Company NameJ.H. Fenner & Co. (Mining Equipment) Limited
Company StatusDissolved
Company Number00420857
CategoryPrivate Limited Company
Incorporation Date4 October 1946(77 years, 7 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NamePioneer Oilsealing & Moulding Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Maitland Caley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(54 years, 5 months after company formation)
Appointment Duration18 years, 5 months (closed 20 August 2019)
RoleGroup Taxation & Treasury Mana
Country of ResidenceUnited Kingdom
Correspondence Address41 Chester Avenue
Beverley
East Yorkshire
HU17 8UQ
Director NameMr Richard John Perry
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(54 years, 5 months after company formation)
Appointment Duration18 years, 5 months (closed 20 August 2019)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
4 The Paddock Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JU
Secretary NameDebra Bradbury
NationalityBritish
StatusClosed
Appointed31 August 2001(54 years, 11 months after company formation)
Appointment Duration17 years, 11 months (closed 20 August 2019)
RoleCompany Director
Correspondence AddressStones Place Lodge
Skellingthorpe Road
Lincoln
Lincolnshire
LN6 0PA
Director NamePeter William Barker
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(46 years, 3 months after company formation)
Appointment Duration5 months (resigned 21 June 1993)
RoleGroup Chairman
Correspondence AddressSwanland Rise West Ella Road
West Ella
Hull
HU10 7SF
Director NameRichard Lynton Galloway
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(46 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 February 2001)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address22 Waltham Lane
Beverley
East Yorkshire
HU17 8HB
Secretary NameRichard Lynton Galloway
NationalityBritish
StatusResigned
Appointed16 January 1993(46 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Waltham Lane
Beverley
East Yorkshire
HU17 8HB
Director NameDavid Edward Collinson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(46 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2001)
RoleChartered Secretary
Correspondence Address12 Wheatcroft Avenue
Willerby
Hull
East Yorkshire
HU10 6HX
Secretary NameDavid Edward Collinson
NationalityBritish
StatusResigned
Appointed28 February 2001(54 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address12 Wheatcroft Avenue
Willerby
Hull
East Yorkshire
HU10 6HX

Contact

Websitewww.fenner.co.uk

Location

Registered AddressHesslewood Country Office Park
Ferriby Road
Hessle
East Yorkshire
HU13 0PW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,000

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2015Restoration by order of the court (3 pages)
30 November 2015Restoration by order of the court (3 pages)
27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
3 September 2003Application for striking-off (1 page)
3 September 2003Application for striking-off (1 page)
7 April 2003Full accounts made up to 31 August 2002 (7 pages)
7 April 2003Full accounts made up to 31 August 2002 (7 pages)
4 March 2003Auditor's resignation (1 page)
4 March 2003Auditor's resignation (1 page)
11 February 2003Return made up to 16/01/03; full list of members (7 pages)
11 February 2003Return made up to 16/01/03; full list of members (7 pages)
24 June 2002Secretary's particulars changed (1 page)
24 June 2002Secretary's particulars changed (1 page)
26 April 2002Full accounts made up to 31 August 2001 (7 pages)
26 April 2002Full accounts made up to 31 August 2001 (7 pages)
8 February 2002Return made up to 16/01/02; full list of members (5 pages)
8 February 2002Return made up to 16/01/02; full list of members (5 pages)
5 September 2001Director resigned (1 page)
5 September 2001New secretary appointed (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001New secretary appointed (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
9 February 2001Full accounts made up to 31 August 2000 (6 pages)
9 February 2001Full accounts made up to 31 August 2000 (6 pages)
19 January 2001Return made up to 16/01/01; full list of members (5 pages)
19 January 2001Return made up to 16/01/01; full list of members (5 pages)
3 February 2000Full accounts made up to 31 August 1999 (6 pages)
3 February 2000Full accounts made up to 31 August 1999 (6 pages)
28 January 2000Return made up to 16/01/00; no change of members (5 pages)
28 January 2000Return made up to 16/01/00; no change of members (5 pages)
23 February 1999Full accounts made up to 31 August 1998 (6 pages)
23 February 1999Full accounts made up to 31 August 1998 (6 pages)
27 January 1999Return made up to 16/01/99; full list of members (6 pages)
27 January 1999Return made up to 16/01/99; full list of members (6 pages)
6 October 1998Registered office changed on 06/10/98 from: welton hall welton brough HU15 1PQ (1 page)
6 October 1998Registered office changed on 06/10/98 from: welton hall welton brough HU15 1PQ (1 page)
25 August 1998Auditor's resignation (2 pages)
25 August 1998Auditor's resignation (2 pages)
22 January 1998Return made up to 16/01/98; no change of members (5 pages)
22 January 1998Return made up to 16/01/98; no change of members (5 pages)
13 January 1998Full accounts made up to 31 August 1997 (6 pages)
13 January 1998Full accounts made up to 31 August 1997 (6 pages)
22 January 1997Return made up to 16/01/97; no change of members (5 pages)
22 January 1997Full accounts made up to 31 August 1996 (6 pages)
22 January 1997Full accounts made up to 31 August 1996 (6 pages)
22 January 1997Return made up to 16/01/97; no change of members (5 pages)
16 December 1988Company name changed\certificate issued on 16/12/88 (2 pages)
16 December 1988Company name changed\certificate issued on 16/12/88 (2 pages)
4 October 1946Incorporation (13 pages)
4 October 1946Incorporation (13 pages)