Company NameFodor Wyllie Limited
Company StatusDissolved
Company Number02915778
CategoryPrivate Limited Company
Incorporation Date5 April 1994(30 years ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Grace Fodor
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1994(1 week, 1 day after company formation)
Appointment Duration11 years, 11 months (closed 21 March 2006)
RoleMarketing Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Stovolds Hill
Cranleigh
Surrey
GU6 8LE
Director NameJean Elizabeth Wyllie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1994(1 week, 1 day after company formation)
Appointment Duration11 years, 11 months (closed 21 March 2006)
RoleMarketing Consultant
Correspondence AddressChapel House
Reading Road Burghfield Common
Reading
Berkshire
RG7 3BG
Director NameThomas Mark Watson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1998(4 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 21 March 2006)
RoleCompany Director
Correspondence AddressThe Tudor Cottage
New Pond Road, Compton
Guildford
Surrey
GU3 1JL
Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed19 December 2000(6 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 21 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
Gibson Road
Tangmere
West Sussex
PO20 6JA
Director NameMrs Suzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2004(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 21 March 2006)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressNormanie
The Friars
Jedburgh
Roxburghshire
TD8 6BN
Scotland
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMs Grace Fodor
NationalityBritish
StatusResigned
Appointed13 April 1994(1 week, 1 day after company formation)
Appointment Duration6 years, 8 months (resigned 19 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Stovolds Hill
Cranleigh
Surrey
GU6 8LE
Director NamePaul O'Gorman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(9 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 August 1996)
RoleAccountant
Correspondence Address55 Noahs Ark Lane
Lindfield
West Sussex
RH16 2LU
Director NameMr Neil Alwyn Backwith
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 April 2004)
RoleCompany Director
Correspondence AddressChelworth
Lower Lemington
Moreton In Marsh
Gloucestershire
GL56 9NP
Wales
Director NameIan Charles Cummings
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 2004)
RoleChartered Accountant
Correspondence Address9 Parkland Drive
St Albans
Hertfordshire
AL3 4AH

Location

Registered Address239 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
21 October 2005Application for striking-off (2 pages)
15 April 2005Return made up to 05/04/05; full list of members (8 pages)
28 February 2005Director's particulars changed (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (5 pages)
7 January 2005Accounts for a dormant company made up to 31 December 2003 (3 pages)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 April 2004Director resigned (1 page)
13 April 2004Return made up to 05/04/04; full list of members (6 pages)
15 December 2003Res section 394 (2 pages)
26 November 2003Director's particulars changed (1 page)
20 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2003Full accounts made up to 31 December 2002 (18 pages)
13 April 2003Return made up to 05/04/03; full list of members (7 pages)
3 December 2002Director's particulars changed (1 page)
4 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2002Aud res sect 394 (2 pages)
7 August 2002Full accounts made up to 31 December 2001 (18 pages)
15 April 2002Secretary's particulars changed (1 page)
15 April 2002Return made up to 05/04/02; no change of members (6 pages)
14 January 2002Full accounts made up to 31 December 2000 (11 pages)
27 November 2001Director's particulars changed (1 page)
19 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 October 2001Particulars of mortgage/charge (4 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
18 April 2001Return made up to 05/04/01; full list of members (8 pages)
8 January 2001Auditor's resignation (1 page)
2 January 2001New director appointed (2 pages)
27 December 2000New director appointed (5 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000Registered office changed on 27/12/00 from: 12-13 accommodation road golders green london NW11 8ED (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
21 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 August 2000Return made up to 05/04/00; full list of members (7 pages)
19 June 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
15 November 1999Return made up to 05/04/99; full list of members (7 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
21 May 1999New director appointed (2 pages)
31 July 1998Full accounts made up to 30 September 1997 (10 pages)
17 April 1998Return made up to 05/04/98; no change of members (4 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
24 June 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1997Accounts for a small company made up to 30 September 1995 (8 pages)
25 October 1996Director resigned (1 page)
14 August 1996Registered office changed on 14/08/96 from: 8 princess mews horace road kington upon thames surrey KT1 3SZ (1 page)
8 July 1996Ad 01/07/96--------- £ si 98@1=98 £ ic 100/198 (2 pages)
26 April 1996Return made up to 05/04/96; no change of members (4 pages)
1 June 1995Return made up to 05/04/95; full list of members (6 pages)
5 April 1994Incorporation (17 pages)