Company NamePelican Management & Consultancy Ltd
Company StatusDissolved
Company Number03173499
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)
Dissolution Date22 April 2003 (21 years ago)
Previous NameFisher Management & Consultancy Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSarah Jane Cahn
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1996(1 week, 3 days after company formation)
Appointment Duration7 years (closed 22 April 2003)
RoleFund Raiser
Country of ResidenceUnited Kingdom
Correspondence Address60 Lucien Road
London
SW17 8HN
Secretary NameMr Christopher Charles Fisher
NationalityBritish
StatusClosed
Appointed25 March 1996(1 week, 3 days after company formation)
Appointment Duration7 years (closed 22 April 2003)
RoleMedia Producer
Country of ResidenceUnited Kingdom
Correspondence Address4 Dovecote Close
Weybridge
Surrey
KT13 8PW
Director NameVera Kate Fisher
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1998(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 22 April 2003)
RoleRetired
Correspondence Address17 Heath Houe
Portmore Park Road
Weybridge
Surrey
KT13 8HA
Director NameMr Francis Graham Fisher
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1999(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 22 April 2003)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Rainbow Court
Woking
Surrey
GU21 3RD
Director NameMr Christopher Charles Fisher
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 1998)
RoleMedia Producer
Country of ResidenceUnited Kingdom
Correspondence Address4 Dovecote Close
Weybridge
Surrey
KT13 8PW
Director NameKenneth David Fisher
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(1 year, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 09 October 1998)
RoleRetired
Correspondence Address4 Dovecote Close
Weybridge
Surrey
KT13 8PW
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressUnit 5a, Imex Business Centre
Ingate Place
London
SW8 3NS
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
27 November 2002Application for striking-off (1 page)
19 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
(7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
16 March 2001Return made up to 28/02/01; full list of members (7 pages)
26 October 2000Full accounts made up to 31 March 2000 (5 pages)
21 August 2000Registered office changed on 21/08/00 from: falcon business centre 268/270 lavender hill london SW11 1LJ (1 page)
8 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1999Full accounts made up to 31 March 1999 (5 pages)
5 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 February 1999New director appointed (2 pages)
5 January 1999Full accounts made up to 31 March 1998 (5 pages)
11 March 1998Return made up to 08/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
8 January 1998Full accounts made up to 31 March 1997 (6 pages)
30 April 1997Return made up to 15/03/97; full list of members (6 pages)
18 June 1996Accounting reference date notified as 31/03 (1 page)
21 May 1996Company name changed pelican management LIMITED\certificate issued on 22/05/96 (2 pages)
3 April 1996Secretary resigned (1 page)
3 April 1996New director appointed (2 pages)
3 April 1996Registered office changed on 03/04/96 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
3 April 1996New secretary appointed;new director appointed (2 pages)
3 April 1996Director resigned (1 page)
15 March 1996Incorporation (13 pages)