointed (2 pages)
16 April 2002Return made up to 03/04/02; no change of members (5 pages)
20 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
25 April 2001Return made up to 03/04/01; full list of members (5 pages)
17 April 2001Company name changed foreign & colonial fixed interes t management LIMITED\certificate issued on 17/04/01 (4 pages)
1 November 2000Secretary resigned (1 page)
10 October 2000New secretary appointed (2 pages)
25 April 2000Return made up to 03/04/00; full list of members (6 pages)
4 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
23 April 1999Return made up to 03/04/99; no change of members (4 pages)
6 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
11 January 1999Director resigned (1 page)
24 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
20 April 1998Return made up to 03/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 1998Director resigned (1 page)
20 June 1997Full accounts made up to 31 December 1996 (6 pages)
18 April 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 May 1996Full accounts made up to 31 December 1995 (7 pages)
30 April 1996Return made up to 03/04/96; full list of members (6 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
20 December 1995Director resigned (4 pages)
3 May 1995Return made up to 03/04/95; no change of members (8 pages)
1 May 1995Full accounts made up to 31 December 1994 (7 pages)
14 April 1993Return made up to 03/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 1990Return made up to 03/04/90; full list of members (6 pages)
22 July 1987Incorporation (24 pages)