UKBizDB.co.uk

FENNER DUNLOP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fenner Dunlop Limited. The company was founded 26 years ago and was given the registration number 03472876. The firm's registered office is in LOWGATE. You can find them at C/o Kingsbridge Coporate Solutions 1st Floor, Lowgate House, Lowgate, Hull. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FENNER DUNLOP LIMITED
Company Number:03472876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 November 1997
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Kingsbridge Coporate Solutions 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kingsbridge Coporate Solutions, 1st Floor, Lowgate House, Lowgate, HU1 1EL

Secretary30 November 2001Active
C/O Kingsbridge Coporate Solutions, 1st Floor, Lowgate House, Lowgate, HU1 1EL

Director03 January 2007Active
C/O Kingsbridge Coporate Solutions, 1st Floor, Lowgate House, Lowgate, HU1 1EL

Director21 January 2015Active
The Kings House 53 Peninsula Square, Winchester, SO23 8GJ

Secretary28 November 1997Active
Church Field House, Bicester Road, Oakley, HP18 9QF

Secretary05 June 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 November 1997Active
26 Grosvenor Close, Ashley Heath, Ringwood, BH24 2HG

Director04 December 1997Active
Hollybrook Roman Road, Chilworth, Southampton, SO16 7HE

Director28 November 1997Active
Brandelhow Churchill Lane, Churchill, Kidderminster, DY10 3JA

Director30 November 2001Active
The Kings House 53 Peninsula Square, Winchester, SO23 8GJ

Director04 December 1997Active
Church Field House, Bicester Road, Oakley, HP18 9QF

Director05 June 2001Active
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW

Director30 November 2001Active
Zuiderdwarsvaart 134 9203 Jc, Drachten, Netherlands, FOREIGN

Director28 November 1997Active
18 Valencia Road, Stanmore, HA7 4JH

Director05 June 2001Active
23 Coniston Way, Croston, Preston, PR5 7SD

Director30 November 2001Active
23 Coniston Way, Croston, Preston, PR5 7SD

Director28 November 1997Active
Milton House, The Mile Pocklington, York, YO42 2HA

Director30 November 2001Active
The Old Vicarage, Gaydon, CV35 0HD

Director05 June 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 November 1997Active

People with Significant Control

J.H. Fenner & Co. Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-14Gazette

Gazette dissolved liquidation.

Download
2021-08-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-06Address

Change registered office address company with date old address new address.

Download
2019-01-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-01-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-30Resolution

Resolution.

Download
2019-01-08Capital

Legacy.

Download
2019-01-08Capital

Capital statement capital company with date currency figure.

Download
2019-01-08Insolvency

Legacy.

Download
2019-01-08Resolution

Resolution.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Officers

Change person director company with change date.

Download
2018-06-26Accounts

Change account reference date company current extended.

Download
2018-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-20Officers

Change person director company with change date.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-13Officers

Change person director company with change date.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.