Company NameCatherine Fitzsimons (U.K.) Ltd
Company StatusDissolved
Company Number03321450
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 2 months ago)
Dissolution Date30 November 1999 (24 years, 4 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 Derek Vernon Le Brun
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1997(same day as company formation)
RoleCompany Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowside Lodge
Rue Des Buttes
St Mary
Jersey Je3 3de
JE3 3DE
Secretary NameLynx Corporate Services Ltd (Corporation)
StatusClosed
Appointed20 February 1997(same day as company formation)
Correspondence Address4 Britannia Place
Bath Street
St Helier
JE4 5RE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressMarket Square Chambers
4 West Street
Rochford
Essex
SS4 1AL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

30 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
10 August 1999First Gazette notice for voluntary strike-off (1 page)
1 July 1999Application for striking-off (2 pages)
24 February 1999Return made up to 20/02/99; no change of members (4 pages)
9 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
27 October 1998Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
3 March 1998Return made up to 20/02/98; full list of members (6 pages)
6 March 1997Director resigned (1 page)
6 March 1997Secretary resigned (1 page)
6 March 1997Registered office changed on 06/03/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997New secretary appointed (2 pages)
20 February 1997Incorporation (18 pages)