Company NameFenton House Management Company Limited
Company StatusDissolved
Company Number02949362
CategoryPrivate Limited Company
Incorporation Date15 July 1994(29 years, 9 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameKevin Hughes
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1997(3 years, 3 months after company formation)
Appointment Duration7 years (closed 09 November 2004)
RoleUniversity Staff
Correspondence AddressFlat 7 Fenton House
77-79 Wellington Road Withington
Manchester
M14 6BN
Director NameDr David Campbell Gillespie
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1999(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 09 November 2004)
RolePsychologist
Correspondence AddressFlat 8 Fenton House
77-79 Wellington Road
Withington
Manchester
M14 6BN
Director NameBenjamin Myer Sallon
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2001(6 years, 12 months after company formation)
Appointment Duration3 years, 4 months (closed 09 November 2004)
RoleDevelopment Director
Correspondence Address10 Fenton House
77-79 Wellington Road
Withington
Manchester
M14 6BN
Secretary NameKevin Hughes
NationalityBritish
StatusClosed
Appointed01 July 2003(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 09 November 2004)
RoleUniversity
Correspondence AddressFlat 7 77 Wellington Road
Fallowfield
Manchester
Lancashire
M14 6BN
Director NameSimon James Hunt
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(same day as company formation)
RoleAccount Manager
Correspondence AddressFlat 10 77 Wellington Road
Withington
Manchester
M14 6BN
Director NameRichard Hyman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8 Fenton House
77-79 Wellington Road Withington
Manchester
M14 6BN
Director NameCharles Howard Kendal
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 77 Wellington Road
Withington
Manchester
M14 6BN
Director NameGeoffrey John Scudamore
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(same day as company formation)
RoleProperty Dealer
Correspondence AddressCheriton Farm
Lymm
Cheshire
WA13 0PF
Secretary NameGeoffrey John Scudamore
NationalityBritish
StatusResigned
Appointed15 July 1994(same day as company formation)
RoleProperty Dealer
Correspondence AddressCheriton Farm
Lymm
Cheshire
WA13 0PF
Director NameMs Gillian Theresa Ann Candon
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(11 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 13 October 1997)
RoleOffice Manageress
Country of ResidenceEngland
Correspondence Address48 Tatton Road South
Stockport
Cheshire
SK4 4LU
Secretary NameMs Gillian Theresa Ann Candon
NationalityBritish
StatusResigned
Appointed01 July 1995(11 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 13 October 1997)
RoleOffice Manageress
Country of ResidenceEngland
Correspondence Address48 Tatton Road South
Stockport
Cheshire
SK4 4LU
Director NameDavid Jaffa
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 November 1999)
RoleSoftware Developer
Correspondence AddressFlat 1 Fenton House
77-79 Wellington Road Withington
Manchester
M14 6BN
Director NameMiss Brigitte Strong
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(4 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 June 1999)
RoleDental Hygienist
Correspondence AddressFlat 10 Fenton House
77-79 Wellington Road Fallowfield
Manchester
M14 6BN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTemplar Housing Association Limited (Corporation)
StatusResigned
Appointed13 October 1997(3 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 1998)
Correspondence AddressCharles Roe House
Chestergate
Macclesfield
Cheshire
SK11 6DZ
Secretary NamePremier Estates Limited (Corporation)
StatusResigned
Appointed01 October 1998(4 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 May 2003)
Correspondence AddressPremier House
19 Church Street
Macclesfield
Cheshire
SK11 6LB

Location

Registered Address7 Fenton House
77-79 Wellington Road
Withington Manchester
M14 6BN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£761
Cash£1,168
Current Liabilities£417

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
15 June 2004Application for striking-off (1 page)
14 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003Return made up to 15/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 July 2003Registered office changed on 16/07/03 from: premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
16 July 2003Secretary resigned (1 page)
29 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
15 August 2001New director appointed (2 pages)
13 August 2001Return made up to 15/07/01; full list of members (9 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 August 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 1999New director appointed (2 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
25 November 1999Director resigned (1 page)
22 July 1999Return made up to 15/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
7 December 1998New secretary appointed (2 pages)
7 December 1998Secretary resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page)
4 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
22 December 1997New director appointed (2 pages)
18 December 1997Ad 16/07/94--------- £ si 2@1 (2 pages)
27 November 1997New secretary appointed (2 pages)
18 November 1997Secretary resigned;director resigned (1 page)
18 November 1997Registered office changed on 18/11/97 from: c/o anglo homes LIMITED 261 barlow moor road chorlton manchester M21 7GJ (1 page)
11 November 1997Accounts for a small company made up to 31 March 1997 (3 pages)
28 August 1997Return made up to 15/07/97; full list of members (5 pages)
30 October 1996Accounts for a small company made up to 31 March 1996 (3 pages)
30 September 1996Return made up to 15/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 March 1996Accounts for a small company made up to 31 March 1995 (3 pages)
13 March 1996Secretary resigned (2 pages)
13 March 1996Return made up to 15/07/95; full list of members (8 pages)
13 March 1995Accounting reference date notified as 31/03 (1 page)