Company NameFillebrook Estates Limited
Company StatusDissolved
Company Number03764352
CategoryPrivate Limited Company
Incorporation Date4 May 1999(25 years ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaul William Brown
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(same day as company formation)
RoleBuilder
Correspondence Address26 Forebury Avenue
Sawbridgeworth
Hertfordshire
CM21 9BG
Secretary NameBrian David Parmenter
NationalityBritish
StatusClosed
Appointed04 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address70 George Lane
South Woodford
London
E18 8JJ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed04 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address70 George Lane
London
E18 1JJ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£36,079
Cash£223
Current Liabilities£44,144

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
22 April 2002Application for striking-off (1 page)
18 June 2001Ad 01/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 June 2001Return made up to 04/05/01; full list of members (5 pages)
6 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
12 May 2000Return made up to 04/05/00; full list of members (6 pages)
10 May 1999Registered office changed on 10/05/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999New director appointed (2 pages)
4 May 1999Incorporation (16 pages)