Company NameR.M. Fields & Co. (UK) Ltd.
Company StatusDissolved
Company Number02802840
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years, 1 month ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)

Business Activity

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

Directors

Director NameFiona Catherina Fields
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1996(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 17 July 2001)
RoleLawyer
Correspondence AddressLowlands La Rue Du Couvent
St Ouen
Jersey
Chanell Islands
JE3 2LT
Secretary NameCavendish London Services Limited (Corporation)
StatusClosed
Appointed30 October 1995(2 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 17 July 2001)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameRandolph Merritt Fields
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleLawyer
Correspondence AddressPO Box 660
Jersey
Channel
Director NameDavid Robert Jones
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleInsurance Analyst
Correspondence AddressFlat 8 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE18 8BA
Secretary NameMiss Brigid Elkan Moss
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
61 Goodge Street
London
W1P 1FA
Director NameJames Sneddon Hare McLaren
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(3 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 May 1994)
RoleChartered Accountant
Correspondence AddressThe Leather Bottle
Blackmore
Ingatestone
Essex
CM4 0RL
Secretary NameRita Perera
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 October 1994)
RoleAdministrator
Correspondence Address1 Barlby Gardens
North Kensington
London
W10 5LW
Secretary NameNicholas Anthony Justin Haskins
NationalityBritish
StatusResigned
Appointed08 April 1995(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 October 1995)
RoleCompany Director
Correspondence Address166 Ferrymead Avenue
Greenford
Middlesex
UB6 9TW
Director NameDavid Robert Jones
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(3 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 December 1997)
RoleAnalyst
Correspondence AddressFlat 8 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE18 8BA

Location

Registered Address5-11 Mortimer Street
London
W1N 8HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2001First Gazette notice for voluntary strike-off (1 page)
9 February 2001Application for striking-off (1 page)
30 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 April 2000Return made up to 24/03/00; full list of members (6 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 April 1999Return made up to 24/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/04/99
(4 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
14 April 1998Return made up to 24/03/98; no change of members
  • 363(287) ‐ Registered office changed on 14/04/98
(4 pages)
13 January 1998Director resigned (1 page)
19 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 May 1997Registered office changed on 20/05/97 from: lansdowne house berkeley square london W1X 5DH (1 page)
4 April 1997Return made up to 24/03/97; full list of members (6 pages)
4 April 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
8 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 April 1996Return made up to 24/03/96; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 1995Return made up to 24/03/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 April 1995New secretary appointed (2 pages)