Company NameFenwood Developments Limited
Company StatusDissolved
Company Number02389533
CategoryPrivate Limited Company
Incorporation Date25 May 1989(34 years, 10 months ago)
Dissolution Date17 February 2010 (14 years, 1 month ago)
Previous NamesGraham Fennell Construction Consultants Limited and Graham Fennell Construction Company Limited

Business Activity

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

Directors

Secretary NameMr Russell John Fennell
NationalityBritish
StatusClosed
Appointed01 October 1997(8 years, 4 months after company formation)
Appointment Duration12 years, 4 months (closed 17 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address297a Bawtry Road
Doncaster
South Yorkshire
DN4 7NY
Director NameMr Russell John Fennell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2004(14 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 17 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address297a Bawtry Road
Doncaster
South Yorkshire
DN4 7NY
Director NameGraham Fennell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(16 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 17 February 2010)
RoleCompany Director
Correspondence AddressDale House
74 Dadsley Road, Tickhill
Doncaster
DN11 9JF
Director NameMr Paul Richard Warren
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(17 years, 8 months after company formation)
Appointment Duration3 years (closed 17 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Warning Tongue Lane
Doncaster
South Yorkshire
DN4 6TB
Director NameMrs Edith Anne Fennell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(2 years after company formation)
Appointment Duration12 years, 10 months (resigned 30 March 2004)
RoleNursery Manager
Correspondence AddressFenwood House
Fitzwilliam Street
Swinton,Rotherham
Yorkshire
S64 8RN
Director NameGraham Fennell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(2 years after company formation)
Appointment Duration12 years, 10 months (resigned 30 March 2004)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFenwood House
Fitzwilliam Street Swinton
Mexborough
South Yorkshire
S64 8RN
Secretary NameMary Woodward
NationalityBritish
StatusResigned
Appointed25 May 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address42 Taylor Row
Wath Upon Dearne
Rotherham
South Yorkshire
S63 6JS
Secretary NameMrs Edith Anne Fennell
NationalityBritish
StatusResigned
Appointed25 March 1993(3 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 1997)
RoleSecretary
Correspondence AddressFenwood House
Fitzwilliam Street
Swinton,Rotherham
Yorkshire
S64 8RN
Director NameMelissa Anne Fennell
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(14 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 April 2006)
RoleCompany Director
Correspondence AddressFlat 3 West Royd
119 Manchester Road
Sheffield
S10 5DN

Location

Registered AddressThe P & A Partnership
93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£3,193,906
Cash£1,007,845
Current Liabilities£1,141,726

