Company NameFenshields Limited
DirectorKirsty Denise Kenyon
Company StatusDissolved
Company Number02975658
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)

Directors

Director NameKirsty Denise Kenyon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1994(2 weeks after company formation)
Appointment Duration29 years, 6 months
RoleRestranteur
Correspondence AddressHigh Firs Lodge
Woodhall Lane
Hemel Hempstead
Hertfordshire
HP2 5PS
Secretary NameMr Kenneth Pindred
NationalityBritish
StatusCurrent
Appointed20 October 1994(2 weeks after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Firs Lodge Woodhall Lane
Hemel Hempstead
Hertfordshire
HP2 5PS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

10 December 2001Dissolved (1 page)
18 September 2001Liquidators statement of receipts and payments (5 pages)
18 September 2001Liquidators statement of receipts and payments (5 pages)
10 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
8 February 2001Liquidators statement of receipts and payments (5 pages)
15 August 2000Liquidators statement of receipts and payments (5 pages)
23 February 2000Liquidators statement of receipts and payments (5 pages)
23 February 2000Liquidators statement of receipts and payments (5 pages)
12 February 1999Liquidators statement of receipts and payments (5 pages)
4 August 1998Liquidators statement of receipts and payments (5 pages)
10 February 1998Liquidators statement of receipts and payments (5 pages)
12 August 1997Liquidators statement of receipts and payments (5 pages)
7 March 1997Liquidators statement of receipts and payments (5 pages)
19 August 1996Liquidators statement of receipts and payments (5 pages)
14 July 1995Registered office changed on 14/07/95 from: aeolian qurtet hondial way bath road heathrow hayes UB3 5AR (1 page)