Company NameFitzpatrick Term Maintenance Limited
Company StatusDissolved
Company Number03133221
CategoryPrivate Limited Company
Incorporation Date1 December 1995(28 years, 4 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)
Previous NameJadeview Limited

Business Activity

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

Directors

Director NameDerek Waller
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Borrell Close
Broxbourne
Hertfordshire
EN10 7RD
Secretary NameAlison Taylor Foster
NationalityBritish
StatusClosed
Appointed26 February 2001(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address11 Pennycroft
West Common
Harpenden
Hertfordshire
AL5 2PD
Director NameJames Elders
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2004(8 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (closed 11 January 2005)
RoleCompany Director
Correspondence AddressNew Barn House New Barn Road
Longfield
Kent
DA3 7JF
Director NamePearlpiece Limited (Corporation)
StatusClosed
Appointed17 May 2004(8 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (closed 11 January 2005)
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed01 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN
Director NameJohn Charles Davies
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1999)
RoleCivil Engineer
Correspondence AddressCambridge House
78 Melbourn Road
Royston
Hertfordshire
SG8 7DG
Director NameJames Elders
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(2 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 12 July 2002)
RoleManaging Director
Correspondence AddressNew Barn House New Barn Road
Longfield
Kent
DA3 7JF
Director NameMr Jeffrey Paul Niehorster
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(2 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 12 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
Ginns Road
Stocking Pelham
Herts
SG9 0JX
Secretary NameDerek Waller
NationalityBritish
StatusResigned
Appointed07 February 1996(2 months, 1 week after company formation)
Appointment Duration5 years (resigned 26 February 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Borrell Close
Broxbourne
Hertfordshire
EN10 7RD
Director NameMrs Penelope Helene May Fitzpatrick
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed12 July 2002(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWells Cottage
14 Christchurch Hill Hampstead
London
NW3 1LB

Location

Registered AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
12 August 2004Application for striking-off (1 page)
27 July 2004Return made up to 14/05/04; full list of members (5 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
30 April 2004Accounts made up to 31 December 2003 (8 pages)
13 April 2004Secretary's particulars changed (1 page)
16 June 2003Return made up to 28/05/03; full list of members (5 pages)
19 July 2002Director resigned (1 page)
19 July 2002New director appointed (3 pages)
19 July 2002Director resigned (1 page)
10 June 2002Return made up to 28/05/02; full list of members (6 pages)
26 April 2002Accounts made up to 31 December 2001 (8 pages)
7 June 2001Return made up to 28/05/01; no change of members (5 pages)
23 May 2001Memorandum and Articles of Association (7 pages)
23 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
20 March 2001New secretary appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Secretary resigned (1 page)
5 June 2000Return made up to 28/05/00; full list of members (6 pages)
9 May 2000Accounts made up to 31 December 1999 (8 pages)
6 August 1999Director resigned (1 page)
22 June 1999Return made up to 28/05/99; full list of members (6 pages)
27 May 1999Accounts made up to 31 December 1998 (8 pages)
18 June 1998Return made up to 28/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 April 1998Accounts made up to 31 December 1997 (8 pages)
8 June 1997Return made up to 28/05/97; no change of members (5 pages)
30 April 1997Accounts made up to 31 December 1996 (8 pages)
12 December 1996Return made up to 01/12/96; full list of members
  • 363(287) ‐ Registered office changed on 12/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
26 February 1996New director appointed (2 pages)
26 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 February 1996New secretary appointed (2 pages)
26 February 1996Secretary resigned (1 page)
26 February 1996£ nc 1000/400000 07/02/96 (1 page)
26 February 1996Director resigned (1 page)
26 February 1996Registered office changed on 26/02/96 from: 2 blackwell street london EC2A 4BB (1 page)
14 February 1996Company name changed jadeview LIMITED\certificate issued on 15/02/96 (2 pages)
1 December 1995Incorporation (22 pages)