Company NameE.C.Fleming & Son Limited
DirectorsAngus Lushington Wylie Brown and Anthony Mark Biggs
Company StatusDissolved
Company Number00892795
CategoryPrivate Limited Company
Incorporation Date25 November 1966(57 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBrenda Booth
NationalityBritish
StatusCurrent
Appointed23 June 1998(31 years, 7 months after company formation)
Appointment Duration25 years, 10 months
RoleSecretary
Correspondence Address62 Redesmere Park
Urmston
Manchester
Lancashire
M41 9EP
Director NameAngus Lushington Wylie Brown
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1999(32 years, 3 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address2 Rockford Lodge
Knutsford
Cheshire
WA16 8AH
Director NameMr Anthony Mark Biggs
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1999(32 years, 8 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime Tree House
2 Braddens Furlong
Long Crendon
Buckinghamshire
HP18 9BL
Director NameRonald Walter Edward Egner
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(24 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressMidori Obi 16 Mill Lane
Gosmore
Hitchin
Hertfordshire
SG4 7RL
Director NamePeter Charles Edward Harper
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(24 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 January 1995)
RoleCompany Director
Correspondence AddressLong Meadow
Hitchin Road Weston
Hitchin
Hertfordshire
SG4 7AD
Director NameEric Melbourne Webb
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(24 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 January 1995)
RoleCompany Director
Correspondence Address14 St Marys Close
Letchworth
Hertfordshire
SG6 3NW
Secretary NameRonald Walter Edward Egner
NationalityBritish
StatusResigned
Appointed19 April 1991(24 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 January 1995)
RoleCompany Director
Correspondence AddressMidori Obi 16 Mill Lane
Gosmore
Hitchin
Hertfordshire
SG4 7RL
Director NameGiles Edward Charles Andrews
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(28 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 18 November 1997)
RoleCompany Director
Correspondence AddressFlat 36 50 Narrow Street
London
E14 8BP
Director NameMr Martin Edward Ellison
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(28 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 18 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Longcroft Avenue
Harpenden
Hertfordshire
AL5 2QY
Director NameGraham Gordon Lintott
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(28 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 1997)
RoleCompany Director
Correspondence AddressHatch House Thorndon Park
Herongate
Brentwood
Essex
CM13 3SA
Director NameArild Nerdrum
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed03 January 1995(28 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 18 November 1997)
RoleCompany Director
Correspondence Address30 Carlton Hill
London
NW8 0JY
Secretary NameMr Martin Edward Ellison
NationalityBritish
StatusResigned
Appointed03 January 1995(28 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 18 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Longcroft Avenue
Harpenden
Hertfordshire
AL5 2QY
Director NamePeter John Egerton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(31 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressThe Wilderness
Lea Laughton Horton
Rudyard
Staffordshire
ST13 8PZ
Director NameMr Alec Barclay Murray
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(31 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 1999)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Harrop Road
Hale
Altrincham
Cheshire
WA15 9DQ
Secretary NameBrian Perry
NationalityBritish
StatusResigned
Appointed18 November 1997(31 years after company formation)
Appointment Duration7 months (resigned 23 June 1998)
RoleCompany Director
Correspondence Address46 Marlborough Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AW
Director NameAndrew Michael Davis
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(32 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Lache Lane
Chester
Cheshire
CH4 7LP
Wales

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 June 2001Dissolved (1 page)
2 March 2001Return of final meeting in a members' voluntary winding up (3 pages)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
2 June 2000Appointment of a voluntary liquidator (1 page)
2 June 2000Appointment of a voluntary liquidator (1 page)
24 May 2000Registered office changed on 24/05/00 from: centre house village way trafford park manchester M17 1QG (1 page)
22 May 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 May 2000Declaration of solvency (6 pages)
4 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 January 2000Secretary's particulars changed (1 page)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
25 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
21 May 1999Return made up to 19/04/99; no change of members (4 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
23 October 1998Full accounts made up to 31 December 1997 (8 pages)
29 July 1998Auditor's resignation (1 page)
29 April 1998Return made up to 19/04/98; full list of members (6 pages)
8 December 1997Auditor's resignation (1 page)
8 December 1997Secretary resigned;director resigned (1 page)
8 December 1997Registered office changed on 08/12/97 from: redfern house 105 ashley road st albans hertfordshire AL1 5GD (1 page)
30 September 1997Full accounts made up to 31 December 1996 (8 pages)
24 September 1997Declaration of satisfaction of mortgage/charge (1 page)
16 May 1997Return made up to 19/04/97; no change of members (4 pages)
21 March 1997Director resigned (1 page)
13 November 1996Auditor's resignation (1 page)
9 September 1996Full accounts made up to 31 December 1995 (9 pages)
28 May 1996Registered office changed on 28/05/96 from: redfern house the courtyard alban park st alban hertfordshire AL4 0LA (1 page)
15 May 1996Return made up to 19/04/96; no change of members (4 pages)
18 December 1995Auditor's resignation (2 pages)
23 May 1995Return made up to 19/04/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 May 1995Full accounts made up to 31 December 1994 (9 pages)