Company NameFitzsimon & Co. Limited
Company StatusDissolved
Company Number02398209
CategoryPrivate Limited Company
Incorporation Date23 June 1989(34 years, 10 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Keith Wilson Gilchrist
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1992(3 years after company formation)
Appointment Duration13 years, 10 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Hermitage Lane
London
NW2 2HE
Director NameMr Paul James Lawson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1992(3 years after company formation)
Appointment Duration13 years, 10 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Lynmouth Crescent
Milton Keynes
Buckinghamshire
MK4 1LQ
Director NameMr Douglas Alexander Stuart
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(5 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 25 April 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address75 Rusthall Avenue
London
W4 1BN
Secretary NameShenna Stuart Gilchrist
NationalityBritish
StatusClosed
Appointed01 July 1995(6 years after company formation)
Appointment Duration10 years, 10 months (closed 25 April 2006)
RoleCompany Director
Correspondence Address51 Hermitage Lane
London
NW2 2HE
Director NameIan Mackenzie Fitzsimon
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(3 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 1999)
RoleCompany Director
Correspondence AddressFlat 78 55 Ebury Street
London
SW1W 0PA
Director NameMr James Galloway Muir
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 13 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrassholm 6 Giles Avenue
Crickdale
Swindon
Wilts
SN6 6HS
Secretary NameIan Mackenzie Fitzsimon
NationalityBritish
StatusResigned
Appointed23 June 1992(3 years after company formation)
Appointment Duration3 years (resigned 01 July 1995)
RoleCompany Director
Correspondence AddressFlat 78 55 Ebury Street
London
SW1W 0PA

Location

Registered Address7a Bayham Street
Camden
London
NW1 0EY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£117,187
Cash£24,981
Current Liabilities£1,460

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
7 December 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 December 2005Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
30 November 2005Application for striking-off (1 page)
10 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 October 2004Return made up to 23/06/04; full list of members (7 pages)
30 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 October 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/03
(7 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 May 2002Full accounts made up to 31 March 2001 (12 pages)
24 July 2001Return made up to 23/06/01; full list of members (7 pages)
26 March 2001Full accounts made up to 31 March 2000 (14 pages)
1 August 2000Return made up to 23/06/00; full list of members (6 pages)
28 February 2000Director resigned (1 page)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
6 August 1999Return made up to 23/06/99; full list of members (7 pages)
7 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 March 1999Return made up to 23/06/98; full list of members (7 pages)
27 March 1998Full accounts made up to 31 March 1997 (14 pages)
9 July 1997£ sr 45@1 01/04/97 (1 page)
9 July 1997Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
9 July 1997Return made up to 23/06/97; full list of members (6 pages)
9 July 1997£ ic 100/55 01/04/97 £ sr 45@1=45 (1 page)
21 April 1997Return made up to 23/06/96; full list of members (6 pages)
23 January 1997Full accounts made up to 31 March 1996 (15 pages)
16 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
20 July 1995Secretary resigned (2 pages)
20 July 1995New secretary appointed (2 pages)
6 July 1995Return made up to 23/06/95; full list of members (12 pages)
29 March 1995Director's particulars changed;director resigned;new director appointed (2 pages)