Company NameFenfix Limited
DirectorCenturion International Helicopters Plc
Company StatusDissolved
Company Number02161231
CategoryPrivate Limited Company
Incorporation Date4 September 1987(36 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameNikola Haakonson
NationalityBritish
StatusCurrent
Appointed28 October 1997(10 years, 1 month after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence AddressFach 789 S-11479
Stockholm
S11479
Director NameCenturion International Helicopters Plc (Corporation)
Date of BirthNovember 1955 (Born 68 years ago)
StatusCurrent
Appointed28 October 1997(10 years, 1 month after company formation)
Appointment Duration26 years, 6 months
Correspondence AddressAbt Zikon
Fach 789 S-11479
Stockholm
S11479
Director NameMr Anthony Noel McGrath
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed18 March 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 February 1995)
RoleElectrical Engineer
Correspondence Address90 Rhodes Street
Smallbridge
Rochdale
Lancashire
OL12 9RD
Secretary NameLinda Mary McGrath
NationalityBritish
StatusResigned
Appointed18 March 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 1997)
RoleCompany Director
Correspondence Address6 Priory Park
Thetford
Norfolk
IP24 1AU
Director NameVincent Oliver McGrath
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(4 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 October 1997)
RoleAircraft Paint Spreayer
Correspondence Address6 Priory Park
Thetford
Norfolk
IP24 1AU
Director NameLinda Mary McGrath
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1997)
RoleSecretary
Correspondence Address6 Priory Park
Thetford
Norfolk
IP24 1AU

Location

Registered AddressSchroder Bates Offices
78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 January 1999Dissolved (1 page)
16 October 1998Completion of winding up (1 page)
12 May 1998Order of court to wind up (1 page)
29 April 1998Court order notice of winding up (1 page)
7 January 1998Director resigned (1 page)
4 December 1997Secretary resigned;director resigned (1 page)
14 November 1997New secretary appointed (2 pages)
14 November 1997New director appointed (2 pages)
3 November 1997Registered office changed on 03/11/97 from: 6 priory park thetford norfolk IP24 1AU (1 page)
4 May 1997Return made up to 16/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/05/97
(4 pages)
4 May 1997Form 287 (1 page)
3 April 1996Return made up to 16/03/96; no change of members (4 pages)
6 November 1995Accounts for a small company made up to 31 March 1995 (3 pages)
20 March 1995Return made up to 16/03/95; full list of members (6 pages)
7 March 1995Director resigned (2 pages)
15 April 1993Return made up to 18/03/93; no change of members (4 pages)
7 July 1992Return made up to 18/03/92; full list of members (6 pages)