Company NameFendale Engineering Limited
Company StatusDissolved
Company Number01701449
CategoryPrivate Limited Company
Incorporation Date22 February 1983(41 years, 2 months ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Anne Murphy
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(8 years, 5 months after company formation)
Appointment Duration22 years, 7 months (closed 04 March 2014)
RoleCo Director
Correspondence Address27 Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr Jack Laurence Murphy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(8 years, 5 months after company formation)
Appointment Duration22 years, 7 months (closed 04 March 2014)
RoleEngineering
Correspondence Address27 Gleneagles Road
Urmston
Manchester
M41 8SA
Secretary NameMr Jack Laurence Murphy
NationalityBritish
StatusClosed
Appointed31 July 1991(8 years, 5 months after company formation)
Appointment Duration22 years, 7 months (closed 04 March 2014)
RoleEngineering
Correspondence Address27 Gleneagles Road
Urmston
Manchester
M41 8SA

Location

Registered Address2nd Floor Hanover House
30 Charlotte Street
Manchester
M1 4EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

60 at £1Mr Jack Laurence Murphy
60.00%
Ordinary
40 at £1Mrs Anne Murphy
40.00%
Ordinary

Financials

Year2014
Net Worth£177
Cash£7,377
Current Liabilities£9,596

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
8 November 2013Application to strike the company off the register (3 pages)
8 November 2013Application to strike the company off the register (3 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
6 August 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 August 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
19 August 2009Return made up to 31/07/09; full list of members (4 pages)
19 August 2009Return made up to 31/07/09; full list of members (4 pages)
7 May 2009Director and Secretary's Change of Particulars / jack murphy / 07/05/2009 / HouseName/Number was: , now: 27; Street was: 27 gleneagles road, now: gleneagles road; Region was: lancashire, now: ; Post Code was: M41 7SA, now: M41 8SA (1 page)
7 May 2009Director and secretary's change of particulars / jack murphy / 07/05/2009 (1 page)
7 May 2009Director's Change of Particulars / anne murphy / 07/05/2009 / HouseName/Number was: , now: 27; Street was: 27 gleneagles road, now: gleneagles road; Region was: lancashire, now: ; Post Code was: M41 7SA, now: M41 8SA (1 page)
7 May 2009Director's change of particulars / anne murphy / 07/05/2009 (1 page)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 August 2008Return made up to 31/07/08; full list of members (4 pages)
1 August 2008Return made up to 31/07/08; full list of members (4 pages)
15 July 2008Registered office changed on 15/07/2008 from first floor 10 charlotte street manchester M1 4EX (1 page)
15 July 2008Registered office changed on 15/07/2008 from first floor 10 charlotte street manchester M1 4EX (1 page)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 August 2007Return made up to 31/07/07; full list of members (2 pages)
2 August 2007Return made up to 31/07/07; full list of members (2 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
14 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 August 2006Return made up to 31/07/06; full list of members (2 pages)
9 August 2006Return made up to 31/07/06; full list of members (2 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 August 2005Return made up to 31/07/05; full list of members (2 pages)
4 August 2005Return made up to 31/07/05; full list of members (2 pages)
9 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 July 2004Return made up to 31/07/04; full list of members (7 pages)
29 July 2004Return made up to 31/07/04; full list of members (7 pages)
24 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 September 2003Return made up to 31/07/03; full list of members (7 pages)
14 September 2003Return made up to 31/07/03; full list of members (7 pages)
24 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 September 2002Return made up to 31/07/02; full list of members (7 pages)
4 September 2002Return made up to 31/07/02; full list of members (7 pages)
9 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 August 2001Return made up to 31/07/01; full list of members (6 pages)
21 August 2001Return made up to 31/07/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
10 August 2000Return made up to 31/07/00; full list of members (6 pages)
10 August 2000Return made up to 31/07/00; full list of members (6 pages)
28 September 1999Return made up to 31/07/99; full list of members (6 pages)
28 September 1999Return made up to 31/07/99; full list of members (6 pages)
19 August 1999Accounts for a small company made up to 30 June 1999 (5 pages)
19 August 1999Accounts for a small company made up to 30 June 1999 (5 pages)
28 August 1998Accounts for a small company made up to 30 June 1998 (5 pages)
28 August 1998Accounts for a small company made up to 30 June 1998 (5 pages)
18 August 1998Return made up to 31/07/98; no change of members (4 pages)
18 August 1998Return made up to 31/07/98; no change of members (4 pages)
23 September 1997Return made up to 31/07/97; no change of members (4 pages)
23 September 1997Return made up to 31/07/97; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 30 June 1997 (6 pages)
29 August 1997Accounts for a small company made up to 30 June 1997 (6 pages)
27 August 1996Return made up to 31/07/96; full list of members (6 pages)
27 August 1996Return made up to 31/07/96; full list of members (6 pages)
14 August 1996Accounts for a small company made up to 30 June 1996 (5 pages)
14 August 1996Accounts for a small company made up to 30 June 1996 (5 pages)
1 September 1995Accounts for a small company made up to 30 June 1995 (5 pages)
1 September 1995Accounts for a small company made up to 30 June 1995 (5 pages)