Company NameAFIH Limited
DirectorsMary Angela Skelly and Duncan Robert Hyde
Company StatusDissolved
Company Number02184437
CategoryPrivate Limited Company
Incorporation Date28 October 1987(36 years, 6 months ago)
Previous NameAlbert Fisher International (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Mary Angela Skelly
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1992(5 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address44 Hartswood Road
Stamford Brook
London
W12 9NF
Director NameMr Duncan Robert Hyde
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1999(11 years, 6 months after company formation)
Appointment Duration24 years, 12 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Milner Road
Kingston Upon Thames
Surrey
KT1 2AU
Secretary NameMrs Mary Angela Skelly
NationalityBritish
StatusCurrent
Appointed20 April 2000(12 years, 5 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hartswood Road
Stamford Brook
London
W12 9NF
Director NameIan Quinlan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(5 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 May 1999)
RoleCompany Director
Correspondence Address1 Linden Court
Middleton Road
Camberley
Surrey
GU15 3TU
Secretary NameMrs Mary Angela Skelly
NationalityBritish
StatusResigned
Appointed28 December 1992(5 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hartswood Road
Stamford Brook
London
W12 9NF
Director NameNeil Martin England
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(10 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 October 1998)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLambourne House Harvest Hill
Bourne End
Buckinghamshire
SL8 5JJ
Secretary NamePatricia Frances Emery
NationalityBritish
StatusResigned
Appointed07 May 1999(11 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 April 2000)
RoleCompany Director
Correspondence Address52a Church Road
Chavey Down
Ascot
Berkshire
SL5 8RR

Location

Registered Address100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£155,574,000
Current Liabilities£3,000

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

1 September 2001Dissolved (1 page)
1 June 2001Liquidators statement of receipts and payments (5 pages)
1 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 2001Liquidators statement of receipts and payments (5 pages)
14 September 2000Liquidators statement of receipts and payments (5 pages)
22 May 2000New secretary appointed (2 pages)
22 May 2000Secretary resigned (1 page)
3 September 1999Registered office changed on 03/09/99 from: c sefton park bells hill stoke poges buckinghamshire SL2 4FG (1 page)
2 September 1999Declaration of solvency (4 pages)
2 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 1999Appointment of a voluntary liquidator (1 page)
2 July 1999Full accounts made up to 31 August 1998 (11 pages)
1 June 1999New secretary appointed (2 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
31 January 1999Ad 01/03/98--------- £ si 100100@1 (2 pages)
29 January 1999Return made up to 28/12/98; full list of members (7 pages)
27 October 1998Director resigned (1 page)
20 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 August 1998Ad 01/03/98--------- £ si 100@1=100 £ ic 192021119/192021219 (2 pages)
23 June 1998New director appointed (2 pages)
29 May 1998Full accounts made up to 31 August 1997 (10 pages)
23 March 1998Registered office changed on 23/03/98 from: "c" sefton park bells hill stoke poges buckinghamshire SL2 4HS (1 page)
28 January 1998Return made up to 28/12/97; full list of members (6 pages)
25 April 1997Full accounts made up to 31 August 1996 (11 pages)
10 January 1997Return made up to 28/12/96; full list of members (6 pages)
14 June 1996Full accounts made up to 31 August 1995 (9 pages)
18 January 1996Return made up to 28/12/95; full list of members (7 pages)
4 July 1995Full accounts made up to 31 August 1994 (12 pages)
11 April 1995Ad 01/03/95--------- £ si 200@1 (4 pages)
11 April 1995Particulars of contract relating to shares (6 pages)
10 April 1995Particulars of contract relating to shares (4 pages)
10 April 1995Ad 22/10/93--------- £ si 2978024@1 (4 pages)