Company NameFanemoor Limited
Company StatusDissolved
Company Number00996928
CategoryPrivate Limited Company
Incorporation Date14 December 1970(53 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIndira Ben Gangotra
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(20 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Conniston Close
Marlow
Buckinghamshire
SL7 2RG
Director NameMadhu Trivendram Rao Pathak
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(20 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleSales Representative
Correspondence Address193 Brooklands Road
Sale
Cheshire
M33 3PJ
Director NameMr Ashvin Rao Pathak
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(20 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAgden Hall
Agden
Cheshire
WA13 0TZ
Secretary NameMadhu Trivendram Rao Pathak
NationalityBritish
StatusCurrent
Appointed14 June 1991(20 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address193 Brooklands Road
Sale
Cheshire
M33 3PJ

Location

Registered AddressErnst & Young
Lowry House
17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

10 March 1998Dissolved (1 page)
10 December 1997Liquidators statement of receipts and payments (5 pages)
10 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
30 June 1997Liquidators statement of receipts and payments (5 pages)
20 January 1997Liquidators statement of receipts and payments (6 pages)
22 December 1995Registered office changed on 22/12/95 from: 193 brooklands road sale cheshire M33 3PJ (1 page)
21 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 December 1995Appointment of a voluntary liquidator (2 pages)
21 December 1995Declaration of solvency (8 pages)
10 November 1995Return made up to 14/06/95; no change of members (4 pages)
12 September 1995Accounts for a small company made up to 31 August 1994 (7 pages)