Company NameFenner Africa Company
Company StatusDissolved
Company Number03211084
CategoryPrivate Unlimited Company
Incorporation Date12 June 1996(27 years, 10 months ago)
Dissolution Date27 January 2004 (20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Maitland Caley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1996(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 27 January 2004)
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
Appointed08 August 1996(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 27 January 2004)
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(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 27 January 2004)
RoleCompany Director
Correspondence AddressStones Place Lodge
Skellingthorpe Road
Lincoln
Lincolnshire
LN6 0PA
Director NameNeda Nejad
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIranian
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleTrainee Solicitor
Correspondence Address2 Albert Avenue
Boulevard
Hull
East Yorkshire
HU3 3EG
Director NameKatherine Elizabeth Peak
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleTrainee Solicitor
Correspondence Address24 Woodlands
Beverley
North Humberside
HU17 8BX
Secretary NameKatherine Elizabeth Peak
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleTrainee Solicitor
Correspondence Address24 Woodlands
Beverley
North Humberside
HU17 8BX
Director NameRichard Lynton Galloway
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Waltham Lane
Beverley
East Yorkshire
HU17 8HB
Secretary NameRichard Lynton Galloway
NationalityBritish
StatusResigned
Appointed08 August 1996(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Waltham Lane
Beverley
East Yorkshire
HU17 8HB
Secretary NameDavid Edward Collinson
NationalityBritish
StatusResigned
Appointed28 February 2001(4 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address12 Wheatcroft Avenue
Willerby
Hull
East Yorkshire
HU10 6HX

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

Accounts

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

Filing History

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)
7 April 2003Full accounts made up to 31 August 2002 (7 pages)
4 March 2003Auditor's resignation (1 page)
11 February 2003Return made up to 16/01/03; full list of members (7 pages)
24 June 2002Secretary's particulars changed (1 page)
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)
5 September 2001Secretary resigned (1 page)
5 September 2001New secretary appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Secretary resigned (1 page)
9 February 2001Full accounts made up to 31 August 2000 (6 pages)
3 February 2000Full accounts made up to 31 August 1999 (8 pages)
28 January 2000Return made up to 16/01/00; no change of members (7 pages)
29 September 1999Director's particulars changed (1 page)
9 May 1999Full accounts made up to 31 August 1998 (9 pages)
27 January 1999Return made up to 16/01/99; full list of members (7 pages)
6 October 1998Registered office changed on 06/10/98 from: welton hall welton brough east yorkshire HU15 1PQ (1 page)
25 August 1998Auditor's resignation (2 pages)
8 May 1998Full accounts made up to 31 August 1997 (9 pages)
22 January 1998Return made up to 16/01/98; full list of members (7 pages)
30 June 1997Return made up to 12/06/97; full list of members (7 pages)
14 January 1997Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
14 January 1997Registered office changed on 14/01/97 from: wilberforce court high street hull HU1 1YJ (1 page)
18 August 1996Director resigned (3 pages)
18 August 1996New director appointed (1 page)
18 August 1996Director resigned (3 pages)
18 August 1996New secretary appointed;new director appointed (1 page)
18 August 1996New director appointed (2 pages)
12 June 1996Incorporation (22 pages)