Mill Lane Madeley
Crewe
Cheshire
CW3 9JW
Director Name | Timothy James McFarlane |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2006(7 years, 9 months after company formation) |
Appointment Duration | 5 years (closed 14 January 2012) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Paris Avenue Winstanley Wigan Lancashire WN3 6FA |
Director Name | Martin Ian Wright |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 8a Shetland Braemare Heights 7 Wai Tsui Crescent Braemare Hill Hong Kong |
Director Name | Scott Allen Odom |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2001(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 15025 Wells Port Drive Austin Texas 78728 United States |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Secretary Name | Casered Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2006(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2009) |
Correspondence Address | Suites 5 & 6 The Printworks Hey Road Clitheroe Lancashire BB7 9WB |
Registered Address | 4th Floor 25 Shaftesbury Avenue London W1D 7EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
500k at 1 | Fennertone LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £292,656 |
Cash | £16,261 |
Current Liabilities | £142,782 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2012 | Final Gazette dissolved following liquidation (1 page) |
14 January 2012 | Final Gazette dissolved following liquidation (1 page) |
14 October 2011 | Notice of move from Administration to Dissolution on 10 October 2011 (16 pages) |
14 October 2011 | Notice of move from Administration to Dissolution (16 pages) |
13 October 2011 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6ZA on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from 3rd Floor 39-45 Shaftesbury Avenue London W1D 6ZA on 13 October 2011 (1 page) |
17 May 2011 | Administrator's progress report to 10 April 2011 (13 pages) |
17 May 2011 | Administrator's progress report to 10 April 2011 (13 pages) |
31 January 2011 | Statement of administrator's proposal (32 pages) |
31 January 2011 | Statement of administrator's proposal (32 pages) |
31 January 2011 | Statement of affairs with form 2.14B (6 pages) |
31 January 2011 | Statement of affairs with form 2.14B (6 pages) |
8 December 2010 | Appointment of an administrator (1 page) |
8 December 2010 | Appointment of an administrator (1 page) |
23 November 2010 | Registered office address changed from Unit 4C, Aspect Court Silverdale Enterprise Park Silverdale Newcastle Staffordshire ST5 6SS United Kingdom on 23 November 2010 (1 page) |
23 November 2010 | Registered office address changed from Unit 4C, Aspect Court Silverdale Enterprise Park Silverdale Newcastle Staffordshire ST5 6SS United Kingdom on 23 November 2010 (1 page) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 July 2010 | Director's details changed for Kathryn Jones on 29 March 2010 (2 pages) |
2 July 2010 | Director's details changed for Timothy James Mcfarlane on 29 March 2010 (2 pages) |
2 July 2010 | Director's details changed for Kathryn Jones on 29 March 2010 (2 pages) |
2 July 2010 | Director's details changed for Timothy James Mcfarlane on 29 March 2010 (2 pages) |
2 July 2010 | Annual return made up to 29 March 2010 with a full list of shareholders Statement of capital on 2010-07-02
|
2 July 2010 | Annual return made up to 29 March 2010 with a full list of shareholders Statement of capital on 2010-07-02
|
24 February 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 January 2010 | Termination of appointment of Casered Limited as a secretary (1 page) |
8 January 2010 | Termination of appointment of Casered Limited as a secretary (1 page) |
15 December 2009 | Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB on 15 December 2009 (1 page) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 July 2009 | Return made up to 29/03/09; full list of members (3 pages) |
17 July 2009 | Return made up to 29/03/09; full list of members (3 pages) |
13 June 2008 | Return made up to 29/03/08; full list of members (3 pages) |
13 June 2008 | Return made up to 29/03/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: suites 526 the printworks mey road barrow clitheroe lancashire BB7 9WB (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: suites 526 the printworks mey road barrow clitheroe lancashire BB7 9WB (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Return made up to 29/03/07; full list of members (3 pages) |
27 June 2007 | Return made up to 29/03/07; full list of members (3 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: 47 castle street reading RG1 7SR (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | New secretary appointed (2 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: 47 castle street reading RG1 7SR (1 page) |
17 January 2007 | New secretary appointed (2 pages) |
17 January 2007 | Director resigned (1 page) |
27 September 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
27 September 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
4 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
20 October 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
20 October 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
25 August 2005 | Resolutions
|
25 August 2005 | Resolutions
|
2 August 2005 | Ad 18/11/04--------- £ si 499000@1 (2 pages) |
2 August 2005 | Ad 18/11/04--------- £ si 499000@1 (2 pages) |
26 July 2005 | Nc inc already adjusted 05/11/04 (1 page) |
26 July 2005 | Memorandum and Articles of Association (13 pages) |
26 July 2005 | Nc inc already adjusted 05/11/04 (1 page) |
26 July 2005 | Resolutions
|
26 July 2005 | Resolutions
|
26 July 2005 | Memorandum and Articles of Association (13 pages) |
18 May 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
18 May 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
18 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
18 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
8 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
24 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
24 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
9 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
25 January 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
25 January 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
8 July 2002 | Ad 01/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 July 2002 | Ad 01/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 June 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
7 June 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
15 May 2002 | Resolutions
|
15 May 2002 | Resolutions
|
13 May 2002 | Return made up to 29/03/02; full list of members (6 pages) |
13 May 2002 | Return made up to 29/03/02; full list of members (6 pages) |
9 May 2002 | Accounts made up to 31 March 2001 (3 pages) |
9 May 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
7 June 2001 | Company name changed q image (uk) LIMITED\certificate issued on 07/06/01 (2 pages) |
7 June 2001 | Company name changed q image (uk) LIMITED\certificate issued on 07/06/01 (2 pages) |
13 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
13 April 2001 | Return made up to 29/03/01; full list of members
|
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
30 January 2001 | Accounts made up to 31 March 2000 (3 pages) |
10 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2000 | Return made up to 29/03/00; full list of members
|
9 October 2000 | Return made up to 29/03/00; full list of members (6 pages) |
19 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
29 March 1999 | Incorporation (20 pages) |