Company NameFenner Plumbing Supplies Limited
Company StatusDissolved
Company Number03722938
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 2 months ago)
Dissolution Date20 April 2011 (13 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameTimothy Robert Charles Fell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1999(same day as company formation)
RolePlumbing Supplier
Correspondence Address19 Tarnmoor Crescent
Skipton
North Yorkshire
BD23 1LT
Secretary NameAmanda Ruth Fell
NationalityBritish
StatusClosed
Appointed24 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Tarnmoor Crescent
Skipton
North Yorkshire
BD23 1LT
Director NameAmanda Ruth Fell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2006(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 20 April 2011)
RoleCompany Director
Correspondence Address19 Tarnmoor Crescent
Skipton
North Yorkshire
BD23 1LT
Director NameMr Paul Edward Rees
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Abbot Hall Barn
Mitchelgate
Kirkby Lonsdale
Lancashire
LA6 2BE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressClimate House
The Sidings Business Park
Skipton
North Yorkshire
BD23 1TB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton

Shareholders

110k at 1T R C Fell
91.67%
Ordinary
10k at 1T R C Fell
8.33%
Deferred Ordinary

Financials

Year2014
Net Worth-£46,051
Cash£1,512
Current Liabilities£214,249

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 April 2011Final Gazette dissolved following liquidation (1 page)
20 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2011Liquidators statement of receipts and payments to 13 January 2011 (5 pages)
20 January 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
20 January 2011Liquidators' statement of receipts and payments to 13 January 2011 (5 pages)
20 January 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
15 September 2010Registered office address changed from Climate House the Sidings Business Park Skipton North Yorkshire BD23 1TB on 15 September 2010 (2 pages)
15 September 2010Registered office address changed from Climate House the Sidings Business Park Skipton North Yorkshire BD23 1TB on 15 September 2010 (2 pages)
16 April 2010Statement of affairs with form 4.19 (7 pages)
16 April 2010Statement of affairs with form 4.19 (7 pages)
7 April 2010Appointment of a voluntary liquidator (1 page)
7 April 2010Appointment of a voluntary liquidator (1 page)
7 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-25
(1 page)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
2 March 2009Return made up to 24/02/09; full list of members (4 pages)
2 March 2009Return made up to 24/02/09; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
18 June 2008Return made up to 24/02/08; full list of members (4 pages)
18 June 2008Return made up to 24/02/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
4 December 2007Return made up to 24/02/07; full list of members (3 pages)
4 December 2007Return made up to 24/02/07; full list of members (3 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
22 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
22 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
4 May 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
4 May 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
29 March 2006Return made up to 24/02/06; full list of members (7 pages)
29 March 2006Return made up to 24/02/06; full list of members (7 pages)
9 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
24 February 2005Return made up to 24/02/05; full list of members (7 pages)
24 February 2005Return made up to 24/02/05; full list of members (7 pages)
10 February 2005Ad 24/01/05--------- £ si 55000@1=55000 £ ic 65000/120000 (2 pages)
10 February 2005Ad 24/01/05--------- £ si 55000@1=55000 £ ic 65000/120000 (2 pages)
31 January 2005Nc inc already adjusted 24/01/05 (1 page)
31 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 January 2005Nc inc already adjusted 24/01/05 (1 page)
26 January 2005New director appointed (1 page)
26 January 2005New director appointed (1 page)
19 August 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
19 August 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
8 April 2004Return made up to 24/02/04; full list of members (6 pages)
8 April 2004Return made up to 24/02/04; full list of members (6 pages)
14 November 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
14 November 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
10 March 2003Secretary's particulars changed (1 page)
10 March 2003Secretary's particulars changed (1 page)
7 March 2003Return made up to 24/02/03; full list of members (6 pages)
7 March 2003Return made up to 24/02/03; full list of members (6 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
4 March 2002Return made up to 24/02/02; full list of members (6 pages)
4 March 2002Return made up to 24/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
29 March 2001Return made up to 24/02/01; full list of members (6 pages)
29 March 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(6 pages)
28 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
28 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
11 October 2000Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
11 October 2000Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
28 April 2000Return made up to 24/02/00; full list of members (6 pages)
28 April 2000Return made up to 24/02/00; full list of members (6 pages)
28 April 2000Ad 12/10/99-02/11/99 £ si 30000@1=30000 £ ic 35000/65000 (2 pages)
28 April 2000Ad 12/10/99-02/11/99 £ si 30000@1=30000 £ ic 35000/65000 (2 pages)
7 April 1999Ad 30/03/99--------- £ si 10000@1=10000 £ ic 25000/35000 (2 pages)
7 April 1999Ad 30/03/99--------- £ si 10000@1=10000 £ ic 25000/35000 (2 pages)
31 March 1999Registered office changed on 31/03/99 from: 19 tarnmoor crescent skipton north yorkshire BD23 1LT (1 page)
31 March 1999Registered office changed on 31/03/99 from: 19 tarnmoor crescent skipton north yorkshire BD23 1LT (1 page)
11 March 1999Ad 24/02/99--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
11 March 1999Ad 24/02/99--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999New director appointed (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Registered office changed on 01/03/99 from: 12 york place leeds LS1 2DS (1 page)
1 March 1999New secretary appointed (1 page)
1 March 1999Director resigned (1 page)
1 March 1999New secretary appointed (1 page)
1 March 1999New director appointed (1 page)
1 March 1999Secretary resigned (1 page)
1 March 1999Registered office changed on 01/03/99 from: 12 york place leeds LS1 2DS (1 page)
24 February 1999Incorporation (15 pages)
24 February 1999Incorporation (15 pages)