Company NameFennelbay Limited
DirectorMichael David Gercke
Company StatusDissolved
Company Number03162890
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Michael David Gercke
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1996(3 months, 1 week after company formation)
Appointment Duration27 years, 11 months
RoleAccountant
Correspondence AddressGreenbrier
16 Downside Road
Guildford
Surrey
GU4 8PH
Secretary NameMr Michael David Gercke
NationalityBritish
StatusCurrent
Appointed31 May 1996(3 months, 1 week after company formation)
Appointment Duration27 years, 11 months
RoleAccountant
Correspondence AddressGreenbrier
16 Downside Road
Guildford
Surrey
GU4 8PH
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Paul Edwin Stevenson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(3 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 03 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPound Corner
Thornage
Holt
Norfolk
NR25 7QH
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address35 St Thomas Street
Lonodn
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 January 2005Dissolved (1 page)
11 October 2004Return of final meeting in a members' voluntary winding up (4 pages)
16 June 2004Liquidators statement of receipts and payments (10 pages)
16 June 2004Liquidators statement of receipts and payments (10 pages)
16 June 2004Liquidators statement of receipts and payments (10 pages)
16 June 2004Liquidators statement of receipts and payments (10 pages)
16 June 2004Liquidators statement of receipts and payments (10 pages)
15 June 2004Liquidators statement of receipts and payments (5 pages)
7 June 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 June 2001Res re: liquidators powers (2 pages)
7 June 2001Appointment of a voluntary liquidator (1 page)
7 June 2001Declaration of solvency (4 pages)
10 July 2000Director resigned (1 page)
25 February 2000Return made up to 22/02/00; full list of members (6 pages)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
1 March 1999Return made up to 22/02/99; full list of members (6 pages)
14 January 1999Accounts for a dormant company made up to 31 December 1997 (3 pages)
18 February 1998Return made up to 22/02/98; full list of members (6 pages)
29 December 1997Return made up to 22/02/97; full list of members (6 pages)
4 November 1997Compulsory strike-off action has been discontinued (1 page)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
2 November 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 30/10/97
(1 page)
2 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
13 June 1996New director appointed (3 pages)
13 June 1996New secretary appointed;new director appointed (3 pages)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
9 June 1996Secretary resigned (1 page)
9 June 1996Accounting reference date notified as 31/12 (1 page)
9 June 1996Registered office changed on 09/06/96 from: 200 aldersgate street london EC1A 4JJ (1 page)
22 February 1996Incorporation (22 pages)