Company NameFischer And Porter Limited
DirectorsWilliam McLaughlin and John Telfer Sinclair
Company StatusDissolved
Company Number00457068
CategoryPrivate Limited Company
Incorporation Date30 June 1948(75 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDavid Benn
NationalityBritish
StatusCurrent
Appointed05 April 2002(53 years, 9 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcroft
High Street
Tarporley
Cheshire
CW6 0AX
Director NameWilliam McLaughlin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2003(55 years, 6 months after company formation)
Appointment Duration20 years, 3 months
RoleFinance Director
Correspondence AddressBalebeck
Lower Road Hardwick
Aylesbury
Buckinghamshire
HP22 4DZ
Director NameJohn Telfer Sinclair
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2004(56 years, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleSenior Vp Finance
Correspondence AddressGreystones
Main Street
Kirk Ireton
Derbyshire
DE6 3LD
Director NameJay Henry Tolson
Date of BirthMay 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1991(43 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 August 1994)
RolePresident
Correspondence Address352 Chamounix Road
St Davids
Pennsylvania 19087
Foreign
Director NameGeoffrey Harold Sayer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(43 years, 6 months after company formation)
Appointment Duration-91 years, 11 months (resigned 13 December 1901)
RoleCompany Executive Vice-President
Correspondence Address1616 Kings Mill Road PO Box 248
Gwynedd Valley
Pennsylvania
Foreign
Director NameGill David Gysburn
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(43 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 August 1994)
RoleManaging Director
Correspondence AddressBridekirk
Cockermouth
Cumbria
CA13 0PF
Director NameHenry Donald Thomson Fairfield
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(43 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 August 1994)
RoleProduction & Engineering Director
Correspondence Address17 Ruskin Drive
Whitehaven
Cumbria
CA28 6TB
Director NameDen Hert Cesar
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBelgian
StatusResigned
Appointed17 December 1991(43 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 August 1994)
RoleCompany Vice President
Correspondence AddressZinkvaallaan 17
B-2620 Hemiksem
Foreign
Secretary NameDavid Joseph William Kelly
NationalityBritish
StatusResigned
Appointed17 December 1991(43 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 June 2000)
RoleCompany Director
Correspondence Address47 Elizabeth Crescent
Whitehaven
Cumbria
CA28 6JQ
Director NameEdward Joseph Hochreiter
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1992(43 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 August 1994)
RolePresident & Chief Operating Officer
Correspondence Address6 Sandy Lane
Greenwich
Connecticut 06831
Foreign
Director NameMichael William Mason
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(46 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressWillow Cottage 70 Wellington Road
Muxton
Telford
Salop
TF2 8NZ
Director NameAntonio Cavo
Date of BirthMay 1949 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed27 September 1994(46 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 1999)
RolePresident
Correspondence AddressVia Puccini 2
Genova
16154
Director NameFranco De Benedetti
Date of BirthJuly 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed27 September 1994(46 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 May 1998)
RolePresident
Correspondence AddressVia Paolo Boselli 28/007
Genova
Director NameVincenzo Cannatelli
Date of BirthOctober 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed27 September 1994(46 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 1999)
RoleManaging Director
Correspondence Address923 5th Avenue
Apartment 14d
New York
New York 10021
Foreign
Director NameLivio Gallo
Date of BirthJune 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed18 May 1998(49 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 April 1999)
RoleArea Vice President
Correspondence AddressVia Cagliero 8
Milan 20125
Italy
Foreign
Director NamePeter Lawrence Aldous
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(51 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2002)
RoleGroup Financial Controller
Correspondence AddressDeben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Secretary NamePeter Lawrence Aldous
NationalityBritish
StatusResigned
Appointed16 June 2000(51 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2002)
RoleGroup Financial Controller
Correspondence AddressDeben Lodge
Harlow Road
Roydon
Essex
CM19 2HE

Location

Registered AddressC/O Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£247,000
Current Liabilities£247,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 September 2007Dissolved (1 page)
28 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
28 June 2007Liquidators statement of receipts and payments (6 pages)
30 March 2007Liquidators statement of receipts and payments (6 pages)
29 March 2006Registered office changed on 29/03/06 from: c/o abb LTD daresbury park daresbury warrington cheshire WA4 4BT (1 page)
20 March 2006Appointment of a voluntary liquidator (1 page)
20 March 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 March 2006Declaration of solvency (3 pages)
1 February 2006Return made up to 17/12/05; full list of members (7 pages)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 January 2005Return made up to 17/12/04; full list of members (7 pages)
17 November 2004New director appointed (1 page)
18 October 2004New director appointed (1 page)
18 October 2004Director resigned (1 page)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 February 2004Registered office changed on 14/02/04 from: orion house 5 upper saint martins lane london WC2H 9EA (1 page)
28 January 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
21 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
21 October 2002Accounts for a dormant company made up to 31 December 2000 (8 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002Director resigned (1 page)
7 May 2002New secretary appointed (2 pages)
18 December 2001Return made up to 17/12/01; full list of members (6 pages)
8 February 2001Registered office changed on 08/02/01 from: salterbeck trading estate, workington, cumberland CA14 5DS (1 page)
30 January 2001Return made up to 17/12/00; full list of members (6 pages)
21 August 2000New secretary appointed;new director appointed (2 pages)
9 August 2000Secretary resigned (1 page)
29 June 2000Secretary resigned (1 page)
13 April 2000Full accounts made up to 31 December 1999 (17 pages)
1 March 2000Full accounts made up to 31 December 1998 (19 pages)
27 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 January 1999Return made up to 17/12/98; no change of members (4 pages)
20 July 1998Full accounts made up to 31 December 1997 (18 pages)
24 May 1998New director appointed (2 pages)
24 May 1998Director's particulars changed (1 page)
24 May 1998Director resigned (1 page)
5 January 1998Return made up to 17/12/97; full list of members (6 pages)
18 April 1997Full accounts made up to 31 December 1996 (18 pages)
15 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1997Memorandum and Articles of Association (4 pages)
24 December 1996Return made up to 17/12/96; no change of members (4 pages)
27 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1995Full accounts made up to 31 December 1994 (18 pages)