Company NameThe Fookes Partnership Limited
Company StatusDissolved
Company Number03480582
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 4 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)
Previous NameVisionsecure Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameBrian Charles Fookes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 30 July 2002)
RoleArchitect
Correspondence AddressThe Old Forge
63 High Road
Orsett
Essex
RM16 3HB
Director NameDavid Thomas Lowes
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 30 July 2002)
RoleArchitectural Assistant
Correspondence Address6 Leyfield
Marks Tey
Colchester
Essex
CO6 1LZ
Secretary NameBrian Charles Fookes
NationalityBritish
StatusClosed
Appointed28 February 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 30 July 2002)
RoleArchitect
Correspondence AddressThe Old Forge
63 High Road
Orsett
Essex
RM16 3HB
Director NameRoger Hedley King
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2001)
RoleArchitectural Assistant
Correspondence AddressBalcarres Milton Avenue
Badgers Mount
Kent
TN14 7AU
Director NamePeter Ness
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(4 months, 1 week after company formation)
Appointment Duration3 years (resigned 30 April 2001)
RoleArchitect
Correspondence Address3 Trent Road
Witham
Essex
CM8 1LN
Secretary NameRoger Hedley King
NationalityBritish
StatusResigned
Appointed23 April 1998(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2001)
RoleArchitectural Assistant
Correspondence AddressBalcarres Milton Avenue
Badgers Mount
Kent
TN14 7AU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressRegal House
10 Letchworth Drive
Bromley Kent
BR2 9BE
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£123,716
Cash£145,149
Current Liabilities£475,548

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
27 February 2002Application for striking-off (1 page)
17 October 2001Director resigned (1 page)
12 April 2001New secretary appointed (2 pages)
7 March 2001Secretary resigned;director resigned (1 page)
27 December 2000Return made up to 15/12/00; full list of members (7 pages)
4 January 2000Return made up to 15/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 January 1999Return made up to 15/12/98; full list of members (6 pages)
10 November 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
25 June 1998Company name changed visionsecure LIMITED\certificate issued on 26/06/98 (2 pages)
1 May 1998Registered office changed on 01/05/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New secretary appointed;new director appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Director resigned (1 page)
15 December 1997Incorporation (16 pages)