Company NameFennell Enterprises Limited
Company StatusDissolved
Company Number01907705
CategoryPrivate Limited Company
Incorporation Date23 April 1985(38 years, 11 months ago)
Dissolution Date8 August 2006 (17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NamePeter Harmon
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(6 years, 1 month after company formation)
Appointment Duration15 years, 1 month (closed 08 August 2006)
RoleCompany Director
Correspondence Address16 Beacon Way
Rickmansworth
Hertfordshire
WD3 2PG
Secretary NameJean Patricia Harmon
NationalityBritish
StatusClosed
Appointed20 June 1991(6 years, 1 month after company formation)
Appointment Duration15 years, 1 month (closed 08 August 2006)
RoleCompany Director
Correspondence Address16 Beacon Way
Rickmansworth
Hertfordshire
WD3 2PG
Director NameJean Patricia Harmon
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(6 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 19 January 2001)
RoleCompany Director
Correspondence Address16 Beacon Way
Rickmansworth
Hertfordshire
WD3 2PG

Location

Registered Address16 Beacon Way
Rickmansworth
Hertfordshire
WD3 2PG
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,825
Cash£1,818
Current Liabilities£998

Accounts

Latest Accounts18 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End18 January

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
22 March 2006Total exemption small company accounts made up to 18 January 2006 (4 pages)
15 March 2006Accounting reference date shortened from 30/06/06 to 18/01/06 (1 page)
15 March 2006Application for striking-off (1 page)
4 January 2006Return made up to 20/12/05; full list of members (2 pages)
24 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
29 December 2004Return made up to 20/12/04; full list of members (6 pages)
10 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
6 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
23 January 2003Return made up to 31/12/02; full list of members (6 pages)
13 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2001Director resigned (1 page)
23 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 March 2000Full accounts made up to 30 June 1999 (11 pages)
23 February 2000Return made up to 31/12/99; full list of members (6 pages)
15 May 1999Registered office changed on 15/05/99 from: 4 lacemaker court london road amersham bucks HP7 0HS (1 page)
17 February 1999Full accounts made up to 30 June 1998 (9 pages)
16 February 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 December 1997Full accounts made up to 30 June 1997 (10 pages)
6 May 1997Full accounts made up to 30 June 1996 (9 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 October 1996Full accounts made up to 30 June 1995 (11 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
25 October 1995Accounts for a small company made up to 30 June 1994 (12 pages)