FISHBURN COMMUNICATIONS LIMITED
Overview
| Company Name | FISHBURN COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02533761 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FISHBURN COMMUNICATIONS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is FISHBURN COMMUNICATIONS LIMITED located?
| Registered Office Address | 85 Strand 5th Floor WC2R 0DW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FISHBURN COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FISHBURN HEDGES BOYS WILLIAMS LIMITED | Jan 22, 1991 | Jan 22, 1991 |
| STERNGROVE LIMITED | Aug 23, 1990 | Aug 23, 1990 |
What are the latest accounts for FISHBURN COMMUNICATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for FISHBURN COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Secretary's details changed for Mrs Sally Ann Bray on Oct 10, 2016 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Peter Douglas Trueman on Oct 10, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from 239 Old Marylebone Road London NW1 5QT England to 85 Strand 5th Floor London WC2R 0DW on Oct 10, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 17, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alison Jane Gee as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Douglas Trueman as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Beveridge as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Priscilla Deborah Snowball as a director on Feb 22, 2016 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Miss Alison Jane Gee on Dec 07, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Heather Jones on Dec 07, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Beveridge on Dec 07, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 77 Kingsway London WC2B 6SR to 239 Old Marylebone Road London NW1 5QT on Dec 08, 2015 | 1 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
legacy | 32 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Annual return made up to Aug 23, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Simon David Matthews as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nadia Ruth Gabbie as a director on Jun 26, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Priscilla Deborah Snowball on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2013 | 21 pages | AA | ||||||||||
Who are the officers of FISHBURN COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRAY, Sally Ann | Secretary | Strand 5th Floor WC2R 0DW London 85 England | British | 51704000002 | ||||||
| JONES, Heather Ann | Director | 90-100 Southwark Street SE1 0SW London Bankside 2 England | England | British | 169673310001 | |||||
| TRUEMAN, Peter Douglas | Director | 100 Southwark Street SE1 0SW London Bankside 2 England | United Kingdom | British | 11272780002 | |||||
| FISHBURN, Dale Cope | Secretary | 46 Ravenscourt Road W6 0UG London | British | 16473060002 | ||||||
| HEDGES, Neil Francis | Secretary | West Heath Road NW3 7TN London 101 | British | 16473100002 | ||||||
| WILLIAMS, John Charles Wallis | Secretary | 23 Blenheim Road Bedford Park W4 1UB London | British | 16473140002 | ||||||
| ALEXANDER, Julia Mary | Director | 35 Donovan Court Drayton Gardens SW10 London | British | 49305390001 | ||||||
| ANDERSON, Clare | Director | Frewin Road SW18 3LP London 54 | England | British | 202815100002 | |||||
| BAULK, Michael Robert Gordon | Director | Cawsand Place West Drive Wentworth GU25 4NE Virginia Water Surrey | United Kingdom | British | 13148210001 | |||||
| BERRY, Andrew John | Director | Kingsway WC2B 6SR London 77 United Kingdom | England | British | 42395320002 | |||||
| BEVERIDGE, James | Director | 90-100 Southwark Street SE1 0SW London Bankside 2 England | United Kingdom | British | 158070750002 | |||||
| BICKHAM, Elizabeth Anne | Director | 109 Black Lion Lane W6 9BG London | England | British | 52841390003 | |||||
| BONE, Morgan | Director | 42 Pattison Road NW2 2HJ London | British | 123334180001 | ||||||
| BOYS, Andrew Francis Richard | Director | 36 Ellerby Street SW6 6EY London | British | 31892080001 | ||||||
| BOYS, Andrew Francis Richard | Director | 36 Ellerby Street SW6 6EY London | British | 31892080001 | ||||||
| BRADLEY, Josephine | Director | Kingsway WC2B 6SR London 77 United Kingdom | United Kingdom | British | 138465080002 | |||||
| BROWN, Martin Ernest | Director | Outwood Lane Bletchingley RH1 4LR Redhill Town Farm Surrey United Kingdom | England | British | 185452210001 | |||||
| BURNS, Lucy | Director | 6 Arodene Road SW2 2BH London | British | 113803560001 | ||||||
| BURTON, Simon Jonathan | Director | 11 Canning Road N5 2JR London | United Kingdom | British | 80719220002 | |||||
| CARR, Jo | Director | 57 Castelnau Barnes SW13 9RT London | United Kingdom | British | 95030210001 | |||||
| CAVENDISH, Leopold Joseph | Director | London House 3 West Street Ditchling BN6 8TS Hassocks West Sussex | British | 83185050001 | ||||||
| CORBET, John Llewelyn Guy Sherwood | Director | 302 Wandsworth Bridge Road SW6 2UA London | England | British | 69845000001 | |||||
| CROOM JOHNSON, Sarah Jane | Director | Kingsway WC2B 6SR London 77 United Kingdom | United Kingdom | British | 68395040002 | |||||
| DALE-THOMAS, Philippa Mary | Director | 36 Waynflete Street SW18 3QE London | England | British | 48137620001 | |||||
| DAY, Adrian Charles | Director | 21 Old Park Road Palmers Green N13 4RG London | United Kingdom | British | 73175000001 | |||||
| DOWNING, Charles Neville | Director | 58 Lessar Avenue SW4 9HQ London | British | 16473080002 | ||||||
| EASTWOOD, Patrick Martin | Director | Priory Terrace NW6 4DG London 37d | United Kingdom | British | 117030000001 | |||||
| FARROW, Paul Anthony | Director | Kingsway WC2B 6SR London 77 United Kingdom | United Kingdom | British | 158070940001 | |||||
| FINCH, Dermot Alexander | Director | Kingsway WC2B 6SR London 77 United Kingdom | United Kingdom | British | 110464930001 | |||||
| FINLAY, Ronald Adrian | Director | Kingsway WC2B 6SR London 77 United Kingdom | England | British | 30630150002 | |||||
| FISHBURN, Dale Cope | Director | 46 Ravenscourt Road W6 0UG London | British | 16473060002 | ||||||
| GABBIE, Nadia Ruth | Director | 77 Kingsway London WC2B 6SR | England | British | 163685700001 | |||||
| GARRARD, Susan Bjorg | Director | Grantbourne Longfield Road RG10 9AT Twyford Berkshire | United Kingdom | British | 187070540001 | |||||
| GEE, Alison Jane | Director | 90-100 Southwark Street SE1 0SW London Bankside 2 England | England | British | 191745160001 | |||||
| GORDON-MACINTOSH, James | Director | 121 Wymering Road W9 2NF London Flat 3, United Kingdom | United Kingdom | British | 133428790001 |
Does FISHBURN COMMUNICATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Jan 28, 1991 Delivered On Jan 31, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0