Company NameFisher Court Residents Warley 2005 Co. Limited
Company StatusDissolved
Company Number05383837
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 2 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameClifford Charles Cover
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(2 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (closed 11 August 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Fisher Court
Rhapsody Crescent
Brentwood
Essex
CM14 5GE
Director NameTerence John Hunt
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(2 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (closed 11 August 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Fisher Court
Brentwood
Essex
CM14 5GE
Secretary NameTerence John Hunt
NationalityBritish
StatusClosed
Appointed22 March 2005(2 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (closed 11 August 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Fisher Court
Brentwood
Essex
CM14 5GE
Director NameAnthony Griffiths
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(1 month after company formation)
Appointment Duration4 years, 4 months (closed 11 August 2009)
RoleRestraunter
Country of ResidenceUnited Kingdom
Correspondence Address50 Fisher Court
Rhapsody Crescent Warley
Brentwood
Essex
CM14 5GE
Director NameJames Scott Wellman
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2005(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fisher Court
Rhapsody Crescent
Brentwood
Essex
CM14 5GE
Director NameBernard Clarence Joel
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 11 August 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address58 Fisher Court
Rhapsody Crescent Warley
Brentwood
Essex
CM14 5GE
Director NameBrian Owen Price
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 11 August 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38 Fisher Court
Rhapsody Crescent Warley
Brentwood
Essex
CM14 5GE
Director NameMr Kenneth John Lewis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(2 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Fisher Court
Rhapsody Crescent, Warley
Brentwood
Essex
CM14 5GE
Director NameAllan Irvin Spivack
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(2 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 24 January 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address61 Fisher Court
Rhapsody Crescent Warley
Brentwood
Essex
CM14 5GE
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address4 Fisher Court
Rhapsody Crescent
Brentwood
Essex
CM14 5GE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Financials

Year2014
Net Worth-£133
Cash£401
Current Liabilities£885

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
8 April 2009Application for striking-off (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 April 2008Return made up to 07/03/08; full list of members (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 April 2007Return made up to 07/03/07; full list of members (4 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 November 2006Secretary's particulars changed;director's particulars changed (1 page)
14 March 2006Return made up to 07/03/06; full list of members (5 pages)
27 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005Registered office changed on 18/04/05 from: 76 whitchurch road cardiff CF14 3LX (1 page)
7 March 2005Incorporation (14 pages)