Company NameFrances Maccurtain International Limited
DirectorsJennifer Ann Oconnor and Samuel Connor
Company StatusDissolved
Company Number03279952
CategoryPrivate Limited Company
Incorporation Date18 November 1996(27 years, 5 months ago)
Previous NameWritedecree Limited

Business Activity

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

Directors

Secretary NameJennifer Ann Oconnor
NationalityBritish
StatusCurrent
Appointed09 December 1996(3 weeks after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address6 Besbury Park
Minchinhampton
Stroud
Gloucestershire
GL6 9EN
Wales
Director NameJennifer Ann Oconnor
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1998(1 year, 4 months after company formation)
Appointment Duration26 years, 1 month
RoleBook Keeper
Correspondence Address6 Besbury Park
Minchinhampton
Stroud
Gloucestershire
GL6 9EN
Wales
Director NameSamuel Connor
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 1998(1 year, 4 months after company formation)
Appointment Duration26 years, 1 month
RoleCommunity Developer
Correspondence Address44 Brainerd Avenue
Middletown
Connecticut
06457
Director NameFrances Maccurtain
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 March 1998)
RoleSpeech Therapist
Correspondence Address3 Merton Cottages
Shortwood
Nailsworth
Gloucestershire
GL6 0SQ
Wales
Director NameDr Rebecca Connor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1998(1 year, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 October 1998)
RoleTeacher
Correspondence Address73 Fountain Street
San Francisco
California
94114
Director NameSimon Stephen Oguchi Connor
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1998(1 year, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 October 1998)
RoleStudent
Correspondence Address1208 24th Ave East
Seattle
Washington
98112
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 November 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGoodall & Co
Abacus Business Centre
Manor Road
London
W13 0AS
RegionLondon
ConstituencyEaling North
CountyGreater London
WardCleveland
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 February 2000Dissolved (1 page)
17 November 1999Liquidators statement of receipts and payments (5 pages)
17 November 1999Return of final meeting in a members' voluntary winding up (3 pages)
17 November 1999Resolution re. Books & records (1 page)
23 November 1998Declaration of solvency (4 pages)
23 November 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 November 1998Appointment of a voluntary liquidator (1 page)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
21 September 1998Full accounts made up to 31 March 1998 (11 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
16 May 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
8 January 1997Memorandum and Articles of Association (8 pages)
3 January 1997Secretary resigned (1 page)
3 January 1997Director resigned (1 page)
3 January 1997Registered office changed on 03/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 January 1997New director appointed (2 pages)
3 January 1997New secretary appointed (2 pages)
2 January 1997Company name changed writedecree LIMITED\certificate issued on 03/01/97 (2 pages)
18 November 1996Incorporation (9 pages)