Company NameFixany Limited
Company StatusDissolved
Company Number02893180
CategoryPrivate Limited Company
Incorporation Date31 January 1994(30 years, 3 months ago)
Dissolution Date21 March 2000 (24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mark Eastwood
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1994(2 weeks, 4 days after company formation)
Appointment Duration6 years, 1 month (closed 21 March 2000)
RoleCompany Director
Correspondence AddressKirriemuir
St Marys Road Mortimer
Reading
Berkshire
RG7 3UA
Secretary NameMichael Percy Snasdell
NationalityBritish
StatusClosed
Appointed31 May 1996(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 21 March 2000)
RoleChartered Secretary
Correspondence Address84 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PY
Director NameMr Robert Heathfield
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1997(3 years after company formation)
Appointment Duration3 years, 1 month (closed 21 March 2000)
RoleBaronsmead Director
Country of ResidenceEngland
Correspondence Address1 Redwing Rise
Merrow
Guildford
Surrey
GU4 7DU
Director NameRaymond Theodorus Antonius Steenvoorden
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed02 December 1997(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 21 March 2000)
RoleCompany Director
Correspondence AddressTanglewood House
9 Norfolk Farm Road Pyrford
Woking
Surrey
GU22 8LF
Director NameMr Eric John Noble
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(2 weeks, 4 days after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 1994)
RoleCompany Director
Correspondence Address35 Seward Rise
Romsey
Hampshire
SO51 8PE
Secretary NameMr Eric John Noble
NationalityBritish
StatusResigned
Appointed18 February 1994(2 weeks, 4 days after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 1994)
RoleCompany Director
Correspondence Address35 Seward Rise
Romsey
Hampshire
SO51 8PE
Director NameMr Peter Charles Sumner
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(4 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 12 February 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Quince Tree Way
Hook
Hampshire
RG27 9SG
Secretary NameAndrew John Diarmid Nicol
NationalityBritish
StatusResigned
Appointed30 June 1994(4 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address24 Elmstone Road
London
SW6 5TN
Director NameDirk Alkema
Date of BirthOctober 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed12 February 1997(3 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 December 1997)
RoleCompany Director
Correspondence AddressFeenlanden 195
Hoevelaken
Gelderland
The Netherlands
3871rc
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressManor Court
High Street
Hammondsworth
Middlesex
UB7 0AQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 November 1999First Gazette notice for voluntary strike-off (1 page)
21 October 1999Application for striking-off (1 page)
22 February 1999Return made up to 31/01/99; full list of members (6 pages)
18 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
5 February 1998Return made up to 31/01/98; no change of members (4 pages)
20 January 1998Return made up to 31/01/97; full list of members (5 pages)
20 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
20 January 1998New director appointed (2 pages)
30 December 1997Director resigned (2 pages)
8 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
11 March 1997New director appointed (4 pages)
10 March 1997New director appointed (4 pages)
10 March 1997Director resigned (1 page)
30 July 1996Secretary resigned (2 pages)
30 July 1996New secretary appointed (1 page)
17 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1996Accounts for a dormant company made up to 31 December 1994 (1 page)
23 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1996Return made up to 31/01/96; no change of members (4 pages)
18 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995Return made up to 31/01/95; full list of members (6 pages)