Company NameF.G. Consultants Limited
Company StatusDissolved
Company Number02226525
CategoryPrivate Limited Company
Incorporation Date2 March 1988(36 years, 2 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)
Previous NameHanover Partners Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter Max Felix
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1991(2 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 28 September 1999)
RoleCompany Director
Correspondence AddressLa Hacienda Block A
Apartment 904
31-33 Mount Kellett Road The Peak
Foreign
Hong Kong
Secretary NameMs Ottilie Godfrey
NationalityBritish
StatusClosed
Appointed12 January 1991(2 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 28 September 1999)
RoleCompany Director
Correspondence Address21 Yeldham House
Yeldham Road
London
W6 8JD
Director NameMs Ottilie Godfrey
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1995(7 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 28 September 1999)
RoleSearchconsultant
Correspondence Address21 Yeldham House
Yeldham Road
London
W6 8JD

Location

Registered Address82 West Street
Rochford
Essex
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
9 January 1998Return made up to 02/12/97; no change of members (4 pages)
9 January 1998Secretary's particulars changed;director's particulars changed (1 page)
30 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
13 January 1997Director's particulars changed (1 page)
8 January 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1996Full accounts made up to 31 December 1995 (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
21 August 1995Company name changed hanover partners associates limi ted\certificate issued on 22/08/95 (6 pages)
31 July 1995Registered office changed on 31/07/95 from: 20-24 high street rayleigh essex, SS6 7EF (1 page)