Company NameFontel & Sunshine Livestock Limited
Company StatusDissolved
Company Number03968499
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat

Directors

Director NameTheodorus Jacobus Wennekes
Date of BirthMarch 1938 (Born 86 years ago)
NationalityDutch
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address60 Smitsweg
Hellevoetsluis
3222 Aj
The Netherlands
Secretary NameTheodorus Jacobus Wennekes
NationalityDutch
StatusClosed
Appointed01 January 2005(4 years, 8 months after company formation)
Appointment Duration13 years, 3 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address60 Smitsweg
Hellevoetsluis
3222 Aj
The Netherlands
Secretary NameJohann Nicolaus Close
NationalityBritish
StatusResigned
Appointed20 April 2000(1 week, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2005)
RoleCompany Director
Correspondence AddressBrauhaus Strs 2
St Vith
Belgium
Director NameRose D Chauser
Date of BirthDecember 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2000(1 month after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2011)
RoleNotary
Country of ResidenceUnited States
Correspondence Address3127 Government Street
Baton Rouge
Louisiana 70806
United States
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address210d Ballards Lane
London
N3 2NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Theodorus Jacobus Wennekes
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
10 January 2018Application to strike the company off the register (3 pages)
13 June 2017Registered office address changed from Suite F5, Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH England to 210D Ballards Lane London N3 2NA on 13 June 2017 (1 page)
13 June 2017Registered office address changed from Suite F5, Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH England to 210D Ballards Lane London N3 2NA on 13 June 2017 (1 page)
25 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
16 March 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
16 March 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
8 August 2016Registered office address changed from 210D Ballards Lane London N3 2NA to Suite F5, Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH on 8 August 2016 (1 page)
8 August 2016Registered office address changed from 210D Ballards Lane London N3 2NA to Suite F5, Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH on 8 August 2016 (1 page)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
4 March 2016Amended accounts for a dormant company made up to 31 December 2015 (1 page)
4 March 2016Amended accounts for a dormant company made up to 31 December 2015 (1 page)
17 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
5 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
25 February 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
25 February 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
13 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
14 April 2011Termination of appointment of Rose Chauser as a director (1 page)
14 April 2011Termination of appointment of Rose Chauser as a director (1 page)
11 March 2011Amended accounts made up to 31 December 2010 (2 pages)
11 March 2011Amended accounts made up to 31 December 2010 (2 pages)
7 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Theodorus Jacobus Wennekes on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Theodorus Jacobus Wennekes on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Rose D Chauser on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Theodorus Jacobus Wennekes on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Rose D Chauser on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Rose D Chauser on 1 October 2009 (2 pages)
5 March 2010Amended accounts made up to 31 December 2009 (3 pages)
5 March 2010Amended accounts made up to 31 December 2009 (3 pages)
18 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
18 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
25 January 2010Registered office address changed from C/O Dudley Miles Company Services, 27 Holywell Row London EC2A 4JB on 25 January 2010 (1 page)
25 January 2010Registered office address changed from C/O Dudley Miles Company Services, 27 Holywell Row London EC2A 4JB on 25 January 2010 (1 page)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
29 January 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
29 January 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
25 April 2008Return made up to 10/04/08; full list of members (3 pages)
25 April 2008Director and secretary's change of particulars / theodorus wennekes / 10/04/2008 (1 page)
25 April 2008Director and secretary's change of particulars / theodorus wennekes / 10/04/2008 (1 page)
25 April 2008Return made up to 10/04/08; full list of members (3 pages)
25 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 November 2007Registered office changed on 30/11/07 from: room 5 7 leonard street london EC2A 4AQ (1 page)
30 November 2007Registered office changed on 30/11/07 from: room 5 7 leonard street london EC2A 4AQ (1 page)
26 July 2007Return made up to 10/04/07; full list of members (2 pages)
26 July 2007Return made up to 10/04/07; full list of members (2 pages)
5 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
23 June 2006Return made up to 10/04/06; full list of members (2 pages)
23 June 2006Return made up to 10/04/06; full list of members (2 pages)
8 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
8 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 June 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 10/06/05
(3 pages)
10 June 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 10/06/05
(3 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
16 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 May 2004Return made up to 10/04/04; full list of members (7 pages)
5 May 2004Return made up to 10/04/04; full list of members (7 pages)
26 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 April 2003Return made up to 10/04/03; full list of members (7 pages)
26 April 2003Return made up to 10/04/03; full list of members (7 pages)
21 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 May 2002Return made up to 10/04/02; full list of members (6 pages)
15 May 2002Return made up to 10/04/02; full list of members (6 pages)
20 March 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
20 March 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
15 March 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
15 March 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
10 August 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Secretary resigned (1 page)
10 April 2000Incorporation (14 pages)
10 April 2000Incorporation (14 pages)