Company NameF & A Investments Limited
DirectorsGillian Mary Cartwright and John Anthony Frampton
Company StatusDissolved
Company Number02776579
CategoryPrivate Limited Company
Incorporation Date24 December 1992(31 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGillian Mary Cartwright
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1993(1 month, 2 weeks after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address17 Kensington Park
Milford On Sea
Lymington
Hampshire
SO41 0WD
Director NameJohn Anthony Frampton
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1993(1 month, 2 weeks after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressKernow
Bashley Common Road
New Milton
Hampshire
BH25 5SQ
Secretary NameGillian Mary Cartwright
NationalityBritish
StatusCurrent
Appointed08 February 1993(1 month, 2 weeks after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address17 Kensington Park
Milford On Sea
Lymington
Hampshire
SO41 0WD
Director NameSteelray Nominees Limited (Corporation)
StatusResigned
Appointed24 December 1992(same day as company formation)
Correspondence AddressVandale House
Post Office Road
Bournemouth
BH1 1BX
Secretary NameSteelray Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 December 1992(same day as company formation)
Correspondence AddressVandale House
Post Office Road
Bournemouth
BH1 1BX

Location

Registered AddressRaffety House
2-4 Sutton Court Road
Sutton
Surrey
SM1 4TN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 September 1999Dissolved (1 page)
14 June 1999Return of final meeting in a members' voluntary winding up (4 pages)
1 April 1999Liquidators statement of receipts and payments (5 pages)
15 April 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 April 1998Declaration of solvency (3 pages)
15 April 1998Appointment of a voluntary liquidator (2 pages)
25 March 1998Conve 18/03/98 (1 page)
25 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 March 1998Memorandum and Articles of Association (13 pages)
4 March 1998Accounts made up to 31 December 1997 (10 pages)
16 January 1998Return made up to 24/12/97; no change of members (4 pages)
6 February 1997Return made up to 24/12/96; full list of members (6 pages)
27 September 1996Registered office changed on 27/09/96 from: vandale house post office road bournemouth dorset BH1 1BX (1 page)
27 September 1996Accounts made up to 31 December 1995 (12 pages)
14 February 1996Return made up to 24/12/95; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 December 1994 (6 pages)