Company NameField Fisher Waterhouse Europe Consulting Limited
Company StatusDissolved
Company Number02281651
CategoryPrivate Limited Company
Incorporation Date28 July 1988(35 years, 9 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous Names5

Business Activity

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

Directors

Director NameGraeme John Nuttall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1993(4 years, 8 months after company formation)
Appointment Duration23 years, 9 months (closed 17 January 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Secretary NameGraeme John Nuttall
NationalityBritish
StatusClosed
Appointed17 April 1993(4 years, 8 months after company formation)
Appointment Duration23 years, 9 months (closed 17 January 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMr Andrew Noel Lafferty
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(19 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 17 January 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameDavid Guy Rawlins
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 April 1995)
RoleSolicitor
Correspondence Address41 Vine Street
London
EC3N 2AA
Director NameMr Matthew Lionel Lance Tompkins
Date of BirthJune 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 April 1992(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 April 1993)
RoleSolicitor
Correspondence Address41 Vine Street
London
EC3N 2PX
Secretary NamePeter Geoffrey Hearsey
NationalityBritish
StatusResigned
Appointed17 April 1992(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 April 1993)
RoleCompany Director
Correspondence Address76 Montgomery Street
Hove
BN3 5BE
Director NameAnthony Maskrey Fisher
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(5 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1998)
RoleSolicitor
Correspondence AddressPeriton Lodge
154 Ashford Lodge
Bearstead
Maidstone
ME14 4NB
Director NameJohn Austen Nelson-Jones
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(5 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1998)
RoleSolicitor
Correspondence Address22 Melrose Road
Merton Park
London
SW19 3HG
Director NameMr Colin McArthur
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1995(6 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 May 2006)
RoleSolicitor
Correspondence Address41 Anlaby Road
Teddington
Middlesex
TW11 0PB
Director NameMr John Roderick Spencer Price
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 1998(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 March 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Rickmansworth Road
Watford
Hertfordshire
WD18 7HT
Director NamePeter James Robert Stewart
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(9 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 27 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT

Contact

Websiteffw.com

Location

Registered AddressRiverbank House
2 Swan Lane
London
EC4R 3TT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Field Fisher Waterhouse LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£161
Current Liabilities£321

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
7 March 2016Application to strike the company off the register (3 pages)
9 February 2016Full accounts made up to 30 April 2015 (11 pages)
5 November 2015Termination of appointment of Peter James Robert Stewart as a director on 27 April 2015 (1 page)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Director's details changed for Graeme John Nuttall on 17 April 2015 (2 pages)
16 February 2015Full accounts made up to 30 April 2014 (11 pages)
8 July 2014Secretary's details changed for Graeme John Nuttall on 1 July 2014 (1 page)
8 July 2014Secretary's details changed for Graeme John Nuttall on 1 July 2014 (1 page)
8 June 2014Registered office address changed from 35 Vine Street London EC3N 2AA on 8 June 2014 (1 page)
8 June 2014Registered office address changed from 35 Vine Street London EC3N 2AA on 8 June 2014 (1 page)
28 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
6 February 2014Accounts made up to 30 April 2013 (10 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
5 February 2013Accounts made up to 30 April 2012 (12 pages)
20 December 2012Auditor's resignation (1 page)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
12 December 2011Accounts made up to 30 April 2011 (12 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
8 December 2010Accounts made up to 30 April 2010 (12 pages)
10 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Andrew Noel Lafferty on 17 April 2010 (2 pages)
10 May 2010Director's details changed for Peter James Robert Stewart on 17 April 2010 (2 pages)
2 January 2010Accounts made up to 30 April 2009 (11 pages)
17 April 2009Return made up to 17/04/09; full list of members (4 pages)
10 February 2009Accounts made up to 30 April 2008 (9 pages)
18 April 2008Return made up to 17/04/08; full list of members (4 pages)
3 February 2008Accounts for a dormant company made up to 30 April 2007 (10 pages)
29 January 2008Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
8 November 2007New director appointed (2 pages)
21 September 2007Company name changed field fisher waterhouse LIMITED\certificate issued on 21/09/07 (2 pages)
3 July 2007Return made up to 17/04/07; full list of members (3 pages)
3 July 2007Director resigned (1 page)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (9 pages)
15 May 2006Return made up to 17/04/06; full list of members (3 pages)
15 May 2006Company name changed ffw protem LIMITED\certificate issued on 15/05/06 (2 pages)
16 March 2006Company name changed field fisher waterhouse LIMITED\certificate issued on 16/03/06 (2 pages)
28 December 2005Accounts made up to 31 March 2005 (12 pages)
12 May 2005Return made up to 17/04/05; full list of members (3 pages)
24 December 2004Accounts made up to 31 March 2004 (11 pages)
18 June 2004Return made up to 17/04/04; full list of members (6 pages)
3 February 2004Accounts made up to 31 March 2003 (16 pages)
6 May 2003Return made up to 17/04/03; full list of members (7 pages)
6 February 2003Accounts made up to 2 April 2002 (15 pages)
6 February 2003Accounts made up to 2 April 2002 (15 pages)
16 May 2002Return made up to 17/04/02; no change of members (5 pages)
31 January 2002Accounts made up to 31 March 2001 (16 pages)
14 May 2001Return made up to 17/04/01; full list of members (7 pages)
31 January 2001Accounts made up to 31 March 2000 (15 pages)
11 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2000Accounts made up to 31 March 1999 (15 pages)
10 August 1999Registered office changed on 10/08/99 from: 41 vine street london EC3N 2AA (1 page)
29 April 1999Return made up to 17/04/99; full list of members (7 pages)
1 February 1999Accounts made up to 31 March 1998 (15 pages)
20 May 1998Return made up to 17/04/98; full list of members (7 pages)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
29 October 1997Accounts made up to 31 March 1997 (15 pages)
15 May 1997Secretary's particulars changed;director's particulars changed (1 page)
15 May 1997Return made up to 17/04/97; full list of members (7 pages)
8 April 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
12 September 1996Accounts made up to 30 April 1996 (14 pages)
24 April 1996Return made up to 17/04/96; full list of members (8 pages)
30 January 1996Accounts made up to 30 April 1995 (14 pages)
4 May 1995Director resigned;new director appointed (4 pages)
21 April 1995Return made up to 17/04/95; full list of members (14 pages)
6 December 1988Memorandum and Articles of Association (7 pages)
1 December 1988Company name changed witham specialist alcohols limit ed\certificate issued on 01/12/88 (2 pages)
31 August 1988Company name changed\certificate issued on 31/08/88 (2 pages)
28 July 1988Incorporation (10 pages)