Company NameW.J. Fowler  & Son(Cricklewood)Limited
Company StatusDissolved
Company Number00876787
CategoryPrivate Limited Company
Incorporation Date13 April 1966(58 years ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Adrian Paul Boxall
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(25 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 26 October 2004)
RoleDesigner
Country of ResidenceEngland
Correspondence Address3 Old Foresters Cottages
Isington Road, Isington
Alton
Hampshire
GU34 4PR
Secretary NameMr Hugo Duncan Scott
NationalityBritish
StatusClosed
Appointed30 April 2001(35 years after company formation)
Appointment Duration3 years, 6 months (closed 26 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Brocklebank Road
London
SW18 3AP
Director NameStanley George Borley
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(25 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 June 1992)
RoleCamera Operator
Correspondence Address29 Ventnor Avenue
Stanmore
Middlesex
HA7 2HX
Director NameGillian Mary Fowler
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(25 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 March 2000)
RoleCompany Director
Correspondence Address17 Waxwell Lane
Pinner
Middlesex
HA5 3EJ
Director NameAllen Robert Ives
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(25 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 1999)
RoleManager
Correspondence Address11 Leith Close
London
NW9 8DE
Director NameMargaret Mary Ives
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(25 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 1999)
RoleSecretary
Correspondence Address11 Leith Close
London
NW9 8DE
Secretary NameMargaret Mary Ives
NationalityBritish
StatusResigned
Appointed07 December 1991(25 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address11 Leith Close
London
NW9 8DE

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS5 4RJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£33,797
Cash£12,725
Current Liabilities£29,702

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
12 February 2003Return made up to 07/12/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
26 February 2002Return made up to 07/12/01; full list of members (6 pages)
25 February 2002Director's particulars changed (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
21 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
17 January 2001Return made up to 07/12/00; full list of members (7 pages)
19 April 2000Return made up to 07/12/99; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
(7 pages)
18 April 2000Director resigned (1 page)
15 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 October 1999Declaration of satisfaction of mortgage/charge (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
13 July 1999Particulars of mortgage/charge (3 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
4 February 1999Return made up to 07/12/98; no change of members (5 pages)
4 February 1999Director's particulars changed (1 page)
4 September 1998Amended accounts made up to 30 April 1997 (7 pages)
1 June 1998Accounts for a small company made up to 30 April 1997 (7 pages)
15 December 1997Return made up to 07/12/97; no change of members (5 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
5 February 1997Return made up to 07/12/96; full list of members (6 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
12 February 1996Return made up to 07/12/95; full list of members (6 pages)