Company NameFixednew Limited
Company StatusDissolved
Company Number03374134
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 10 months ago)
Dissolution Date16 March 1999 (25 years ago)

Directors

Director NameMr Frank Martin Scott Ashton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1997(3 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (closed 16 March 1999)
RoleChartered Accountant
Correspondence Address145 Greys Road
Henley On Thames
Oxfordshire
RG9 1TE
Director NameMirza Nizam Baig
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1997(3 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (closed 16 March 1999)
RoleCompany Director
Correspondence AddressHighfield House
Station Road, Norton
Doncaster
South Yorkshire
DN6 9HF
Secretary NameMr Frank Martin Scott Ashton
NationalityBritish
StatusClosed
Appointed17 June 1997(3 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (closed 16 March 1999)
RoleChartered Accountant
Correspondence Address145 Greys Road
Henley On Thames
Oxfordshire
RG9 1TE
Director NameAnthony Alfred Bourne
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(1 week, 1 day after company formation)
Appointment Duration1 week, 6 days (resigned 11 June 1997)
RoleChief Accountant
Correspondence Address129 Goldstone Crescent
Hove
East Sussex
BN3 6BB
Director NameGareth Trevor Brown
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(1 week, 1 day after company formation)
Appointment Duration1 week (resigned 05 June 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Holbrook School Lane
Horsham
West Sussex
RH12 5PP
Secretary NameGareth Trevor Brown
NationalityBritish
StatusResigned
Appointed29 May 1997(1 week, 1 day after company formation)
Appointment Duration1 week (resigned 05 June 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Holbrook School Lane
Horsham
West Sussex
RH12 5PP
Director NameRobert Ward Jones
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(2 weeks, 1 day after company formation)
Appointment Duration1 week, 5 days (resigned 17 June 1997)
RoleGroup Secretary
Correspondence AddressMerryn
33 Roedean Crescent
London
SW15 5JX
Secretary NameRobert Ward Jones
NationalityBritish
StatusResigned
Appointed05 June 1997(2 weeks, 1 day after company formation)
Appointment Duration1 week, 5 days (resigned 17 June 1997)
RoleCompany Director
Correspondence AddressMerryn
33 Roedean Crescent
London
SW15 5JX
Director NameIffyinwa Florence Okoli
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityNigerian
StatusResigned
Appointed11 June 1997(3 weeks after company formation)
Appointment Duration6 days (resigned 17 June 1997)
RoleSolicitor
Correspondence Address57 The Riding
Woking
Surrey
GU21 5TD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address42 Bedford Row
London
WC1R 4JL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

16 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Secretary resigned;director resigned (1 page)
26 June 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
25 June 1997Declaration of assistance for shares acquisition (9 pages)
24 June 1997Registered office changed on 24/06/97 from: felcourt east grinstead west sussex RH19 2JY (1 page)
24 June 1997New secretary appointed;new director appointed (2 pages)
24 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Secretary resigned (1 page)
12 June 1997New director appointed (5 pages)
12 June 1997New secretary appointed (2 pages)
6 June 1997Registered office changed on 06/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 June 1997Director resigned (1 page)
6 June 1997New secretary appointed;new director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997Secretary resigned (1 page)
5 June 1997£ nc 1000/100000 29/05/97 (1 page)
5 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 May 1997Incorporation (9 pages)