This company is commonly known as Danbury Fencing (holdings) Limited. The company was founded 52 years ago and was given the registration number 01026199. The firm's registered office is in SOUTHEND ON SEA. You can find them at The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | DANBURY FENCING (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 01026199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 October 1971 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG | Corporate Secretary | 04 October 2017 | Active |
Clottergate, Private Road, Galleywood, CM2 8TH | Director | 23 January 2006 | Active |
32 Hartfield Road, Hartfield Road, Forest Row, England, RH18 5DY | Director | 22 September 2016 | Active |
The Splash, Newbridge, Colemans Hatch, Hartfield, TN7 4ES | Director | - | Active |
The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG | Director | 17 July 2014 | Active |
Cotswold, Woodhill Road, Danbury, Chelmsford, England, CM3 4DY | Director | 22 September 2016 | Active |
Olivers Farm, Maldon Road, Witham, CM8 3HY | Secretary | 19 May 2016 | Active |
The Splash, Newbridge, Colemans Hatch, Hartfield, TN7 4ES | Secretary | - | Active |
13 The Avenue, Danbury, Chelmsford, CM3 4QN | Secretary | - | Active |
The Splash, Newbridge, Colemans Hatch, Hartfield, United Kingdom, TN7 4ES | Corporate Secretary | 20 January 2007 | Active |
Old Ludgores Horn Row, Danbury, | Director | - | Active |
33 Cam Way, Witham, CM8 1TZ | Director | - | Active |
21 Upper Acres, Witham, CM8 2LA | Director | 31 July 1997 | Active |
60 Pyms Road, Chelmsford, CM2 8PY | Director | 01 March 2000 | Active |
13 The Avenue, Danbury, Chelmsford, CM3 4QN | Director | 16 October 1992 | Active |
Mrs Lucie Young | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | Cotswold, Woodhill Road, Chelmsford, England, CM3 4DY |
Nature of control | : |
|
Mrs Sarah Fothergill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | United Kingdom |
Address | : | The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-02 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-11-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-01 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-06-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-05 | Address | Change registered office address company with date old address new address. | Download |
2020-05-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-05-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-01 | Resolution | Resolution. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Resolution | Resolution. | Download |
2020-03-13 | Change of name | Change of name notice. | Download |
2020-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-05 | Officers | Appoint person secretary company with name date. | Download |
2017-10-05 | Officers | Termination secretary company with name termination date. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-16 | Officers | Change person director company with change date. | Download |
2017-03-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.