Company NameDronfield Fencing Limited
Company StatusDissolved
Company Number04843064
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date31 December 2019 (4 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMrs Nicola Parsonage
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleClerk
Country of ResidenceEngland
Correspondence Address11 Ormesby Close
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8QD
Director NameAnthony Burkhill
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleAccountant
Correspondence Address5 Keswick Place
Dronfield Woodhouse
Derbyshire
S18 8PT
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Secretary NameAnthony Burkhill
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleAccountant
Correspondence Address5 Keswick Place
Dronfield Woodhouse
Derbyshire
S18 8PT
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Contact

Websitedronfieldfencing.co.uk

Location

Registered Address5 Cherrytree
Union Road
Sheffield
South Yorkshire
S11 9EF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Jose Burkhill
50.00%
Ordinary
1 at £1Nicola Parsonage
50.00%
Ordinary

Financials

Year2014
Net Worth£77
Cash£1,004
Current Liabilities£1,609

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
4 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
2 June 2011Registered office address changed from 213 Derbyshire Lane Norton Lees Sheffield S8 8SA United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 213 Derbyshire Lane Norton Lees Sheffield S8 8SA United Kingdom on 2 June 2011 (1 page)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
5 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 September 2009Registered office changed on 07/09/2009 from 11 omega court cemetery road sheffield S11 8FT (1 page)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 August 2008Return made up to 23/07/08; full list of members (4 pages)
28 November 2007Director's particulars changed (1 page)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 August 2007Return made up to 23/07/07; full list of members (2 pages)
23 April 2007Registered office changed on 23/04/07 from: c/o loukes & co cliffe house 2A hutcliffe wood road sheffield S8 oex (1 page)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 August 2006Return made up to 23/07/06; full list of members (7 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 August 2005Return made up to 23/07/05; full list of members (7 pages)
9 September 2004Director's particulars changed (1 page)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2003Ad 23/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
4 September 2003New secretary appointed;new director appointed (2 pages)
4 September 2003New director appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Director resigned (1 page)
23 July 2003Incorporation (10 pages)