Company NameFitzers Limited
Company StatusDissolved
Company Number02461451
CategoryPrivate Limited Company
Incorporation Date19 January 1990(34 years, 3 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameLester Lowry Mays
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2001(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 18 November 2003)
RoleChairman/Ceo
Correspondence Address500 Alameda Circle
San Antonio
Texas Tx 78212
United States
Director NameMark Pitman Mays
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2001(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 18 November 2003)
RolePresident-Coo
Country of ResidenceUnited States
Correspondence Address120 Primrose Road
San Antonio
Texas Tx 78209
United States
Director NameRandall Thomas Mays
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2001(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 18 November 2003)
RoleEvp And Cfo
Correspondence Address400 Geneseo Road
San Antonio
Texas Tx 78209
United States
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusClosed
Appointed01 March 2001(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 18 November 2003)
RoleSolicitor
Correspondence Address32 Defoe Avenue
Kew
Richmond
TW9 4DT
Director NameMr Patrick Richard Glydon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(12 years, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 18 November 2003)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 Mount Pleasant Road
Saffron Walden
Essex
CB11 3EA
Director NameMr Roger George Parry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(12 years, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 18 November 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Edwardes Square
London
W8 6HH
Director NameMiles Wilkin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed09 January 2003(12 years, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 18 November 2003)
RoleCEO
Correspondence AddressFlat 2 22 Avenue Road
London
NW8 6BU
Director NameSteven Winton
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed09 January 2003(12 years, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 18 November 2003)
RoleDeputy Manager
Correspondence Address119 Bedford Court Mansions
Bedford Avenue
London
WC1B 3AE
Director NameDesmond Barker
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 March 2001)
RoleRestauranteur
Correspondence Address9 Trees Road
Mount Menion Dublin Co Dublin
Irish
Director NameSamuel John Shrouder
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration7 years, 8 months (resigned 17 September 1999)
RoleTheatrical Manager
Correspondence AddressLower Furlong
Ilbert Road
Thurlestone
Devon
TQ7 3NY
Director NameDavid Charles Rogers
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 March 2001)
RoleChartered Accountant
Correspondence AddressWoods End Hamels Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DJ
Director NamePaul Richard Gregg
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 March 2001)
RoleThe Atrical Promoter
Country of ResidenceUnited Kingdom
Correspondence AddressBoars Hill Heath
Jarn Way Old Boarshill
Oxford
Oxfordshire
OX1 5JF
Director NamePadraic James Fitzpatrick
Date of BirthApril 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 March 2001)
RoleRestauranteur
Correspondence Address20 Castle Park
Sandy Cove Dublin Co Dublin
Irish
Director NameFrancis Gregory Fitzpatrick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 March 2001)
RoleRestauranteur
Correspondence Address77 Ramleh Park
Dublin
Irish
Secretary NameDavid Charles Rogers
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressWoods End Hamels Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DJ
Director NameMichael George Ferrel
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1999(9 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2000)
RoleCEO
Correspondence Address58 Eaglewood Road
Longmeadow 01106
Massachusetts Usa
Foreign
Director NameThomas Paul Benson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1999(9 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2000)
RoleChief Financial Officer
Correspondence Address7 Whitman Court
Huntington
New York Ny 11743
United States
Director NameHoward J Tytel
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1999(9 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2000)
RoleGeneral Counsel
Correspondence Address41 Beverley Road
Great Neck
New York Ny 11021
Usa

Location

Registered Address33 Golden Square
London
W1F 9JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£35,423
Current Liabilities£35,423

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
20 June 2003Application for striking-off (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (3 pages)
25 March 2003New director appointed (3 pages)
22 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
27 May 2002Return made up to 04/01/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
(7 pages)
3 April 2002Accounts for a dormant company made up to 31 December 2000 (3 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001Return made up to 04/01/01; full list of members (8 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned;director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Registered office changed on 14/06/01 from: no 3 ralli courts west riverside manchester M3 5FT (1 page)
14 June 2001New director appointed (4 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
25 May 2001Accounts for a dormant company made up to 31 December 1999 (3 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 January 2000Return made up to 04/01/00; full list of members (8 pages)
25 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
2 November 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
4 August 1999Accounts for a dormant company made up to 28 November 1998 (3 pages)
22 January 1999Return made up to 04/01/99; no change of members (6 pages)
27 July 1998Accounts for a dormant company made up to 29 November 1997 (3 pages)
20 January 1998Return made up to 04/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
16 January 1997Return made up to 04/01/97; full list of members (8 pages)
1 July 1996Accounts for a dormant company made up to 2 December 1995 (3 pages)
17 January 1996Return made up to 04/01/96; no change of members (9 pages)
12 July 1995Accounts for a dormant company made up to 3 December 1994 (2 pages)