Company NameFix N' Form Reinforcing Limited
Company StatusDissolved
Company Number03042432
CategoryPrivate Limited Company
Incorporation Date5 April 1995(29 years, 1 month ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Roy Kemp
Date of BirthJanuary 1962 (Born 62 years ago)
StatusClosed
Appointed05 April 1995(same day as company formation)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressPinners Farm House
39 Maldon Road
Burnham On Crouch
Essex
CM0 8NS
Secretary NameBarry George Pritchard
NationalityBritish
StatusClosed
Appointed20 August 1999(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 24 October 2000)
RoleCompany Director
Correspondence Address7 Kilworth Avenue
Southend On Sea
Essex
SS1 2DS
Secretary NameColin John Prior
NationalityBritish
StatusResigned
Appointed05 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address121 Roseberry Avenue
Benfleet
Essex
SS7 4JF
Secretary NameMr Graham Paul Shead
NationalityEnglish
StatusResigned
Appointed22 April 1996(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 20 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Southchurch Boulevard
Southend On Sea
Essex
SS2 4UP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Warehouse
82 Oban Road
Southend On Sea
Essex
SS2 4JL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
18 May 2000Application for striking-off (1 page)
22 April 2000Full accounts made up to 30 April 1999 (9 pages)
12 October 1999Accounts for a small company made up to 30 April 1998 (5 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Secretary resigned (1 page)
10 April 1999Return made up to 05/04/99; full list of members (6 pages)
10 June 1998Accounts for a small company made up to 30 April 1997 (5 pages)
21 April 1998Return made up to 05/04/98; no change of members (4 pages)
30 April 1997Return made up to 05/04/97; no change of members (4 pages)
12 November 1996Full accounts made up to 30 April 1996 (9 pages)
8 May 1996New secretary appointed (2 pages)
8 May 1996Return made up to 05/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 May 1996Director resigned (2 pages)
21 February 1996Registered office changed on 21/02/96 from: 82 oban road southend essex SS2 4JL (1 page)
28 December 1995Registered office changed on 28/12/95 from: 22 high street billericay essex CM12 9BQ (1 page)
18 May 1995Ad 16/05/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
9 April 1995Secretary resigned (2 pages)
5 April 1995Incorporation (20 pages)