Company NameFiennes Trading Limited
DirectorsPhilip Bellanti and Robert John Dover
Company StatusDissolved
Company Number02856950
CategoryPrivate Limited Company
Incorporation Date24 September 1993(30 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Bellanti
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address5 Northgate Lodge
City Road
Winchester
Hampshire
SO23 8SD
Director NameRobert John Dover
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 4 months
RoleCompany Executive
Correspondence Address9 Beech Close
Olivers Battery
Winchester
Hampshire
SO22 4JY
Secretary NameRobert John Dover
NationalityBritish
StatusCurrent
Appointed18 November 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 4 months
RoleCompany Executive
Correspondence Address9 Beech Close
Olivers Battery
Winchester
Hampshire
SO22 4JY
Director NameMr David McLaren Rabagliati
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShepherds Well
Forest Row
East Sussex
RH18 5BG
Secretary NameGerda Adnan
NationalityBritish
StatusResigned
Appointed24 September 1993(same day as company formation)
RoleSecretary
Correspondence Address2 Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH
Director NameAshley Mark Levett
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 1995)
RoleCommodity Trader
Correspondence AddressBighton Manor
Bighton
Alresford
Hampshire
SO24 9RA
Director NameRichard Leslie Peter Monaghan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(1 month, 3 weeks after company formation)
Appointment Duration11 months (resigned 19 October 1994)
RoleFinance Director
Correspondence AddressOrchard End
Cheriton Road
Winchester
Hampshire
SO22 5HW
Director NameMr Algernon Patrick Francis Rothman
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(1 month, 3 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 17 May 1994)
RoleChartered Accountant
Correspondence Address13 St Thomas Street
Winchester
Hampshire
SO23 9HE
Director NameCharles Anthony Marcus Vincent
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 1996)
RoleMetal Broker
Correspondence AddressThe Old Rectory
West Tytherley
Salisbury
Wiltshire
SP5 1NF

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Gross Profit£525,093
Net Worth£1,119,121
Cash£76,758
Current Liabilities£1,274,335

Accounts

Latest Accounts30 April 1996 (27 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

16 August 2003Dissolved (1 page)
13 March 2003Liquidators statement of receipts and payments (5 pages)
25 November 2002Sec/state release of liquidator (1 page)
29 October 2002Notice of ceasing to act as a voluntary liquidator (1 page)
29 October 2002O/C replacement of liquidator (16 pages)
9 October 2002Liquidators statement of receipts and payments (6 pages)
18 March 2002Liquidators statement of receipts and payments (5 pages)
8 October 2001Liquidators statement of receipts and payments (5 pages)
31 August 2001Registered office changed on 31/08/01 from: po box 730 20 farringdon street london EC4A 4PP (1 page)
28 March 2001Liquidators statement of receipts and payments (5 pages)
11 October 2000Liquidators statement of receipts and payments (5 pages)
31 March 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
8 April 1999Liquidators statement of receipts and payments (5 pages)
12 October 1998Appointment of a voluntary liquidator (2 pages)
12 October 1998Certificate of removal of voluntary liquidator (1 page)
8 October 1998Registered office changed on 08/10/98 from: 4-8 tabernacle street london EC2A 4LU (1 page)
16 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 1998Statement of affairs (4 pages)
16 March 1998Appointment of a voluntary liquidator (2 pages)
6 March 1998Registered office changed on 06/03/98 from: 3 cloth street long lane london EC1A 7LD (1 page)
18 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1997Return made up to 24/09/97; full list of members (8 pages)
5 March 1997Full accounts made up to 30 April 1996 (12 pages)
8 October 1996Return made up to 24/09/96; no change of members (6 pages)
28 March 1996Director resigned (1 page)
18 October 1995Full accounts made up to 30 April 1995 (12 pages)
10 October 1995Return made up to 24/09/95; no change of members (10 pages)
28 June 1995Director resigned (2 pages)
26 April 1995Accounting reference date shortened from 31/05 to 30/04 (1 page)
31 March 1995Director's particulars changed (2 pages)
6 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)
19 October 1994Return made up to 24/09/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)