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2010Final Gazette dissolved following liquidation (1 page)
17 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
17 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
31 October 2009Liquidators' statement of receipts and payments to 3 October 2009 (5 pages)
31 October 2009Liquidators statement of receipts and payments to 3 October 2009 (5 pages)
31 October 2009Liquidators statement of receipts and payments to 3 October 2009 (5 pages)
2 May 2009Liquidators' statement of receipts and payments to 3 April 2009 (6 pages)
2 May 2009Liquidators statement of receipts and payments to 3 April 2009 (6 pages)
2 May 2009Liquidators statement of receipts and payments to 3 April 2009 (6 pages)
14 April 2008Appointment of a voluntary liquidator (1 page)
14 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
14 April 2008Registered office changed on 14/04/2008 from st leger house woodfield way balby doncaster south yorkshire DN4 8SN (1 page)
14 April 2008Appointment of a voluntary liquidator (1 page)
14 April 2008Declaration of solvency (3 pages)
14 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-04-04
(4 pages)
14 April 2008Registered office changed on 14/04/2008 from st leger house woodfield way balby doncaster south yorkshire DN4 8SN (1 page)
14 April 2008Declaration of solvency (3 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
28 September 2007Auditor's resignation (1 page)
28 September 2007Auditor's resignation (1 page)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Return made up to 25/05/07; full list of members (4 pages)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Return made up to 25/05/07; full list of members (4 pages)
4 June 2007Director's particulars changed (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
9 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
9 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
12 June 2006Return made up to 25/05/06; full list of members (7 pages)
12 June 2006Return made up to 25/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
23 January 2006Registered office changed on 23/01/06 from: fitzwilliam house middlebank doncaster south yorkshire DN4 5NG (1 page)
23 January 2006Registered office changed on 23/01/06 from: fitzwilliam house middlebank doncaster south yorkshire DN4 5NG (1 page)
9 January 2006Accounts for a medium company made up to 30 June 2005 (17 pages)
9 January 2006Accounts for a medium company made up to 30 June 2005 (17 pages)
28 May 2005Return made up to 25/05/05; full list of members (3 pages)
28 May 2005Return made up to 25/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
31 January 2005Accounts for a medium company made up to 30 June 2004 (17 pages)
31 January 2005Accounts for a medium company made up to 30 June 2004 (17 pages)
20 December 2004Particulars of mortgage/charge (4 pages)
20 December 2004Particulars of mortgage/charge (4 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
18 June 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2004Return made up to 25/05/04; full list of members (7 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2004Accounts for a medium company made up to 30 June 2003 (15 pages)
21 April 2004Accounts for a medium company made up to 30 June 2003 (15 pages)
14 April 2004Registered office changed on 14/04/04 from: fitzwilliam house middlebank doncaster carr doncaster south yorkshire DN4 5NG (1 page)
14 April 2004Registered office changed on 14/04/04 from: fitzwilliam house middlebank doncaster carr doncaster south yorkshire DN4 5NG (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
19 May 2003Return made up to 25/05/03; full list of members (7 pages)
19 May 2003Return made up to 25/05/03; full list of members (7 pages)
1 April 2003Accounts for a medium company made up to 30 June 2002 (17 pages)
1 April 2003Accounts for a medium company made up to 30 June 2002 (17 pages)
3 March 2003Registered office changed on 03/03/03 from: fenwood house fitzwilliam street swinton mexborough south yorkshire S64 8RN (1 page)
3 March 2003Registered office changed on 03/03/03 from: fenwood house fitzwilliam street swinton mexborough south yorkshire S64 8RN (1 page)
17 February 2003Particulars of mortgage/charge (3 pages)
17 February 2003Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
31 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2002Return made up to 25/05/02; full list of members (7 pages)
21 May 2002Return made up to 25/05/02; full list of members (7 pages)
24 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
26 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
1 June 2001Return made up to 25/05/01; full list of members (6 pages)
1 June 2001Return made up to 25/05/01; full list of members (6 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
5 March 2001Declaration of satisfaction of mortgage/charge (1 page)
5 March 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2000Company name changed graham fennell construction comp any LIMITED\certificate issued on 30/11/00 (2 pages)
29 November 2000Company name changed graham fennell construction comp any LIMITED\certificate issued on 30/11/00 (2 pages)
27 November 2000Registered office changed on 27/11/00 from: common lane wath-upon-dearne rotherham south yorkshire S63 7DX (1 page)
27 November 2000Registered office changed on 27/11/00 from: common lane wath-upon-dearne rotherham south yorkshire S63 7DX (1 page)
3 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
3 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
22 September 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
22 September 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
23 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 2000Return made up to 25/05/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 July 1999Return made up to 25/05/99; full list of members (6 pages)
1 July 1999Return made up to 25/05/99; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (1 page)
22 January 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1998Return made up to 25/05/98; no change of members (4 pages)
3 June 1998Return made up to 25/05/98; no change of members (4 pages)
2 February 1998Full accounts made up to 30 September 1997 (16 pages)
2 February 1998Full accounts made up to 30 September 1997 (16 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997Secretary resigned (1 page)
15 October 1997New secretary appointed (2 pages)
15 October 1997Registered office changed on 15/10/97 from: 40 41 bridge street swinton mexborough s yorkshire S64 8AP (1 page)
15 October 1997New secretary appointed (2 pages)
15 October 1997Registered office changed on 15/10/97 from: 40 41 bridge street swinton mexborough s yorkshire S64 8AP (1 page)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
30 July 1997Full accounts made up to 30 September 1996 (17 pages)
30 July 1997Full accounts made up to 30 September 1996 (17 pages)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 June 1997Return made up to 25/05/97; no change of members (4 pages)
8 June 1997Return made up to 25/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
30 July 1996Director's particulars changed (1 page)
30 July 1996Return made up to 25/05/96; full list of members (6 pages)
30 July 1996Secretary's particulars changed;director's particulars changed (1 page)
30 July 1996Secretary's particulars changed;director's particulars changed (1 page)
30 July 1996Director's particulars changed (1 page)
30 July 1996Return made up to 25/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 1996Full accounts made up to 30 September 1995 (15 pages)
12 January 1996Full accounts made up to 30 September 1995 (15 pages)
25 July 1995Particulars of mortgage/charge (3 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
11 December 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 December 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 November 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 November 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 March 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 March 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 August 1991Company name changed graham fennell construction cons ultants LIMITED\certificate issued on 22/08/91 (2 pages)
21 August 1991Company name changed graham fennell construction cons ultants LIMITED\certificate issued on 22/08/91 (2 pages)
14 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 May 1989Incorporation (16 pages)
25 May 1989Incorporation (16 pages)