Company NameF S I Builders & Shopfitters Limited
DirectorStephen Philip Bennett
Company StatusDissolved
Company Number03143472
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameStephen Philip Bennett
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1997(1 year, 9 months after company formation)
Appointment Duration26 years, 5 months
RoleManager
Correspondence AddressHolly Cottage, 6 Talls Lane
Fenstanton
Huntingdon
Cambridgeshire
PE18 9JJ
Secretary NameManagerial Directors Limited (Corporation)
StatusCurrent
Appointed22 July 1996(6 months, 2 weeks after company formation)
Appointment Duration27 years, 8 months
Correspondence AddressUnit 3 Systems House
Delta Business Park Salterns Lane
Fareham
Hampshire
PO16 0QS
Director NamePaul Raymond Clark
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleContracts Manager
Correspondence Address7 Cowslip Close
Gosport
Hampshire
PO13 0BQ
Director NameChristopher Hackett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address76 Clare Gardens
Petersfield
Hampshire
GU31 4UE
Secretary NameMrs Marilyn Otton
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address47 Kimbolton Road
Portsmouth
Hampshire
PO3 6BZ
Secretary NameHelene Redman
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Lynton Road
Petersfield
Hampshire
GU32 2EX

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 July 2001Dissolved (1 page)
13 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
6 December 2000Liquidators statement of receipts and payments (5 pages)
15 June 2000Liquidators statement of receipts and payments (5 pages)
30 November 1999Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999Notice of vacation of office of voluntary liquidator (1 page)
8 October 1999Appointment of a voluntary liquidator (1 page)
8 October 1999O/C liq ipo (2 pages)
15 June 1999Liquidators statement of receipts and payments (5 pages)
29 May 1998Registered office changed on 29/05/98 from: units 5 & 6, systems house delta business park salterns lane, fareham hampshire PO16 0QS (1 page)
27 May 1998Statement of affairs (3 pages)
27 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 1998Appointment of a voluntary liquidator (1 page)
3 April 1998Director resigned (1 page)
3 April 1998New director appointed (2 pages)
17 March 1997New secretary appointed (2 pages)
17 March 1997Return made up to 04/01/97; full list of members (8 pages)
5 August 1996Secretary resigned (1 page)
12 July 1996Registered office changed on 12/07/96 from: pulse bank chambers 62A wood lane sonning common reading RG4 9SL (1 page)
26 June 1996Accounting reference date notified as 31/03 (1 page)
22 January 1996Registered office changed on 22/01/96 from: 9 lynton road petersfield hampshire GU32 2EX (1 page)
4 January 1996Incorporation (18 pages)