Lowgate
Hull
HU1 1EL
Secretary Name | Debra Bradbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2012(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 06 April 2021) |
Role | Company Director |
Correspondence Address | C/O Kingsbridge Corporate Solutions 1st Floor, Low Lowgate Hull HU1 1EL |
Director Name | Mr William John Pratt |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2015(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 06 April 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kingsbridge Corporate Solutions 1st Floor, Low Lowgate Hull HU1 1EL |
Director Name | Mr Terence William Beddis |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkside Farnley Lane Otley Leeds West Yorkshire LS21 2BH |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mrs Anne Marie Beddis |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkside Farnley Lane Otley West Yorkshire LS21 2BH |
Director Name | Mr Peter Hainsworth Laycock |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2011(2 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancett House 45 Boroughgate Otley West Yorkshire LS21 1AG |
Director Name | Mr Terence William Beddis |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(3 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancett House 45 Boroughgate Otley West Yorkshire LS21 1AG |
Director Name | Mr Richard John Perry |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 March 2015) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire RU13 0PW |
Director Name | Mr John Mark Curtis |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 December 2018) |
Role | Divisional Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0PW |
Website | fennerdunlop.com |
---|
Registered Address | C/O Kingsbridge Corporate Solutions 1st Floor, Lowgate House Lowgate Hull HU1 1EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
100 at £1 | Fenner International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2021 | Return of final meeting in a members' voluntary winding up (8 pages) |
11 March 2020 | Liquidators' statement of receipts and payments to 9 January 2020 (8 pages) |
7 February 2019 | Registered office address changed from Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0PW to C/O Kingsbridge Corporate Solutions 1st Floor, Lowgate House Lowgate Hull HU1 1EL on 7 February 2019 (2 pages) |
30 January 2019 | Appointment of a voluntary liquidator (3 pages) |
30 January 2019 | Resolutions
|
30 January 2019 | Declaration of solvency (5 pages) |
8 January 2019 | Statement by Directors (1 page) |
8 January 2019 | Statement of capital on 8 January 2019
|
8 January 2019 | Resolutions
|
8 January 2019 | Solvency Statement dated 13/12/18 (1 page) |
13 December 2018 | Termination of appointment of John Mark Curtis as a director on 12 December 2018 (1 page) |
13 September 2018 | Director's details changed for Mr William John Pratt on 10 September 2018 (2 pages) |
26 June 2018 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
17 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
20 March 2018 | Director's details changed for Mr William John Pratt on 16 March 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
2 June 2017 | Full accounts made up to 31 August 2016 (10 pages) |
2 June 2017 | Full accounts made up to 31 August 2016 (10 pages) |
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
7 February 2017 | Director's details changed for Mr John Mark Curtis on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr John Mark Curtis on 7 February 2017 (2 pages) |
24 March 2016 | Full accounts made up to 31 August 2015 (9 pages) |
24 March 2016 | Full accounts made up to 31 August 2015 (9 pages) |
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
13 July 2015 | Director's details changed for Mr Andrew Maitland Caley on 3 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Andrew Maitland Caley on 3 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Andrew Maitland Caley on 3 July 2015 (2 pages) |
24 April 2015 | Full accounts made up to 31 August 2014 (13 pages) |
24 April 2015 | Full accounts made up to 31 August 2014 (13 pages) |
31 March 2015 | Termination of appointment of Richard John Perry as a director on 18 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Richard John Perry as a director on 18 March 2015 (1 page) |
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
4 February 2015 | Appointment of William John Pratt as a director on 21 January 2015 (2 pages) |
4 February 2015 | Appointment of William John Pratt as a director on 21 January 2015 (2 pages) |
25 February 2014 | Full accounts made up to 31 August 2013 (16 pages) |
25 February 2014 | Full accounts made up to 31 August 2013 (16 pages) |
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
22 May 2013 | Resolutions
|
22 May 2013 | Statement of company's objects (2 pages) |
22 May 2013 | Memorandum and Articles of Association (18 pages) |
22 May 2013 | Resolutions
|
22 May 2013 | Memorandum and Articles of Association (18 pages) |
22 May 2013 | Statement of company's objects (2 pages) |
21 May 2013 | Resolutions
|
21 May 2013 | Resolutions
|
21 May 2013 | Auditor's resignation (1 page) |
21 May 2013 | Auditor's resignation (1 page) |
7 May 2013 | Full accounts made up to 31 August 2012 (15 pages) |
7 May 2013 | Full accounts made up to 31 August 2012 (15 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Appointment of Mr Richard John Perry as a director (3 pages) |
21 September 2012 | Appointment of Mr Andrew Maitland Caley as a director (3 pages) |
21 September 2012 | Appointment of Debra Bradley as a secretary (3 pages) |
21 September 2012 | Appointment of Debra Bradley as a secretary (3 pages) |
21 September 2012 | Appointment of Mr John Mark Curtis as a director (3 pages) |
21 September 2012 | Appointment of Mr Richard John Perry as a director (3 pages) |
21 September 2012 | Registered office address changed from C/O Walker Broadbent Associates Lancett House 45 Boroughgate Otley West Yorkshire LS21 1AG on 21 September 2012 (2 pages) |
21 September 2012 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages) |
21 September 2012 | Appointment of Mr John Mark Curtis as a director (3 pages) |
21 September 2012 | Termination of appointment of Terence Beddis as a director (2 pages) |
21 September 2012 | Registered office address changed from C/O Walker Broadbent Associates Lancett House 45 Boroughgate Otley West Yorkshire LS21 1AG on 21 September 2012 (2 pages) |
21 September 2012 | Appointment of Mr Andrew Maitland Caley as a director (3 pages) |
21 September 2012 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages) |
21 September 2012 | Termination of appointment of Terence Beddis as a director (2 pages) |
24 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
24 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
29 May 2012 | Appointment of Terence Beddis as a director (3 pages) |
29 May 2012 | Termination of appointment of Peter Laycock as a director (2 pages) |
29 May 2012 | Appointment of Terence Beddis as a director (3 pages) |
29 May 2012 | Termination of appointment of Peter Laycock as a director (2 pages) |
21 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Appointment of Mr Peter Hainsworth Laycock as a director (2 pages) |
21 February 2012 | Appointment of Mr Peter Hainsworth Laycock as a director (2 pages) |
20 February 2012 | Termination of appointment of Terence Beddis as a director (1 page) |
20 February 2012 | Termination of appointment of Anne Beddis as a director (1 page) |
20 February 2012 | Termination of appointment of Terence Beddis as a director (1 page) |
20 February 2012 | Termination of appointment of Anne Beddis as a director (1 page) |
7 September 2011 | Registered office address changed from Westgate House 25 Westgate Otley West Yorkshire LS21 3AT on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from Westgate House 25 Westgate Otley West Yorkshire LS21 3AT on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from Westgate House 25 Westgate Otley West Yorkshire LS21 3AT on 7 September 2011 (2 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
25 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 April 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages) |
30 April 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages) |
25 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Anne Marie Beddis on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Anne Marie Beddis on 25 February 2010 (2 pages) |
11 March 2009 | Ad 23/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 March 2009 | Director appointed ann marie beddis (2 pages) |
11 March 2009 | Ad 23/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 March 2009 | Director appointed ann marie beddis (2 pages) |
20 February 2009 | Director appointed terence william beddis (2 pages) |
20 February 2009 | Director appointed terence william beddis (2 pages) |
6 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
6 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
5 February 2009 | Incorporation (9 pages) |
5 February 2009 | Incorporation (9 pages) |