Company NameMaster-Builder Charles Wood 15 And 17 Fournier Street Management Company Limited
Company StatusDissolved
Company Number03188699
CategoryPrivate Limited Company
Incorporation Date19 April 1996(28 years ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NameFoldcourt Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePaul Douglas Shearer
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2009(13 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 31 January 2012)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address19 Fournier Street
London
E1 6QE
Director NameTimothy Vaughan Blackstock
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(3 weeks, 4 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 April 1997)
RoleJournelist
Correspondence Address15 Roxwell Road
London
W12 9QE
Director NameBaroness Tessa Ann Vosper Blackstone
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(3 weeks, 4 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 April 1997)
RoleCollege Principal
Correspondence Address2 Gower Street
London
WC1E 6DP
Director NameRobert John Davies
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(3 weeks, 4 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 April 1997)
RoleChief Executive
Correspondence Address28 Nottingham Place
London
W1M 3FD
Secretary NameRobert John Davies
NationalityBritish
StatusResigned
Appointed14 May 1996(3 weeks, 4 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 April 1997)
RoleChief Executive
Correspondence Address28 Nottingham Place
London
W1M 3FD
Director NameKenneth Whitmore Banta
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 1997(11 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 14 September 2009)
RoleCompany Director
Correspondence Address15 Fournier Street
London
E1 6QE
Director NameMr Alan Gibbins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(11 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2001)
RoleAccountant
Correspondence Address17 Fournier Street
London
E1 6QE
Secretary NameMr Alan Gibbins
NationalityBritish
StatusResigned
Appointed07 April 1997(11 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2001)
RoleAccountant
Correspondence Address17 Fournier Street
London
E1 6QE
Director NameProf Leonard Thomas Doyal
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(1 year, 3 months after company formation)
Appointment Duration3 months (resigned 05 November 1997)
RoleProfessor
Correspondence Address17 Fournier Street
London
E1 6QE
Director NameDr Richard Wingate
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(1 year, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 February 2010)
RoleDoctor
Correspondence AddressThird Floor 17 Fournier Street
Spitalfields
London
Greater London
E1 6QE
Secretary NameDr Richard Wingate
NationalityBritish
StatusResigned
Appointed30 November 2001(5 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 February 2010)
RoleDoctor
Correspondence AddressThird Floor 17 Fournier Street
Spitalfields
London
Greater London
E1 6QE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address17 Fournier Street
London
E1 6QE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
29 September 2011Application to strike the company off the register (3 pages)
29 September 2011Application to strike the company off the register (3 pages)
12 May 2011Annual return made up to 19 April 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 4
(3 pages)
12 May 2011Annual return made up to 19 April 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 4
(3 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
6 May 2010Termination of appointment of Richard Wingate as a secretary (1 page)
6 May 2010Termination of appointment of Richard Wingate as a secretary (1 page)
6 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
6 May 2010Termination of appointment of Richard Wingate as a director (1 page)
6 May 2010Termination of appointment of Richard Wingate as a director (1 page)
6 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
6 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
24 December 2009Termination of appointment of Kenneth Banta as a director (1 page)
24 December 2009Termination of appointment of Kenneth Banta as a director (1 page)
23 November 2009Appointment of Paul Douglas Shearer as a director (2 pages)
23 November 2009Appointment of Paul Douglas Shearer as a director (2 pages)
18 June 2009Return made up to 19/04/09; full list of members (4 pages)
18 June 2009Return made up to 19/04/09; full list of members (4 pages)
7 June 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
7 June 2009Accounts made up to 30 April 2008 (3 pages)
20 May 2008Return made up to 19/04/08; full list of members (4 pages)
20 May 2008Return made up to 19/04/08; full list of members (4 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
5 July 2007Return made up to 19/04/07; no change of members (7 pages)
5 July 2007Return made up to 19/04/07; no change of members (7 pages)
21 January 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
21 January 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
22 May 2006Return made up to 19/04/06; full list of members (7 pages)
22 May 2006Return made up to 19/04/06; full list of members (7 pages)
26 January 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
26 January 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
18 July 2005Return made up to 19/04/05; full list of members (7 pages)
18 July 2005Return made up to 19/04/05; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
8 June 2004Return made up to 19/04/04; full list of members (7 pages)
8 June 2004Return made up to 19/04/04; full list of members (7 pages)
25 January 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
25 January 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
28 May 2003Return made up to 19/04/03; full list of members (7 pages)
28 May 2003Return made up to 19/04/03; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
3 February 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
23 May 2002Return made up to 19/04/02; full list of members (7 pages)
23 May 2002Return made up to 19/04/02; full list of members (7 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned;director resigned (1 page)
17 January 2002Secretary resigned;director resigned (1 page)
20 September 2001Total exemption full accounts made up to 30 April 2001 (4 pages)
20 September 2001Total exemption full accounts made up to 30 April 2001 (4 pages)
30 April 2001Return made up to 19/04/01; full list of members (7 pages)
30 April 2001Return made up to 19/04/01; full list of members (7 pages)
5 March 2001Full accounts made up to 30 April 2000 (4 pages)
5 March 2001Full accounts made up to 30 April 2000 (4 pages)
27 April 2000Return made up to 19/04/00; full list of members (7 pages)
27 April 2000Return made up to 19/04/00; full list of members (7 pages)
17 January 2000Full accounts made up to 30 April 1999 (4 pages)
17 January 2000Full accounts made up to 30 April 1999 (4 pages)
7 May 1999Return made up to 19/04/99; full list of members (6 pages)
7 May 1999Return made up to 19/04/99; full list of members (6 pages)
28 April 1999Full accounts made up to 30 April 1998 (4 pages)
28 April 1999Full accounts made up to 30 April 1998 (4 pages)
24 May 1998Return made up to 19/04/98; full list of members (6 pages)
24 May 1998Return made up to 19/04/98; full list of members (6 pages)
23 April 1998Full accounts made up to 30 April 1997 (4 pages)
23 April 1998Full accounts made up to 30 April 1997 (4 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
23 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 September 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1997New director appointed (1 page)
19 August 1997New director appointed (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997New director appointed (1 page)
18 August 1997Secretary resigned;director resigned (1 page)
18 August 1997Ad 01/08/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 August 1997New director appointed (1 page)
18 August 1997Secretary resigned;director resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Ad 01/08/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 August 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
3 July 1997New secretary appointed;new director appointed (2 pages)
3 July 1997New secretary appointed;new director appointed (2 pages)
3 July 1997Return made up to 19/04/97; full list of members (5 pages)
3 July 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
14 June 1996Company name changed foldcourt LIMITED\certificate issued on 17/06/96 (2 pages)
14 June 1996Company name changed foldcourt LIMITED\certificate issued on 17/06/96 (2 pages)
11 June 1996Director resigned (2 pages)
11 June 1996Registered office changed on 11/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 June 1996New secretary appointed;new director appointed (2 pages)
11 June 1996Secretary resigned (2 pages)
11 June 1996New director appointed (1 page)
11 June 1996New director appointed (1 page)
11 June 1996Director resigned (2 pages)
11 June 1996Secretary resigned (2 pages)
11 June 1996Registered office changed on 11/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 May 1996Nc inc already adjusted 14/05/96 (1 page)
21 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 May 1996Nc inc already adjusted 14/05/96 (1 page)
19 April 1996Incorporation (14 pages)