Company NameFc8926 Limited
DirectorsBrian George Coe and Peter Hartley Gray
Company StatusDissolved
Company Number02348999
CategoryPrivate Limited Company
Incorporation Date16 February 1989(35 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBrian George Coe
NationalityBritish
StatusCurrent
Appointed16 February 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address35 Heathway
Croydon
Surrey
CR0 8PZ
Director NameBrian George Coe
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1996(7 years, 8 months after company formation)
Appointment Duration27 years, 6 months
RoleChartered Accountant
Correspondence Address35 Heathway
Croydon
Surrey
CR0 8PZ
Director NamePeter Hartley Gray
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1998(9 years, 7 months after company formation)
Appointment Duration25 years, 6 months
RoleConsulting Engineer
Correspondence AddressCrockhurst Oast
Tudeley
Tonbridge
Kent
TN11 0NY
Director NameEdward Victor Jenkins
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 1996)
RoleConsulting Engineer
Correspondence AddressSwallowdale 30 Wargrave Road
Twyford
Reading
Berkshire
RG10 9PQ
Director NameMr David Raymond Hodgkinson Maher
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1996)
RoleConsulting Engineer
Correspondence Address11 Croham Valley Road
South Croydon
Surrey
CR2 7JE
Director NamePaul Henry Nathan Norman
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1994)
RoleQuantity Surveyor
Correspondence AddressDormers
6 Huntsmans Close
Warlingham
Surrey
CR6 9JU
Director NamePeter John Jarvis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(7 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 June 1997)
RoleConsulting Engineer
Correspondence Address88 Riddlesdown Road
Purley
Surrey
CR8 1DD
Director NameLeslie Morris Elliss
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 1998)
RoleConsulting Engineer
Correspondence Address58a Tilkey Road
Coggeshall
Colchester
Essex
CO6 1PH

Location

Registered Address381/383 City Road
London
EC1V 1NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 May 2000Dissolved (1 page)
3 February 2000Return of final meeting in a members' voluntary winding up (3 pages)
3 February 2000Liquidators statement of receipts and payments (5 pages)
19 July 1999Registered office changed on 19/07/99 from: maunsell house 160 croydon road beckenham kent BR3 4DE (1 page)
6 July 1999Appointment of a voluntary liquidator (1 page)
6 July 1999Declaration of solvency (3 pages)
6 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
23 March 1999Return made up to 16/02/99; no change of members (6 pages)
24 November 1998Director resigned (1 page)
24 November 1998New director appointed (2 pages)
16 March 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
2 March 1998Return made up to 16/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1997Director resigned (1 page)
30 April 1997Return made up to 16/02/97; no change of members (5 pages)
2 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
19 February 1997New director appointed (3 pages)
19 February 1997New director appointed (2 pages)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
25 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
17 April 1996Return made up to 16/02/96; no change of members (5 pages)
27 March 1995Return made up to 16/02/95; full list of members (8 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)