Company NameFenton Technology Staff Limited
Company StatusDissolved
Company Number01853349
CategoryPrivate Limited Company
Incorporation Date8 October 1984(39 years, 6 months ago)
Dissolution Date11 August 2010 (13 years, 8 months ago)
Previous NameFentons Site Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSarah Elizabeth Jenkins
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 1992)
RoleSecretary
Correspondence Address125 Orchard Road
Kingswood
Bristol
Avon
BS15 2TZ
Director NameMr Matthew Wadman John Thorne
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount Bannerdown Road
Batheaston
Bath
Avon
BA1 8EG
Secretary NameSarah Elizabeth Jenkins
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 1992)
RoleCompany Director
Correspondence Address125 Orchard Road
Kingswood
Bristol
Avon
BS15 2TZ
Director NameMr Terry Wilkinson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(8 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 1994)
RoleAccountant
Correspondence Address4 Red House Lane
Westbury On Trym
Avon
BS9 3RY
Secretary NameMrs Helen Lesley Ede
NationalityBritish
StatusResigned
Appointed17 November 1992(8 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 06 February 1997)
RoleCompany Director
Correspondence Address15 Station Close
Chipping Sodbury
Bristol
Avon
BS17 6LN
Director NameMr Andrew Robert Goodburn
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeacons Hay
Beaconsfield Road Chelwood Gate
Redhill
Sussex
RH17 7LG
Director NameMr Ian Leigh
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 February 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Penrice Fold
Ellenbrook
Worsley
M28 1ZB
Secretary NameRonald Severn
NationalityBritish
StatusResigned
Appointed06 February 1997(12 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 December 1997)
RoleCompany Director
Correspondence Address1 Emerson Court
Wimbledon Hill Road
London
SW19 7PQ
Secretary NameMunro Wightman
NationalityBritish
StatusResigned
Appointed01 January 1998(13 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 December 2005)
RoleCompany Director
Correspondence Address15 Falmer Close
Goring By Sea
Worthing
West Sussex
BN12 4TB
Secretary NameMr David Ralph Theodore Oglethorpe
NationalityBritish
StatusResigned
Appointed02 December 2005(21 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 April 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Cawston Lane
Dunchurch
Rugby
Warwickshire
CV22 6QF
Director NameMr David Ralph Theodore Oglethorpe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(24 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cawston Lane
Dunchurch
Rugby
Warwickshire
CV22 6QF
Director NameEden Corporate Services Limited (Corporation)
Date of BirthJanuary 1996 (Born 28 years ago)
StatusResigned
Appointed30 January 1997(12 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 10 December 2008)
Correspondence AddressThe Quadrant
118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 August 2010Final Gazette dissolved following liquidation (1 page)
11 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
11 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
29 April 2010Termination of appointment of David Oglethorpe as a director (2 pages)
29 April 2010Termination of appointment of David Oglethorpe as a secretary (2 pages)
29 April 2010Termination of appointment of David Oglethorpe as a director (2 pages)
29 April 2010Termination of appointment of David Oglethorpe as a secretary (2 pages)
29 July 2009Declaration of solvency (3 pages)
29 July 2009Appointment of a voluntary liquidator (1 page)
29 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-07-10
(1 page)
29 July 2009Appointment of a voluntary liquidator (1 page)
29 July 2009Declaration of solvency (3 pages)
25 July 2009Registered office changed on 25/07/2009 from c/o ricardo PLC shoreham technical centre bridge works, shoreham by sea west sussex BN43 5FG (1 page)
25 July 2009Registered office changed on 25/07/2009 from c/o ricardo PLC shoreham technical centre bridge works, shoreham by sea west sussex BN43 5FG (1 page)
4 June 2009Return made up to 20/05/09; full list of members (3 pages)
4 June 2009Appointment terminated director eden corporate services LIMITED (1 page)
4 June 2009Appointment Terminated Director eden corporate services LIMITED (1 page)
4 June 2009Return made up to 20/05/09; full list of members (3 pages)
29 December 2008Director appointed david ralph theodore oglethorpe (2 pages)
29 December 2008Director appointed david ralph theodore oglethorpe (2 pages)
5 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
5 December 2008Accounts made up to 30 June 2008 (1 page)
22 May 2008Return made up to 20/05/08; full list of members (3 pages)
22 May 2008Return made up to 20/05/08; full list of members (3 pages)
9 November 2007Accounts made up to 30 June 2007 (1 page)
9 November 2007Accounts made up to 30 June 2007 (1 page)
13 June 2007Return made up to 20/05/07; full list of members (2 pages)
13 June 2007Return made up to 20/05/07; full list of members (2 pages)
6 October 2006Accounts made up to 30 June 2006 (1 page)
6 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
