Doncaster
South Yorkshire
DN4 7NY
Director Name | Mr Russell John Fennell |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2004(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 17 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 297a Bawtry Road Doncaster South Yorkshire DN4 7NY |
Director Name | Graham Fennell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 17 February 2010) |
Role | Company Director |
Correspondence Address | Dale House 74 Dadsley Road, Tickhill Doncaster DN11 9JF |
Director Name | Mr Paul Richard Warren |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(17 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 17 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Warning Tongue Lane Doncaster South Yorkshire DN4 6TB |
Director Name | Mrs Edith Anne Fennell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(2 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 March 2004) |
Role | Nursery Manager |
Correspondence Address | Fenwood House Fitzwilliam Street Swinton,Rotherham Yorkshire S64 8RN |
Director Name | Graham Fennell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(2 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 March 2004) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Fenwood House Fitzwilliam Street Swinton Mexborough South Yorkshire S64 8RN |
Secretary Name | Mary Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 42 Taylor Row Wath Upon Dearne Rotherham South Yorkshire S63 6JS |
Secretary Name | Mrs Edith Anne Fennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 1997) |
Role | Secretary |
Correspondence Address | Fenwood House Fitzwilliam Street Swinton,Rotherham Yorkshire S64 8RN |
Director Name | Melissa Anne Fennell |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(14 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | Flat 3 West Royd 119 Manchester Road Sheffield S10 5DN |
Registered Address | The P & A Partnership 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £3,193,906 |
Cash | £1,007,845 |
Current Liabilities | £1,141,726 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
17 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2010 | Final Gazette dissolved following liquidation (1 page) |
17 November 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 November 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 October 2009 | Liquidators' statement of receipts and payments to 3 October 2009 (5 pages) |
31 October 2009 | Liquidators statement of receipts and payments to 3 October 2009 (5 pages) |
31 October 2009 | Liquidators statement of receipts and payments to 3 October 2009 (5 pages) |
2 May 2009 | Liquidators' statement of receipts and payments to 3 April 2009 (6 pages) |
2 May 2009 | Liquidators statement of receipts and payments to 3 April 2009 (6 pages) |
2 May 2009 | Liquidators statement of receipts and payments to 3 April 2009 (6 pages) |
14 April 2008 | Appointment of a voluntary liquidator (1 page) |
14 April 2008 | Resolutions
|
14 April 2008 | Registered office changed on 14/04/2008 from st leger house woodfield way balby doncaster south yorkshire DN4 8SN (1 page) |
14 April 2008 | Appointment of a voluntary liquidator (1 page) |
14 April 2008 | Declaration of solvency (3 pages) |
14 April 2008 | Resolutions
|
14 April 2008 | Registered office changed on 14/04/2008 from st leger house woodfield way balby doncaster south yorkshire DN4 8SN (1 page) |
14 April 2008 | Declaration of solvency (3 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
28 September 2007 | Auditor's resignation (1 page) |
28 September 2007 | Auditor's resignation (1 page) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Return made up to 25/05/07; full list of members (4 pages) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Return made up to 25/05/07; full list of members (4 pages) |
4 June 2007 | Director's particulars changed (1 page) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
9 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
9 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
12 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 25/05/06; full list of members
|
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (2 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: fitzwilliam house middlebank doncaster south yorkshire DN4 5NG (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: fitzwilliam house middlebank doncaster south yorkshire DN4 5NG (1 page) |
9 January 2006 | Accounts for a medium company made up to 30 June 2005 (17 pages) |
9 January 2006 | Accounts for a medium company made up to 30 June 2005 (17 pages) |
28 May 2005 | Return made up to 25/05/05; full list of members (3 pages) |
28 May 2005 | Return made up to 25/05/05; full list of members
|
31 January 2005 | Accounts for a medium company made up to 30 June 2004 (17 pages) |
31 January 2005 | Accounts for a medium company made up to 30 June 2004 (17 pages) |
20 December 2004 | Particulars of mortgage/charge (4 pages) |
20 December 2004 | Particulars of mortgage/charge (4 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Return made up to 25/05/04; full list of members
|
18 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2004 | Accounts for a medium company made up to 30 June 2003 (15 pages) |
21 April 2004 | Accounts for a medium company made up to 30 June 2003 (15 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: fitzwilliam house middlebank doncaster carr doncaster south yorkshire DN4 5NG (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: fitzwilliam house middlebank doncaster carr doncaster south yorkshire DN4 5NG (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
19 May 2003 | Return made up to 25/05/03; full list of members (7 pages) |
19 May 2003 | Return made up to 25/05/03; full list of members (7 pages) |
1 April 2003 | Accounts for a medium company made up to 30 June 2002 (17 pages) |
1 April 2003 | Accounts for a medium company made up to 30 June 2002 (17 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: fenwood house fitzwilliam street swinton mexborough south yorkshire S64 8RN (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: fenwood house fitzwilliam street swinton mexborough south yorkshire S64 8RN (1 page) |
17 February 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
21 May 2002 | Return made up to 25/05/02; full list of members (7 pages) |
21 May 2002 | Return made up to 25/05/02; full list of members (7 pages) |
24 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
26 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2000 | Company name changed graham fennell construction comp any LIMITED\certificate issued on 30/11/00 (2 pages) |
29 November 2000 | Company name changed graham fennell construction comp any LIMITED\certificate issued on 30/11/00 (2 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: common lane wath-upon-dearne rotherham south yorkshire S63 7DX (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: common lane wath-upon-dearne rotherham south yorkshire S63 7DX (1 page) |
3 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 September 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
22 September 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
23 June 2000 | Return made up to 25/05/00; full list of members
|
23 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 July 1999 | Return made up to 25/05/99; full list of members (6 pages) |
1 July 1999 | Return made up to 25/05/99; full list of members (6 pages) |
26 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
26 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1998 | Return made up to 25/05/98; no change of members (4 pages) |
3 June 1998 | Return made up to 25/05/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 30 September 1997 (16 pages) |
2 February 1998 | Full accounts made up to 30 September 1997 (16 pages) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: 40 41 bridge street swinton mexborough s yorkshire S64 8AP (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: 40 41 bridge street swinton mexborough s yorkshire S64 8AP (1 page) |
20 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1997 | Full accounts made up to 30 September 1996 (17 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (17 pages) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
8 June 1997 | Return made up to 25/05/97; no change of members
|
11 January 1997 | Particulars of mortgage/charge (3 pages) |
11 January 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Director's particulars changed (1 page) |
30 July 1996 | Return made up to 25/05/96; full list of members (6 pages) |
30 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 1996 | Director's particulars changed (1 page) |
30 July 1996 | Return made up to 25/05/96; full list of members
|
12 January 1996 | Full accounts made up to 30 September 1995 (15 pages) |
12 January 1996 | Full accounts made up to 30 September 1995 (15 pages) |
25 July 1995 | Particulars of mortgage/charge (3 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
11 December 1992 | Resolutions
|
11 December 1992 | Resolutions
|
9 November 1992 | Resolutions
|
9 November 1992 | Resolutions
|
17 March 1992 | Resolutions
|
17 March 1992 | Resolutions
|
21 August 1991 | Company name changed graham fennell construction cons ultants LIMITED\certificate issued on 22/08/91 (2 pages) |
21 August 1991 | Company name changed graham fennell construction cons ultants LIMITED\certificate issued on 22/08/91 (2 pages) |
14 June 1989 | Resolutions
|
14 June 1989 | Resolutions
|
25 May 1989 | Incorporation (16 pages) |
25 May 1989 | Incorporation (16 pages) |