Company NameFenstop Limited
Company StatusDissolved
Company Number02703218
CategoryPrivate Limited Company
Incorporation Date2 April 1992(32 years ago)
Dissolution Date1 November 2019 (4 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Bowen
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(4 weeks, 1 day after company formation)
Appointment Duration27 years, 6 months (closed 01 November 2019)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Secretary NameMrs Sharon Bowen
NationalityBritish
StatusResigned
Appointed01 May 1992(4 weeks, 1 day after company formation)
Appointment Duration18 years, 4 months (resigned 17 September 2010)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Street
Congleton
Cheshire
CW12 1EY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Michael Bowen
50.00%
Ordinary A
100 at £1Pushpinder Panesar
50.00%
Ordinary B

Financials

Year2014
Net Worth£65,611
Cash£6,788
Current Liabilities£85,514

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 August 2017Insolvency:s/s cert. Release of liquidator (1 page)
8 April 2017Liquidators' statement of receipts and payments to 28 January 2017 (14 pages)
1 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
1 March 2017Appointment of a voluntary liquidator (1 page)
1 March 2017Court order insolvency:c/o replacement of liquidator (36 pages)
16 February 2016Registered office address changed from 22 Cape Yard Kennet Street Wapping London E1W 2JU to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 16 February 2016 (2 pages)
8 February 2016Statement of affairs with form 4.19 (7 pages)
8 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
(1 page)
8 February 2016Appointment of a voluntary liquidator (1 page)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 200
(4 pages)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 200
(4 pages)
26 February 2015Statement of capital following an allotment of shares on 2 January 2015
  • GBP 200
(3 pages)
26 February 2015Statement of capital following an allotment of shares on 2 January 2015
  • GBP 200
(3 pages)
19 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 June 2014Amended accounts made up to 30 April 2013 (4 pages)
21 May 2014Amended accounts made up to 30 April 2012 (5 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (11 pages)
16 September 2011Registered office address changed from 21 Hooper Street London E1 8BU England on 16 September 2011 (1 page)
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 December 2010Registered office address changed from 9 Park Street Congleton Cheshire CW12 1EY on 13 December 2010 (1 page)
17 September 2010Termination of appointment of Sharon Bowen as a secretary (1 page)
6 April 2010Secretary's details changed for Mrs Sharon Bowen on 1 November 2009 (1 page)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mr Michael Bowen on 1 November 2009 (2 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mr Michael Bowen on 1 November 2009 (2 pages)
6 April 2010Secretary's details changed for Mrs Sharon Bowen on 1 November 2009 (1 page)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 May 2009Return made up to 02/04/09; full list of members (3 pages)
9 May 2009Registered office changed on 09/05/2009 from the post house mill street congleton cheshire CW12 1AB (1 page)
28 July 2008Return made up to 02/04/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 May 2007Return made up to 02/04/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 April 2006Return made up to 02/04/06; full list of members (2 pages)
22 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 April 2005Return made up to 02/04/05; full list of members (6 pages)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 May 2004Return made up to 02/04/04; full list of members (6 pages)
17 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 October 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 22/10/03
(6 pages)
23 September 2003Registered office changed on 23/09/03 from: 12/14 macon court crewe cheshire CW1 6EA (2 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
25 June 2002Return made up to 02/04/02; full list of members (6 pages)
27 March 2002Registered office changed on 27/03/02 from: barclays bank chambers srattford on avon warwickshire CV37 6AH (1 page)
9 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 April 2001Return made up to 02/04/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
12 April 2000Return made up to 02/04/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
13 April 1999Return made up to 02/04/99; no change of members (4 pages)
18 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
20 April 1998Return made up to 02/04/98; no change of members (4 pages)
11 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 April 1997Secretary's particulars changed (1 page)
2 April 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
4 April 1996Return made up to 02/04/96; full list of members (6 pages)
10 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
3 April 1995Return made up to 02/04/95; no change of members (4 pages)
2 April 1992Incorporation (13 pages)