6 June 2006Return made up to 20/05/06; full list of members (2 pages)
6 June 2006Return made up to 20/05/06; full list of members (2 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005New secretary appointed (2 pages)
20 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
20 July 2005Accounts made up to 30 June 2005 (1 page)
7 June 2005Return made up to 20/05/05; full list of members (2 pages)
7 June 2005Return made up to 20/05/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/05
(2 pages)
14 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
14 July 2004Accounts made up to 30 June 2004 (1 page)
9 June 2004Return made up to 20/05/04; full list of members (6 pages)
9 June 2004Return made up to 20/05/04; full list of members (6 pages)
10 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
10 July 2003Accounts made up to 30 June 2003 (1 page)
8 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2003Return made up to 20/05/03; full list of members (6 pages)
10 July 2002Accounts made up to 30 June 2002 (1 page)
10 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
24 May 2002Return made up to 20/05/02; full list of members (6 pages)
24 May 2002Return made up to 20/05/02; full list of members
  • 363(287) ‐ Registered office changed on 24/05/02
(6 pages)
16 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
16 July 2001Accounts made up to 30 June 2001 (1 page)
5 June 2001Return made up to 20/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 2001Return made up to 20/05/01; full list of members (6 pages)
3 May 2001Secretary's particulars changed (1 page)
3 May 2001Secretary's particulars changed (1 page)
26 April 2001Registered office changed on 26/04/01 from: c/o miando house southam road radford semele leamington spa warwickshire CV31 1FQ (1 page)
26 April 2001Registered office changed on 26/04/01 from: c/o miando house southam road radford semele leamington spa warwickshire CV31 1FQ (1 page)
18 July 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
18 July 2000Accounts made up to 30 June 2000 (1 page)
6 June 2000Return made up to 20/05/00; full list of members (6 pages)
6 June 2000Return made up to 20/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
(6 pages)
27 July 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
27 July 1999Accounts made up to 30 June 1999 (1 page)
6 June 1999Return made up to 20/05/99; full list of members (6 pages)
6 June 1999Return made up to 20/05/99; full list of members (6 pages)
24 December 1998Registered office changed on 24/12/98 from: 1 watling drive hinckley leicestershire LE10 3EY (1 page)
24 December 1998Registered office changed on 24/12/98 from: 1 watling drive hinckley leicestershire LE10 3EY (1 page)
4 August 1998Accounts made up to 30 June 1998 (1 page)
4 August 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
9 January 1998Secretary resigned (1 page)
9 January 1998New secretary appointed (2 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998New secretary appointed (2 pages)
13 November 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
13 November 1997Accounts made up to 30 June 1997 (1 page)
27 May 1997Return made up to 20/05/97; full list of members (6 pages)
27 May 1997Return made up to 20/05/97; full list of members (6 pages)
21 February 1997Registered office changed on 21/02/97 from: ricardo aerospace LIMITED brunswick house upper york street bristol avon BS2 8QN (1 page)
21 February 1997New secretary appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997Secretary resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997Registered office changed on 21/02/97 from: ricardo aerospace LIMITED brunswick house upper york street bristol avon BS2 8QN (1 page)
21 February 1997New secretary appointed (2 pages)
7 February 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
7 February 1997Accounts made up to 30 June 1996 (1 page)
14 July 1996Return made up to 20/05/96; no change of members (4 pages)
14 July 1996Return made up to 20/05/96; no change of members
  • 363(287) ‐ Registered office changed on 14/07/96
(4 pages)
22 April 1996Accounts made up to 30 June 1995 (1 page)
22 April 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
24 July 1995New director appointed (2 pages)
24 July 1995Director resigned (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Director resigned (2 pages)
21 July 1995Return made up to 20/05/95; full list of members (6 pages)
21 July 1995Return made up to 20/05/95; full list of members (6 pages)
27 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
27 April 1995Accounts made up to 30 June 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
20 June 1990Accounts made up to 31 August 1989 (1 page)
20 June 1990Accounts for a dormant company made up to 31 August 1989 (1 page)
25 January 1990Full accounts made up to 31 August 1988 (14 pages)
25 January 1990Full accounts made up to 31 August 1988 (14 pages)
19 September 1988Full accounts made up to 31 August 1987 (10 pages)
19 September 1988Full accounts made up to 31 August 1987 (10 pages)
18 April 1987Accounts for a small company made up to 31 March 1986 (4 pages)
18 April 1987Accounts for a small company made up to 31 March 1986 (4 pages)