Company NameFielding & Baldwin (Insurances) Limited
DirectorsJoyce Anne Foxall and Michael Foxall
Company StatusDissolved
Company Number00768451
CategoryPrivate Limited Company
Incorporation Date22 July 1963(60 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameJoyce Anne Foxall
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressDayspring
Shady Lane
Bolton
Lancs
BL7 9AF
Director NameMichael Foxall
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressDayspring
Shady Lane
Bolton
Lancs
BL7 9AF
Secretary NameMichael Foxall
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressDayspring
Shady Lane
Bolton
Lancs
BL7 9AF

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1992 (31 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

10 November 2004Liquidators statement of receipts and payments (5 pages)
10 November 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
16 September 2004Liquidators statement of receipts and payments (5 pages)
1 March 2004Liquidators statement of receipts and payments (5 pages)
4 September 2003Liquidators statement of receipts and payments (5 pages)
24 March 2003Liquidators statement of receipts and payments (5 pages)
5 September 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: 113 wellington road south stockport cheshire SK1 3TH (1 page)
5 March 2002S/S cert. Release of liquidator (1 page)
27 February 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002O/C replacement of liquidator (9 pages)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
14 January 2002Appointment of a voluntary liquidator (1 page)
31 August 2001Liquidators statement of receipts and payments (5 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
22 September 2000Liquidators statement of receipts and payments (5 pages)
7 March 2000Liquidators statement of receipts and payments (5 pages)
2 September 1999Liquidators statement of receipts and payments (5 pages)
2 March 1999Liquidators statement of receipts and payments (5 pages)
8 September 1998Liquidators statement of receipts and payments (5 pages)
27 February 1998Liquidators statement of receipts and payments (5 pages)
1 September 1997Liquidators statement of receipts and payments (5 pages)
4 March 1997Liquidators statement of receipts and payments (5 pages)
5 September 1996Liquidators statement of receipts and payments (3 pages)
30 August 1995Liquidators statement of receipts and payments (8 pages)