Company NameFidelity Lithographic Company Limited
Company StatusDissolved
Company Number00743897
CategoryPrivate Limited Company
Incorporation Date12 December 1962(61 years, 5 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Directors

Director NameMr Anthony John Austin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(35 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 18 November 2003)
RolePrinter
Correspondence Address199a Eastern Esplanade
Southend On Sea
Essex
SS1 3AD
Director NameMr Martyn Peter Austin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(35 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 18 November 2003)
RolePrinter
Correspondence Address11 Walton Road
Thorpe Bay
Southend On Sea
Essex
SS1 3BQ
Secretary NameMr Martyn Peter Austin
NationalityBritish
StatusClosed
Appointed22 October 1998(35 years, 10 months after company formation)
Appointment Duration5 years (closed 18 November 2003)
RolePrinter
Correspondence Address11 Walton Road
Thorpe Bay
Southend On Sea
Essex
SS1 3BQ
Director NameMrs Barbara Elizabeth Lynch
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 1995)
RoleCompany Director
Correspondence AddressWhite Heather 32 School Road
Downham
Billericay
Essex
CM11 1QR
Director NameMr Kenneth Charles Lynch
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years after company formation)
Appointment Duration6 years, 1 month (resigned 05 February 1998)
RoleCompany Director
Correspondence Address21 Teapot Row
Clocktower Drive
Southsea
Hampshire
PO4 9YA
Secretary NameMrs Barbara Elizabeth Lynch
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 1995)
RoleCompany Director
Correspondence AddressWhite Heather 32 School Road
Downham
Billericay
Essex
CM11 1QR
Director NameDiana Kathleen Lynch
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(32 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 October 1997)
RoleSales
Correspondence Address52 Fairfield Road
Eastwood
Essex
SS9 5SB
Secretary NameAndrew John Lynch
NationalityBritish
StatusResigned
Appointed23 May 1996(33 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 February 1998)
RoleTechnical Services Manager
Correspondence Address113 The Chase
Rayleigh
Essex
SS6 8QP
Director NameAndrew John Lynch
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(34 years, 10 months after company formation)
Appointment Duration4 months (resigned 05 February 1998)
RoleManager
Correspondence Address113 The Chase
Rayleigh
Essex
SS6 8QP
Secretary NameGary John Raven
NationalityBritish
StatusResigned
Appointed05 February 1998(35 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 October 1998)
RoleCompany Director
Correspondence Address353 South Avenue
Southend On Sea
Essex
SS2 4HR

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£5,000
Cash£216

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
20 June 2003Application for striking-off (1 page)
6 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
30 December 2002Return made up to 31/12/02; full list of members (5 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
2 January 2002Return made up to 31/12/01; full list of members (5 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (5 pages)
6 February 2001Notice of completion of voluntary arrangement (3 pages)
2 January 2001Return made up to 31/12/00; full list of members (5 pages)
30 October 2000Registered office changed on 30/10/00 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
17 March 2000Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
8 March 2000Declaration of satisfaction of mortgage/charge (1 page)
8 March 2000Declaration of satisfaction of mortgage/charge (1 page)
8 March 2000Declaration of satisfaction of mortgage/charge (1 page)
8 March 2000Declaration of satisfaction of mortgage/charge (1 page)
8 March 2000Declaration of satisfaction of mortgage/charge (1 page)
17 February 2000Accounts for a small company made up to 30 June 1998 (8 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
27 July 1999Return made up to 31/12/98; no change of members (5 pages)
17 April 1999Location of register of members (1 page)
20 November 1998Director resigned (1 page)
20 November 1998New secretary appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998Secretary's particulars changed;director's particulars changed (1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998Secretary resigned (1 page)
28 September 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
21 April 1998Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
11 March 1998Registered office changed on 11/03/98 from: 12 hornsby square southfields industrial park laindon basildon essex SS15 6SD (1 page)
24 February 1998Secretary's particulars changed (1 page)
24 February 1998Director's particulars changed (1 page)
24 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998New director appointed (2 pages)
12 February 1998Particulars of mortgage/charge (6 pages)
29 December 1997New director appointed (2 pages)
19 December 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
21 October 1997Director resigned (1 page)
10 July 1997Auditor's resignation (1 page)
14 April 1997Return made up to 31/12/96; full list of members (6 pages)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Accounts for a medium company made up to 31 December 1995 (24 pages)