Company NameFenhall Estates UK Ltd
Company StatusDissolved
Company Number03994533
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 12 months ago)
Dissolution Date11 September 2007 (16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameYenupa Silberberg
Date of BirthApril 1962 (Born 62 years ago)
NationalityIsraeli
StatusClosed
Appointed15 November 2000(6 months after company formation)
Appointment Duration6 years, 10 months (closed 11 September 2007)
RoleProperty Investor
Correspondence Address89 Windsor Road
Prestwich
M25 0DB
Secretary NameMr Aryeh Ehrentreu
NationalityBritish
StatusClosed
Appointed15 November 2000(6 months after company formation)
Appointment Duration6 years, 10 months (closed 11 September 2007)
RoleReal Estate Dealer
Country of ResidenceUnited Kingdom
Correspondence Address4 Cubley Road
Salford
Manchester
M7 4GN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBridge House
Mellor Street
Rochdale
Lancashire
OL12 6AA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£137,511
Cash£1,646
Current Liabilities£25,038

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 June 2005Return made up to 16/05/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/05
(6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 September 2004Return made up to 16/05/04; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 June 2003Return made up to 16/05/03; full list of members
  • 363(287) ‐ Registered office changed on 03/06/03
(6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 April 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
14 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
14 March 2002Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
18 July 2001Registered office changed on 18/07/01 from: 269 manchester road rochdale lancashire OL11 3PQ (1 page)
17 July 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2001Registered office changed on 27/03/01 from: 89 windsor road prestwich manchester lancashire M25 0DB (1 page)
27 February 2001Particulars of mortgage/charge (4 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
13 December 2000New secretary appointed (2 pages)
13 December 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
16 May 2000Incorporation (13 pages)