Company NameFielder Enfield Limited
DirectorsGeorge Leonard Allison and Graham Kenneth Lacey
Company StatusDissolved
Company Number02656659
CategoryPrivate Limited Company
Incorporation Date23 October 1991(32 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGeorge Leonard Allison
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address10 The Green
Cheddington
Leighton Buzzard
Bedfordshire
LU7 0RJ
Secretary NameRuth Allison
NationalityBritish
StatusCurrent
Appointed01 April 2002(10 years, 5 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address10 The Green
Cheddington
Leighton Buzzard
Bedfordshire
LU7 0RJ
Director NameGraham Kenneth Lacey
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(11 years, 6 months after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address100 Mary Ruck Way
Black Notley
Braintree
CM77 8RA
Director NameJohn Ashton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(same day as company formation)
RoleManaging Director
Correspondence Address171 Conisborough Crescent
Catford
London
SE6 2SF
Secretary NameGeorge Leonard Allison
NationalityBritish
StatusResigned
Appointed23 October 1991(same day as company formation)
RoleDirector & Company Secretary
Correspondence Address10 The Green
Cheddington
Leighton Buzzard
Bedfordshire
LU7 0RJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 October 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Cash£7,921
Current Liabilities£111,317

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 December 2007Dissolved (1 page)
28 September 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
28 September 2007Liquidators statement of receipts and payments (5 pages)
25 September 2007Liquidators statement of receipts and payments (5 pages)
25 September 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
20 April 2007Liquidators statement of receipts and payments (5 pages)
11 October 2006Liquidators statement of receipts and payments (5 pages)
3 May 2006Liquidators statement of receipts and payments (5 pages)
3 May 2006Liquidators statement of receipts and payments (8 pages)
3 May 2006Liquidators statement of receipts and payments (5 pages)
24 October 2005Liquidators statement of receipts and payments (8 pages)
24 October 2005Liquidators statement of receipts and payments (5 pages)
5 April 2005Liquidators statement of receipts and payments (7 pages)
14 March 2005Registered office changed on 14/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
20 May 2004Notice of Constitution of Liquidation Committee (2 pages)
31 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
31 March 2004Appointment of a voluntary liquidator (2 pages)
31 March 2004Statement of affairs (18 pages)
19 March 2004Registered office changed on 19/03/04 from: 54-58 falcon road enfield middlesex EN3 4LX (1 page)
20 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
15 May 2003New director appointed (1 page)
28 October 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned (1 page)
8 April 2002Director resigned (1 page)
6 November 2001Return made up to 23/10/01; full list of members (6 pages)
23 August 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
27 October 2000Return made up to 23/10/00; full list of members (6 pages)
19 September 2000Full accounts made up to 31 December 1999 (13 pages)
26 January 2000Registered office changed on 26/01/00 from: 64/66 high street ponders end enfield middlesex. EN3 4ER (1 page)
8 November 1999Return made up to 23/10/99; full list of members (6 pages)
5 October 1999Full accounts made up to 31 December 1998 (13 pages)
16 October 1998Return made up to 23/10/98; full list of members (6 pages)
30 April 1998Full accounts made up to 31 December 1997 (13 pages)
16 October 1997Return made up to 23/10/97; full list of members (6 pages)
11 July 1997Full accounts made up to 31 December 1996 (13 pages)
15 December 1996Return made up to 23/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1996Full accounts made up to 31 December 1995 (13 pages)
16 November 1995Return made up to 23/10/95; full list of members (6 pages)
20 March 1995Accounts for a small company made up to 31 December 1994 (12 pages)