Company NameFieldnormal Limited
Company StatusDissolved
Company Number03688173
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHazel Leighton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1999(3 weeks, 5 days after company formation)
Appointment Duration3 years, 1 month (closed 12 March 2002)
RoleSecretary
Country of ResidenceMonaco
Correspondence Address8 Avenue De La Costa
Monaco
Mc 98000
Foreign
Director NameNorman Leighton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1999(3 weeks, 5 days after company formation)
Appointment Duration3 years, 1 month (closed 12 March 2002)
RoleAccountant
Country of ResidenceMonaco
Correspondence Address8 Avenue De La Costa
Mc 98000
Monaco
Director NameJohn Lansbury (Unlimited Company) (Corporation)
StatusClosed
Appointed18 January 1999(3 weeks, 5 days after company formation)
Appointment Duration3 years, 1 month (closed 12 March 2002)
Correspondence Address1 Cloth Court
Cloth Fair
London
EC1A 7LS
Secretary NameJLA Services Limited (Corporation)
StatusClosed
Appointed18 January 1999(3 weeks, 5 days after company formation)
Appointment Duration3 years, 1 month (closed 12 March 2002)
Correspondence Address1 Cloth Court
Cloth Fair
London
EC1A 7LS
Director NameDamien Wan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(3 weeks, 5 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 1999)
RoleConsultant
Correspondence Address57 Rue Grimaldi
Monaco
Mc 98000
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Cloth Court
London
EC1A 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2
Current Liabilities£11,268

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
10 October 2001Application for striking-off (1 page)
7 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
7 August 2001Total exemption small company accounts made up to 31 December 1999 (3 pages)
24 January 2001Return made up to 23/12/00; full list of members (7 pages)
20 January 2000Return made up to 23/12/99; full list of members (7 pages)
14 October 1999Director resigned (1 page)
2 February 1999New secretary appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999Registered office changed on 02/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 February 1999Director resigned (1 page)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
23 December 1998Incorporation (13 pages)