Company NameFencross Distribution Limited
Company StatusDissolved
Company Number05609297
CategoryPrivate Limited Company
Incorporation Date1 November 2005(18 years, 5 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameEduardo Angst
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed25 February 2008(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 30 August 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRegents Court Princess Street
Hull
East Yorkshire
HU2 8BA
Secretary NameAna Maria Nunes Frantz
NationalityBritish
StatusClosed
Appointed25 February 2008(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 30 August 2011)
RoleCompany Director
Correspondence AddressRegents Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressRegents Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2,404
Cash£12,262
Current Liabilities£59,244

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011Application to strike the company off the register (3 pages)
10 May 2011Application to strike the company off the register (3 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
Statement of capital on 2010-11-03
  • GBP 2
(3 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
Statement of capital on 2010-11-03
  • GBP 2
(3 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
Statement of capital on 2010-11-03
  • GBP 2
(3 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Eduardo Angst on 1 November 2009 (2 pages)
17 November 2009Secretary's details changed for Ana Maria Nunes Frantz on 1 November 2009 (1 page)
17 November 2009Director's details changed for Eduardo Angst on 1 November 2009 (2 pages)
17 November 2009Secretary's details changed for Ana Maria Nunes Frantz on 1 November 2009 (1 page)
17 November 2009Director's details changed for Eduardo Angst on 1 November 2009 (2 pages)
17 November 2009Secretary's details changed for Ana Maria Nunes Frantz on 1 November 2009 (1 page)
17 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 April 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
14 April 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
28 January 2009Secretary's Change of Particulars / ana frantz / 31/10/2008 / HouseName/Number was: 27 johnson house, now: 18; Street was: roberta house, now: greenway; Area was: bethnall green, now: eltham; Post Code was: E26AN, now: SE9 5SZ (1 page)
28 January 2009Return made up to 01/11/08; full list of members (4 pages)
28 January 2009Secretary's change of particulars / ana frantz / 31/10/2008 (1 page)
28 January 2009Director's Change of Particulars / eduardo angst / 31/10/2008 / HouseName/Number was: , now: 18; Street was: 27, johnson house, now: greenway; Area was: roberta street, now: eltham; Post Code was: E2 6AN, now: SE9 5SZ (1 page)
28 January 2009Return made up to 01/11/08; full list of members (4 pages)
28 January 2009Director's change of particulars / eduardo angst / 31/10/2008 (1 page)
25 March 2008Director appointed eduardo angst (2 pages)
25 March 2008Secretary appointed ana maria nunes frantz (2 pages)
25 March 2008Secretary appointed ana maria nunes frantz (2 pages)
25 March 2008Director appointed eduardo angst (2 pages)
29 February 2008Registered office changed on 29/02/2008 from 18 green way london SE9 5SZ (1 page)
29 February 2008Registered office changed on 29/02/2008 from 18 green way london SE9 5SZ (1 page)
27 February 2008Appointment Terminated Director hanover directors LIMITED (1 page)
27 February 2008Registered office changed on 27/02/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 February 2008Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
27 February 2008Registered office changed on 27/02/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 February 2008Appointment terminated director hanover directors LIMITED (1 page)
27 February 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
6 December 2007Accounts made up to 30 November 2007 (1 page)
6 December 2007Accounts for a dormant company made up to 30 November 2007 (1 page)
6 November 2007Return made up to 01/11/07; full list of members (2 pages)
6 November 2007Return made up to 01/11/07; full list of members (2 pages)
15 December 2006Accounts made up to 30 November 2006 (1 page)
15 December 2006Accounts for a dormant company made up to 30 November 2006 (1 page)
9 November 2006Return made up to 01/11/06; full list of members (2 pages)
9 November 2006Return made up to 01/11/06; full list of members (2 pages)
1 November 2005Incorporation (6 pages)
1 November 2005Incorporation (6 pages)