Company NameFennturn Property Services Limited
Company StatusDissolved
Company Number03576191
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 11 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr David Burke
NationalityBritish
StatusClosed
Appointed30 June 1998(3 weeks, 4 days after company formation)
Appointment Duration11 years, 11 months (closed 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4b Gypsy Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0DX
Director NameMr David Burke
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(1 year, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 01 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4b Gypsy Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0DX
Secretary NameLinda Christine Burke
NationalityBritish
StatusClosed
Appointed01 February 2000(1 year, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 01 June 2010)
RoleCompany Director
Correspondence Address4b Gypsy Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0DX
Director NameMr David Burke
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4b Gypsy Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0DX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,388
Cash£12,513
Current Liabilities£74,577

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010Final Gazette dissolved following liquidation (1 page)
26 May 2010INSOLVENCY:sos release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
19 March 2010Liquidators' statement of receipts and payments to 23 February 2010 (5 pages)
19 March 2010Liquidators statement of receipts and payments to 23 February 2010 (5 pages)
1 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 February 2010Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2010Court order insolvency:replacement of liquidator (13 pages)
2 February 2010Appointment of a voluntary liquidator (1 page)
2 February 2010Appointment of a voluntary liquidator (1 page)
2 February 2010Court order insolvency:replacement of liquidator (13 pages)
2 February 2010Notice of ceasing to act as a voluntary liquidator (1 page)
23 September 2009Liquidators statement of receipts and payments to 23 August 2009 (5 pages)
23 September 2009Liquidators' statement of receipts and payments to 23 August 2009 (5 pages)
21 March 2009Liquidators' statement of receipts and payments to 23 February 2009 (5 pages)
21 March 2009Liquidators statement of receipts and payments to 23 February 2009 (5 pages)
11 September 2008Liquidators statement of receipts and payments to 23 August 2008 (5 pages)
11 September 2008Liquidators' statement of receipts and payments to 23 August 2008 (5 pages)
3 June 2008Insolvency:secretary of state certificate of release of liquidator (1 page)
3 June 2008INSOLVENCY:Secretary of State Certificate of Release of Liquidator (1 page)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2008Insolvency:c/o replacement of liquidator (6 pages)
19 April 2008Appointment of a voluntary liquidator (1 page)
19 April 2008Appointment of a voluntary liquidator (1 page)
19 April 2008Insolvency:c/o replacement of liquidator (6 pages)
4 March 2008Liquidators statement of receipts and payments to 23 August 2008 (5 pages)
4 March 2008Liquidators' statement of receipts and payments to 23 August 2008 (5 pages)
11 September 2007Liquidators' statement of receipts and payments (5 pages)
11 September 2007Liquidators statement of receipts and payments (5 pages)
30 August 2007Registered office changed on 30/08/07 from: first floor park house, park square west, leeds, LS1 1PS (1 page)
30 August 2007Registered office changed on 30/08/07 from: first floor park house, park square west, leeds, LS1 1PS (1 page)
19 September 2006Statement of affairs (5 pages)
19 September 2006Appointment of a voluntary liquidator (1 page)
19 September 2006Statement of affairs (5 pages)
19 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2006Appointment of a voluntary liquidator (1 page)
19 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2006Appointment of a voluntary liquidator (1 page)
5 September 2006Appointment of a voluntary liquidator (1 page)
5 September 2006Statement of affairs (5 pages)
5 September 2006Statement of affairs (5 pages)
5 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2006Registered office changed on 10/08/06 from: 15 newcomen road, skippers lane industrial, middlesbrough, cleveland TS6 6PS (1 page)
10 August 2006Registered office changed on 10/08/06 from: 15 newcomen road, skippers lane industrial, middlesbrough, cleveland TS6 6PS (1 page)
26 June 2006Return made up to 05/06/06; full list of members (8 pages)
26 June 2006Return made up to 05/06/06; full list of members (8 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2004 (1 page)
14 March 2006Total exemption small company accounts made up to 30 June 2004 (1 page)
6 March 2006Total exemption small company accounts made up to 30 June 2003 (1 page)
6 March 2006Total exemption small company accounts made up to 30 June 2003 (1 page)
20 July 2005Return made up to 05/06/05; full list of members (8 pages)
20 July 2005Return made up to 05/06/05; full list of members (8 pages)
25 June 2004Return made up to 05/06/04; full list of members (8 pages)
25 June 2004Return made up to 05/06/04; full list of members (8 pages)
19 January 2004Total exemption small company accounts made up to 30 June 2002 (1 page)
19 January 2004Total exemption small company accounts made up to 30 June 2002 (1 page)
18 August 2003Return made up to 05/06/03; full list of members (8 pages)
18 August 2003Return made up to 05/06/03; full list of members (8 pages)
24 October 2002Return made up to 05/06/02; full list of members (8 pages)
24 October 2002Return made up to 05/06/02; full list of members (8 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2000 (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2000 (1 page)
4 July 2001Return made up to 05/06/01; full list of members (7 pages)
4 July 2001Return made up to 05/06/01; full list of members (7 pages)
30 April 2001Accounts for a small company made up to 30 June 1999 (1 page)
30 April 2001Accounts for a small company made up to 30 June 1999 (1 page)
19 July 2000Return made up to 05/06/00; full list of members (7 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Return made up to 05/06/00; full list of members (7 pages)
19 July 2000New director appointed (2 pages)
15 February 2000Compulsory strike-off action has been discontinued (1 page)
15 February 2000Compulsory strike-off action has been discontinued (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Return made up to 05/06/99; full list of members (8 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000Registered office changed on 10/02/00 from: 13 newcomen road, skippers lane indust skippers, lane I, middlesbrough, cleveland TS6 6PS (1 page)
10 February 2000Return made up to 05/06/99; full list of members (8 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000Registered office changed on 10/02/00 from: 13 newcomen road, skippers lane indust skippers, lane I, middlesbrough, cleveland TS6 6PS (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000New secretary appointed (2 pages)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998Registered office changed on 16/06/98 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Registered office changed on 16/06/98 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
5 June 1998Incorporation (13 pages)