Company NameFitzmaurice Byward Limited
Company StatusDissolved
Company Number02315767
CategoryPrivate Limited Company
Incorporation Date10 November 1988(35 years, 5 months ago)
Dissolution Date22 May 2001 (22 years, 11 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 Hilary Maurice Fitzmaurice McCall
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1991(2 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 22 May 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill
Appleshaw
Andover
Hampshire
SP11 9BH
Director NameMr Raj Rupal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1995(6 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 22 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fernhall Drive
Redbridge
Ilford
Essex
IG4 5BW
Secretary NameMr Raj Rupal
NationalityBritish
StatusClosed
Appointed26 June 1995(6 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 22 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fernhall Drive
Redbridge
Ilford
Essex
IG4 5BW
Director NameMr Peter Thomas Adler
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(2 years, 9 months after company formation)
Appointment Duration5 years (resigned 27 August 1996)
RoleInsurance Broker
Correspondence Address4 Bridgelands Farm Cottages
Ingrams Green
Midhurst
West Sussex
GU29 0LJ
Director NameMr Christopher Arthur Hugh Barker
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1995)
RoleInsurance Broker
Correspondence AddressVirginia Cottage
Barwell
Chessington
Surrey
KT9 2LZ
Director NameMr Peter Edward Chapman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(2 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1995)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 The Murreys
Ashtead
Surrey
KT21 2LU
Director NameMr Simon Walter Grant Hedley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(2 years, 9 months after company formation)
Appointment Duration5 years (resigned 27 August 1996)
RoleInsurance Broker
Correspondence AddressWestfield House
Tufton
Whitchurch
Hampshire
RG28 7RJ
Secretary NameMr Peter Edward Chapman
NationalityBritish
StatusResigned
Appointed23 August 1991(2 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Murreys
Ashtead
Surrey
KT21 2LU

Location

Registered Address66 Mark Lane
London
EC3R 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2001First Gazette notice for voluntary strike-off (1 page)
17 November 2000Application for striking-off (1 page)
27 October 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
13 September 2000Return made up to 23/08/00; full list of members (6 pages)
6 January 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
31 August 1999Return made up to 23/08/99; full list of members (6 pages)
14 January 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
27 August 1998Return made up to 23/08/98; no change of members (4 pages)
20 January 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
12 December 1997Registered office changed on 12/12/97 from: 16 byward street london EC3R 5BA (1 page)
11 September 1996Return made up to 23/08/96; change of members (6 pages)
11 September 1996Full accounts made up to 30 April 1996 (8 pages)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
14 September 1995Return made up to 23/08/95; change of members (6 pages)
7 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 May 1995Director resigned (2 pages)