Company NameFleury Manico Limited
Company StatusDissolved
Company Number02412514
CategoryPrivate Limited Company
Incorporation Date10 August 1989(34 years, 9 months ago)
Dissolution Date8 March 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameNigel Edward Charles Talbot-Ponsonby
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(17 years, 12 months after company formation)
Appointment Duration3 years, 7 months (closed 08 March 2011)
RoleChartered Surveyor
Correspondence AddressLangrish House
Langrish De Tersfield
Petersfield
Hampshire
GU32 1RN
Director NameMr Harvey Christopher John Marshall
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(2 years after company formation)
Appointment Duration-1 years, 5 months (resigned 31 January 1991)
RoleChartered Surveyor
Correspondence Address4 Wigmore Place
London
W14 9DB
Director NameMr John Richard Maurice Ridgwell
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(2 years after company formation)
Appointment Duration16 years, 5 months (resigned 16 January 2008)
RoleChartered Surveyor
Correspondence Address3 Harveys Way
Lewes
E Sussex
BN7 2JW
Director NameMr Roger Vail
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(2 years after company formation)
Appointment Duration14 years, 11 months (resigned 24 July 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEast View
10 East Gardens
Ditchling
West Sussex
BN6 8ST
Secretary NameMr Neville Henry Prendergast Vereker
NationalityBritish
StatusResigned
Appointed10 August 1991(2 years after company formation)
Appointment Duration14 years, 11 months (resigned 24 July 2006)
RoleCompany Director
Correspondence AddressThe Old Rectory
East Anstey
Tiverton
Devon
EX16 9JP
Secretary NameMs Mary Isobel Fear
NationalityCanadian
StatusResigned
Appointed09 July 2005(15 years, 11 months after company formation)
Appointment Duration1 year (resigned 24 July 2006)
RoleCompany Director
Correspondence AddressBramley Lodge
Bluntisham Road, Colne
Huntingdon
Cambridgeshire
PE28 3LY
Director NameMr Jonathan David Marshall
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(16 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 May 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address71 Southover High Street
Lewes
East Sussex
BN7 1JB
Secretary NameMs Jane Lucy Ker
NationalityBritish
StatusResigned
Appointed24 July 2006(16 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 February 2010)
RoleF C A
Country of ResidenceUnited Kingdom
Correspondence AddressLittlecote
Petworth Road
Wormley
Surrey
GU8 5TR

Location

Registered Address12 Bolton Street
London
W1J 8BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at 1H C S Marshall
33.33%
Ordinary
1 at 1J R M Ridgwell
33.33%
Ordinary
1 at 1R Vail
33.33%
Ordinary

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
18 February 2010Termination of appointment of Jane Ker as a secretary (1 page)
18 February 2010Termination of appointment of Jane Ker as a secretary (1 page)
29 July 2009Return made up to 24/07/09; full list of members (3 pages)
29 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 July 2009Return made up to 24/07/09; full list of members (3 pages)
29 July 2009Accounts made up to 30 June 2009 (2 pages)
23 September 2008Appointment Terminated Director john ridgwell (1 page)
23 September 2008Appointment terminated director john ridgwell (1 page)
21 August 2008Return made up to 24/07/08; full list of members (4 pages)
21 August 2008Location of debenture register (1 page)
21 August 2008Location of debenture register (1 page)
21 August 2008Registered office changed on 21/08/2008 from pavilion view 19 new road brighton east sussex BN1 1UF (1 page)
21 August 2008Location of register of members (1 page)
21 August 2008Location of register of members (1 page)
21 August 2008Registered office changed on 21/08/2008 from pavilion view 19 new road brighton east sussex BN1 1UF (1 page)
21 August 2008Return made up to 24/07/08; full list of members (4 pages)
11 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
11 July 2008Accounts made up to 30 June 2008 (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
23 August 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
23 August 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
12 August 2007Return made up to 24/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 2007Return made up to 24/07/07; no change of members (6 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 March 2007Total exemption full accounts made up to 30 June 2006 (3 pages)
23 March 2007Total exemption full accounts made up to 30 June 2006 (3 pages)
19 September 2006New secretary appointed (1 page)
19 September 2006New director appointed (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006Return made up to 24/07/06; full list of members (7 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006New director appointed (1 page)
28 April 2006Total exemption full accounts made up to 30 June 2005 (3 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (3 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005Return made up to 24/07/05; full list of members (7 pages)
1 September 2005Return made up to 24/07/05; full list of members (7 pages)
1 September 2005New secretary appointed (2 pages)
30 July 2004Return made up to 24/07/04; full list of members (7 pages)
30 July 2004Return made up to 24/07/04; full list of members (7 pages)
30 July 2004Total exemption full accounts made up to 30 June 2004 (2 pages)
30 July 2004Total exemption full accounts made up to 30 June 2004 (2 pages)
4 August 2003Total exemption small company accounts made up to 30 June 2003 (2 pages)
4 August 2003Return made up to 24/07/03; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 30 June 2003 (2 pages)
4 August 2003Return made up to 24/07/03; full list of members (7 pages)
21 August 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
21 August 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
14 August 2002Return made up to 24/07/02; full list of members (7 pages)
14 August 2002Return made up to 24/07/02; full list of members (7 pages)
7 August 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
7 August 2001Accounts made up to 30 June 2001 (2 pages)
27 July 2001Return made up to 24/07/01; full list of members (6 pages)
27 July 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 2000Return made up to 24/07/00; full list of members (6 pages)
15 August 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
15 August 2000Accounts made up to 30 June 2000 (2 pages)
15 August 2000Return made up to 24/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 1999Return made up to 24/07/99; full list of members (6 pages)
24 August 1999Return made up to 24/07/99; full list of members
  • 363(287) ‐ Registered office changed on 24/08/99
(6 pages)
16 August 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
16 August 1999Accounts made up to 30 June 1999 (2 pages)
21 August 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
21 August 1998Return made up to 24/07/98; full list of members (6 pages)
21 August 1998Accounts made up to 30 June 1998 (2 pages)
21 August 1998Return made up to 24/07/98; full list of members (6 pages)
9 September 1997Accounts made up to 30 June 1997 (2 pages)
9 September 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
17 September 1996Accounts made up to 30 June 1996 (2 pages)
17 September 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
12 August 1996Return made up to 24/07/96; no change of members
  • 363(287) ‐ Registered office changed on 12/08/96
(4 pages)
12 August 1996Return made up to 24/07/96; no change of members (4 pages)
21 July 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
21 July 1995Accounts made up to 30 June 1995 (2 pages)
12 April 1995Accounts made up to 30 June 1994 (2 pages)
12 April 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
27 October 1989Wd 18/10/89 ad 10/08/89--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 October 1989Wd 18/10/89 ad 10/08/89--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 October 1989Memorandum and Articles of Association (15 pages)
19 October 1989Memorandum and Articles of Association (15 pages)
10 August 1989Incorporation (12 pages)
10 August 1989Incorporation (12 pages)