Company NameFenwick Plating Limited
Company StatusDissolved
Company Number04077435
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 7 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDavid Ward
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2000(same day as company formation)
RoleHaulage Contractor
Correspondence Address4 Lyndhurst Close
Norton
Doncaster
South Yorkshire
DN6 9PY
Secretary NameLynn Ward
NationalityBritish
StatusClosed
Appointed25 September 2000(same day as company formation)
RoleSecretary
Correspondence Address4 Lyndhurst Close
Norton
Doncaster
South Yorkshire
DN6 9PY
Director NameLynn Ward
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2000(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 08 February 2005)
RoleSecretary
Correspondence Address4 Lyndhurst Close
Norton
Doncaster
South Yorkshire
DN6 9PY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Wilshaw & Ellis Pillar House
21 South Parade
Doncaster
South Yorkshire
DN1 2DJ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
16 September 2004Application for striking-off (1 page)
17 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
24 October 2002Return made up to 25/09/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
18 October 2001Return made up to 25/09/01; full list of members
  • 363(287) ‐ Registered office changed on 18/10/01
(6 pages)
18 October 2001Registered office changed on 18/10/01 from: hill cottage stubbs lane, norton doncaster south yorkshire DN6 9HE (1 page)
9 January 2001New director appointed (2 pages)
18 December 2000Ad 04/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/09/00
(1 page)
25 September 2000Secretary resigned (1 page)