Company NameFiddey & Co Limited
Company StatusDissolved
Company Number03239663
CategoryPrivate Limited Company
Incorporation Date19 August 1996(27 years, 8 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameFiona Fong
Date of BirthJuly 1975 (Born 48 years ago)
NationalityChinees
StatusClosed
Appointed03 April 2000(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 19 November 2002)
RoleManaging Director
Correspondence Address19 Avenue 2023
San Francisco
California
Ca 94116
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameKonemann Bernd
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityGerman Swiss
StatusResigned
Appointed22 August 1996(3 days after company formation)
Appointment Duration3 years, 7 months (resigned 03 April 2000)
RoleCompany Director
Correspondence Address2 Bridge Cottage
Main St Lower Bentham
Lancaster
LA2 7DP
Secretary NameFarzana Jabben Rashid
NationalityBritish
StatusResigned
Appointed22 August 1996(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 1998)
RoleCompany Director
Correspondence Address36 Main Street
Lower Bentham
Lancaster
LA2 7DP
Secretary NameSara Christopher
NationalityBritish
StatusResigned
Appointed19 May 1998(1 year, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 July 1998)
RoleCompany Director
Correspondence Address89 King Street
Lancaster
Lancishire
LA1 1RH
Secretary NameMary Siobhan Currey
NationalityBritish
StatusResigned
Appointed01 November 1998(2 years, 2 months after company formation)
Appointment Duration3 months (resigned 30 January 1999)
RoleCompany Director
Correspondence Address9 Middleton Road
Middleton
Morecambe
Lancashire
LA3 3JS

Location

Registered Address136 Louisa Street
Openshaw
Manchester
Greater Manchester
M1 1AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
4 October 2001Secretary resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: parkfield house greaves road lancaster lancashire LA1 4TZ (1 page)
23 May 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 November 2000Return made up to 19/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2000Return made up to 19/08/98; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(6 pages)
21 January 1999Accounts for a small company made up to 31 July 1998 (6 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999Secretary resigned (1 page)
30 November 1998New secretary appointed (2 pages)
19 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
19 June 1998Accounting reference date shortened from 31/08/97 to 31/07/97 (1 page)
12 June 1998New secretary appointed (2 pages)
2 June 1998Compulsory strike-off action has been discontinued (1 page)
28 May 1998Return made up to 19/08/97; full list of members (8 pages)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
8 September 1996Ad 22/08/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 September 1996Registered office changed on 08/09/96 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
8 September 1996New secretary appointed (2 pages)
8 September 1996New director appointed (2 pages)
8 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1996Director resigned (1 page)
29 August 1996Secretary resigned (1 page)
19 August 1996Incorporation (10 pages)