Company NameFearnley Social Housing Limited
Company StatusDissolved
Company Number03502023
CategoryPrivate Limited Company
Incorporation Date30 January 1998(26 years, 3 months ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)
Previous NameBroomco (1445) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Robert Howard Dean
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1998(1 week after company formation)
Appointment Duration2 years, 9 months (closed 14 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Lawn Lodge East Downs Road
Bowdon
Altrincham
Cheshire
WA14 2LG
Director NameAndrew Trousdale Fearnley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1998(1 week after company formation)
Appointment Duration2 years, 9 months (closed 14 November 2000)
RoleChartered Builder
Correspondence Address14 Worsley Road
Worsley
Manchester
M38 3NL
Director NameChristopher James Stroud
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1998(1 week after company formation)
Appointment Duration2 years, 9 months (closed 14 November 2000)
RoleChartered Surveyor
Correspondence Address30 Greenmount Drive
Greenmount
Bury
Lancashire
BL8 4HA
Secretary NameMr Robert Howard Dean
NationalityBritish
StatusClosed
Appointed06 February 1998(1 week after company formation)
Appointment Duration2 years, 9 months (closed 14 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Lawn Lodge East Downs Road
Bowdon
Altrincham
Cheshire
WA14 2LG
Director NameRobert Andrew Bath
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1998(6 months after company formation)
Appointment Duration2 years, 3 months (closed 14 November 2000)
RoleCompany Director
Correspondence Address38 Tulip Close
Firwood Park Chadderton
Oldham
Greater Manchester
OL9 9TF
Director NameMr Andrew Thomas Stephen Evans
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1998(6 months after company formation)
Appointment Duration2 years, 3 months (closed 14 November 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address528 Chester Road
Sandiway
Northwich
Cheshire
CW8 2DP
Director NameJames Roger Holman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 27 August 1999)
RoleDevelopment Director
Correspondence Address23 Linney Road
Bramhall
Stockport
Cheshire
SK7 3JW
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressConstance House
5 Missouri Avenue
Eccles New Road Salford
Manchester
M5 2NP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

14 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
9 September 1999Director resigned (1 page)
13 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 1999Return made up to 30/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Registered office changed on 15/04/98 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
15 April 1998New secretary appointed;new director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Secretary resigned;director resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
30 January 1998Incorporation (18 pages)