Company NameFiligree Services Limited
Company StatusDissolved
Company Number03187962
CategoryPrivate Limited Company
Incorporation Date18 April 1996(28 years ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameBehiye Ozkayim
Date of BirthMay 1962 (Born 62 years ago)
NationalityTurkish
StatusClosed
Appointed19 June 1998(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 25 January 2000)
RoleCompany Formation Agent
Correspondence AddressPO Box 731 Girne
Mersin 10
Turkey
Foreign
Secretary NameMr David Albert Victor Carter
NationalityBritish
StatusClosed
Appointed19 June 1998(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 25 January 2000)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address14 Crown Fields Crown Street
Dedham
Colchester
Essex
CO7 6AT
Director NameMr Leigh James Woolford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Director NameLeigh James Woolford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Secretary NameDiane Johnson
NationalityBritish
StatusResigned
Appointed18 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Director NameDavid Scott
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed06 September 1996(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1998)
RoleAccountant
Correspondence AddressL'Astoria
26 B15 Boulevard Princesse Charlotte
Monte Carlo
Monaco
Secretary NameMrs Beryl May Carter
NationalityBritish
StatusResigned
Appointed06 September 1996(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 1997)
RoleProperty Manager
Correspondence AddressLindisfarne House
Monks Lane Dedham
Colchester
Essex
CO7 6DP
Secretary NameMr David Albert Victor Carter
NationalityBritish
StatusResigned
Appointed12 December 1997(1 year, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 1998)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address14 Crown Fields Crown Street
Dedham
Colchester
Essex
CO7 6AT
Director NameMr David Albert Victor Carter
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(1 year, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 June 1998)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address14 Crown Fields Crown Street
Dedham
Colchester
Essex
CO7 6AT
Secretary NameBeryl May Carter
NationalityBritish
StatusResigned
Appointed31 March 1998(1 year, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 June 1998)
RoleCompany Director
Correspondence Address14 Crown Fields Crown Street
Dedham
Colchester
Essex
CO7 6AT

Location

Registered Address16 Crownfields Crown Street
Dedham
Colchester Essex
CO7 6AT
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishDedham
WardRural North
Built Up AreaDedham

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
16 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New secretary appointed (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998Secretary resigned (1 page)
23 June 1998Registered office changed on 23/06/98 from: lindisfarne house monk's lane dedham colchester essex CO7 6DP (1 page)
23 June 1998Secretary resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998New secretary appointed (2 pages)
23 June 1998Return made up to 18/04/98; full list of members (6 pages)
3 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1998New secretary appointed (2 pages)
3 February 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
3 February 1998Secretary resigned (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Registered office changed on 07/05/97 from: lindisfarne house monus lane dedham colchester essex CO7 6DP (1 page)
7 May 1997Return made up to 18/04/97; full list of members (6 pages)
26 January 1997Registered office changed on 26/01/97 from: 64 whitchurch road cardiff CF4 3LX (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Secretary resigned (1 page)
18 April 1996Incorporation (13 pages)