Company NameFidelity Credit Limited
Company StatusDissolved
Company Number00232969
CategoryPrivate Limited Company
Incorporation Date28 August 1928(95 years, 7 months ago)
Dissolution Date10 November 2009 (14 years, 4 months ago)
Previous NameHayward Tyler Fluid Dynamics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Francis Watt
Date of BirthJune 1951 (Born 72 years ago)
NationalityAustralian
StatusClosed
Appointed19 June 2008(79 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 10 November 2009)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address167 Avenida De Kwong Tung
Floor 10, Apartment D
Taipa
Macau
Director NamePaul Edward Watt
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAustralian
StatusClosed
Appointed19 June 2008(79 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 10 November 2009)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressUnit 2d Tower 4 President Apartment
868 Hua Shan Road
Chang Ning District
Shanghai
China
Secretary NamePaul Edward Watt
NationalityAustralian
StatusClosed
Appointed19 June 2008(79 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 10 November 2009)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressUnit 2d Tower 4 President Apartment
868 Hua Shan Road
Chang Ning District
Shanghai
China
Director NameNorman McAra Ballentine
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(63 years, 9 months after company formation)
Appointment Duration8 years (resigned 15 May 2000)
RoleFinance Director
Correspondence Address5 Ashdale Park
Finchampstead
Berkshire
RG40 3QS
Director NameRobert Alexander
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(63 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 2000)
RoleManaging Director
Correspondence Address16 Church Road
Giffnock
Glasgow
Lanarkshire
G46 6JR
Scotland
Secretary NameNorman McAra Ballentine
NationalityBritish
StatusResigned
Appointed15 May 1992(63 years, 9 months after company formation)
Appointment Duration8 years (resigned 15 May 2000)
RoleCompany Director
Correspondence Address5 Ashdale Park
Finchampstead
Berkshire
RG40 3QS
Director NameKim Lee Jackson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(71 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 June 2004)
RoleCompany Director
Correspondence Address1 Curzon Place
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8RB
Secretary NameKim Lee Jackson
NationalityBritish
StatusResigned
Appointed15 May 2000(71 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 March 2001)
RoleCompany Director
Correspondence Address1 Curzon Place
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8RB
Secretary NameRobin Oliver Smith
NationalityBritish
StatusResigned
Appointed22 March 2001(72 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 2003)
RoleCompany Director
Correspondence Address31 Howes Drive
Marston Moretaine
Bedford
Bedfordshire
MK43 0FD
Secretary NameMr Nicholas John Walters
NationalityBritish
StatusResigned
Appointed15 September 2003(75 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address8 Garrick Avenue
Newton Mearns Mearnskirk
Glasgow
G77 5GF
Scotland
Director NameGary Wearing
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(75 years, 9 months after company formation)
Appointment Duration4 years (resigned 19 June 2008)
RoleCompany Director
Correspondence Address77 Hampden Road
Hitchin
Hertfordshire
SG4 0LB
Director NameMr Nicholas John Walters
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(76 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 December 2006)
RoleCompany Director
Correspondence Address8 Garrick Avenue
Newton Mearns Mearnskirk
Glasgow
G77 5GF
Scotland
Director NameMr Philip Harold Malcolm Kendall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(78 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 July 2007)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address21 West End
Brampton
Huntingdon
Cambridgeshire
PE28 4SD
Secretary NameMr Philip Harold Malcolm Kendall
NationalityBritish
StatusResigned
Appointed01 December 2006(78 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 July 2007)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address21 West End
Brampton
Huntingdon
Cambridgeshire
PE28 4SD
Secretary NameMrs Claire Laura Gray
NationalityBritish
StatusResigned
Appointed28 February 2008(79 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressShire Barn, School Road
Copford Green, Copford
Colchester
CO6 1BZ
Director NameMr Ewan Royston Lloyd Baker
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(79 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 June 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBeecham House
The Street West Winterlow
Salisbury
Wiltshire
SP5 1RY
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed30 November 2004(76 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 January 2005)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address72a Newland Street
Witham
Essex
CM8 1AH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
11 November 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
9 October 2008Registered office changed on 09/10/2008 from 1 kimpton road luton bedfordshire LU1 3LD (1 page)
4 September 2008Memorandum and Articles of Association (12 pages)
20 August 2008Director and secretary appointed paul edward watt (2 pages)
16 August 2008Company name changed hayward tyler fluid dynamics LIMITED\certificate issued on 20/08/08 (2 pages)
14 August 2008Director appointed ian francis watt (2 pages)
14 August 2008Appointment terminated director ewan lloyd baker (1 page)
14 August 2008Appointment terminated secretary claire gray (1 page)
21 July 2008Secretary appointed mrs claire gray (1 page)
21 July 2008Appointment terminated director gary wearing (1 page)
30 May 2008Director appointed ewan lloyd baker (2 pages)
21 April 2008Return made up to 31/03/08; full list of members (3 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007Director resigned (1 page)
1 May 2007Accounts for a dormant company made up to 30 November 2006 (3 pages)
23 April 2007Return made up to 31/03/07; full list of members (2 pages)
21 December 2006Director resigned (1 page)
19 December 2006New secretary appointed;new director appointed (2 pages)
19 December 2006Secretary resigned (1 page)
23 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Return made up to 31/03/06; full list of members (2 pages)
6 March 2006Accounts for a dormant company made up to 30 November 2005 (3 pages)
23 May 2005Accounts for a dormant company made up to 30 November 2004 (3 pages)
10 February 2005Secretary resigned (1 page)
20 December 2004New director appointed (7 pages)
14 December 2004New secretary appointed (1 page)
21 October 2004Accounts for a dormant company made up to 30 November 2003 (3 pages)
29 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
1 June 2004Return made up to 31/03/04; full list of members (6 pages)
28 October 2003New secretary appointed (1 page)
20 October 2003Secretary resigned (1 page)
2 October 2003Accounts for a dormant company made up to 30 November 2002 (3 pages)
10 April 2003Return made up to 31/03/03; full list of members (6 pages)
8 September 2002Accounts for a dormant company made up to 30 November 2001 (3 pages)
10 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 2001Return made up to 31/03/01; full list of members (7 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
26 February 2001Accounts for a dormant company made up to 30 November 2000 (3 pages)
28 January 2001Director resigned (1 page)
28 September 2000Accounts for a dormant company made up to 30 November 1999 (3 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
19 June 2000Secretary resigned;director resigned (1 page)
30 May 2000Return made up to 31/03/00; full list of members (6 pages)
2 September 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
13 May 1999Return made up to 31/03/99; no change of members (4 pages)
28 April 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
24 March 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
24 March 1997Return made up to 31/03/97; full list of members (6 pages)
10 January 1997Memorandum and Articles of Association (12 pages)
11 November 1996Declaration of assistance for shares acquisition (6 pages)
11 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 November 1996Particulars of mortgage/charge (11 pages)
2 May 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)
2 May 1996Return made up to 31/03/96; no change of members (5 pages)
1 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1995Secretary's particulars changed (2 pages)
11 April 1995Accounts for a dormant company made up to 30 November 1994 (3 pages)
11 April 1995Return made up to 31/03/95; full list of members (8 pages)
3 July 1984Accounts made up to 30 November 1983 (6 pages)
20 July 1983Accounts made up to 30 November 1982 (4 pages)
12 November 1982Accounts made up to 30 November 1981 (4 pages)