Company NameFencotes Limited
Company StatusDissolved
Company Number03393777
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 9 months ago)
Dissolution Date9 May 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Jonathan Chaytow
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1997(1 week, 4 days after company formation)
Appointment Duration2 years, 10 months (closed 09 May 2000)
RoleCompany Director
Correspondence Address10 Hamilton Road
Whitefield
Manchester
M45 6QW
Secretary NameMr Andrew Jonathan Chaytow
NationalityBritish
StatusClosed
Appointed08 July 1997(1 week, 4 days after company formation)
Appointment Duration2 years, 10 months (closed 09 May 2000)
RoleCompany Director
Correspondence Address10 Hamilton Road
Whitefield
Manchester
M45 6QW
Director NameMr Harvey Brian Lisberg
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 31 July 1998)
RoleImpressario
Country of ResidenceEngland
Correspondence Address62 The Downs
Altrincham
Cheshire
WA14 2QJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Chaylow Group Building
Morton Street Middleton
Manchester
Greater Manchester
M24 6AN
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
7 December 1999First Gazette notice for compulsory strike-off (1 page)
10 August 1998Director resigned (1 page)
26 July 1998Return made up to 27/06/98; full list of members (6 pages)
14 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
29 July 1997Secretary resigned (1 page)
29 July 1997New secretary appointed;new director appointed (2 pages)
29 July 1997Director resigned (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997Registered office changed on 29/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 June 1997Incorporation (13 pages)