Company NameFitzpatrick Cable Comms Limited
Company StatusDissolved
Company Number03144606
CategoryPrivate Limited Company
Incorporation Date10 January 1996(28 years, 3 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)
Previous NameCanbourne Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJames Elders
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1996(2 weeks, 2 days after company formation)
Appointment Duration9 years, 10 months (closed 29 November 2005)
RoleManaging Director
Correspondence AddressNew Barn House New Barn Road
Longfield
Kent
DA3 7JF
Director NameDerek Waller
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1996(2 weeks, 2 days after company formation)
Appointment Duration9 years, 10 months (closed 29 November 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, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 29 November 2005)
RoleCompany Director
Correspondence Address11 Pennycroft
West Common
Harpenden
Hertfordshire
AL5 2PD
Director NamePearlpiece Limited (Corporation)
StatusClosed
Appointed17 May 2004(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 29 November 2005)
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed10 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN
Director NamePatrick Eric Adrian
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 26 August 1997)
RoleCompany Director
Correspondence AddressLittle Manor
Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EF
Director NameThomas Andrew Walsh
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 26 August 1997)
RoleCompany Director
Correspondence Address5 The Chase
Norbury
London
SW16 3AE
Secretary NameDerek Waller
NationalityBritish
StatusResigned
Appointed26 January 1996(2 weeks, 2 days after company formation)
Appointment Duration5 years, 1 month (resigned 26 February 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Borrell Close
Broxbourne
Hertfordshire
EN10 7RD

Location

Registered AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
7 July 2005Application for striking-off (1 page)
6 July 2005Auditor's resignation (1 page)
8 June 2005Return made up to 28/05/05; full list of members (6 pages)
12 April 2005Accounts made up to 31 December 2004 (8 pages)
27 July 2004Return made up to 14/05/04; full list of members (5 pages)
8 June 2004New director appointed (3 pages)
1 June 2004New director appointed (2 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2004Accounts made up to 31 December 2003 (8 pages)
13 April 2004Secretary's particulars changed (1 page)
21 July 2003Return made up to 28/05/03; full list of members (5 pages)
12 May 2003Accounts made up to 31 December 2002 (8 pages)
1 August 2002Conve 16/07/02 (2 pages)
22 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
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; full list of members (6 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 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)
22 June 1999Return made up to 28/05/99; no change of members (4 pages)
27 May 1999Accounts made up to 31 December 1998 (12 pages)
18 June 1998Return made up to 28/05/98; full list of members (7 pages)
28 April 1998Accounts made up to 31 December 1997 (12 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
1 September 1997Director resigned (1 page)
8 June 1997Return made up to 28/05/97; no change of members (5 pages)
30 April 1997Accounts made up to 31 December 1996 (12 pages)
14 January 1997Return made up to 10/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/01/97
(6 pages)
29 February 1996New director appointed (2 pages)
28 February 1996£ nc 1000/100000 26/01/96 (1 page)
28 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 February 1996Ad 01/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 February 1996Accounting reference date notified as 31/12 (1 page)
28 February 1996S-div 26/01/96 (1 page)
17 February 1996New director appointed (1 page)
17 February 1996Secretary resigned (2 pages)
17 February 1996Director resigned (2 pages)
17 February 1996New secretary appointed;new director appointed (2 pages)
17 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
17 February 1996New director appointed (1 page)
17 February 1996Registered office changed on 17/02/96 from: 2 blackall street london EC2A 4BB (1 page)
6 February 1996Company name changed canbourne LIMITED\certificate issued on 07/02/96 (2 pages)
10 January 1996Incorporation (11 pages)