Company NameFithandel Limited
Company StatusDissolved
Company Number02494739
CategoryPrivate Limited Company
Incorporation Date23 April 1990(34 years ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael John Riley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1992(2 years after company formation)
Appointment Duration9 years, 5 months (closed 09 October 2001)
RoleCompany Director
Correspondence Address35 Highcliff Drive
Leigh On Sea
Essex
SS9 1DQ
Secretary NameJonathan Mark Riley
NationalityBritish
StatusClosed
Appointed23 April 1992(2 years after company formation)
Appointment Duration9 years, 5 months (closed 09 October 2001)
RoleCompany Director
Correspondence Address35 Highcliff Drive
Leigh On Sea
Essex
SS9 1DQ

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

Financials

Year2014
Net Worth-£22,205
Cash£3,869
Current Liabilities£35,101

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
10 May 2001Application for striking-off (1 page)
7 June 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
(6 pages)
15 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 August 1999Return made up to 23/04/99; no change of members (4 pages)
4 March 1999Accounts for a small company made up to 31 December 1997 (5 pages)
12 May 1998Return made up to 23/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 May 1997Return made up to 23/04/97; full list of members (6 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
29 August 1996Return made up to 23/04/96; no change of members (6 pages)
29 August 1996Return made up to 23/04/95; no change of members (4 pages)
29 August 1996Registered office changed on 29/08/96 from: andrew p murphy & co 20-24 high street rayleigh essex SS6 7EF (1 page)
31 October 1995Accounts for a small company made up to 31 December 1993 (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)