FEARNLEY CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

FEARNLEY CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00407141

Incorporation date

27/03/1946

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers, Benson House, 33 Wellington Street, Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1946)
dot icon16/07/2013
Final Gazette dissolved via compulsory strike-off
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon28/01/2013
Termination of appointment of Robert Howard Dean as a secretary on 2013-01-01
dot icon28/01/2013
Termination of appointment of Robert Howard Dean as a director on 2013-01-01
dot icon28/01/2013
Termination of appointment of Christopher James Stroud as a director on 2013-01-01
dot icon19/03/2010
Resolutions
dot icon18/03/2010
Restoration by order of the court
dot icon27/10/2009
Final Gazette dissolved following liquidation
dot icon27/07/2009
Liquidators' statement of receipts and payments to 2009-07-17
dot icon27/07/2009
Return of final meeting in a creditors' voluntary winding up
dot icon16/02/2009
Liquidators' statement of receipts and payments to 2009-01-19
dot icon07/08/2008
Liquidators' statement of receipts and payments to 2008-07-19
dot icon31/07/2008
Receiver's abstract of receipts and payments to 2008-07-25
dot icon31/07/2008
Notice of ceasing to act as receiver or manager
dot icon14/02/2008
Miscellaneous
dot icon11/02/2008
Liquidators' statement of receipts and payments
dot icon29/11/2007
Receiver's abstract of receipts and payments
dot icon13/11/2007
Appointment of a voluntary liquidator
dot icon13/11/2007
Miscellaneous
dot icon13/11/2007
Notice of ceasing to act as a voluntary liquidator
dot icon16/08/2007
Liquidators' statement of receipts and payments
dot icon23/02/2007
Receiver ceasing to act
dot icon21/02/2007
Liquidators' statement of receipts and payments
dot icon28/11/2006
Receiver's abstract of receipts and payments
dot icon04/08/2006
Liquidators' statement of receipts and payments
dot icon31/01/2006
Liquidators' statement of receipts and payments
dot icon15/11/2005
Receiver's abstract of receipts and payments
dot icon31/08/2005
Liquidators' statement of receipts and payments
dot icon09/02/2005
Liquidators' statement of receipts and payments
dot icon03/11/2004
Receiver's abstract of receipts and payments
dot icon10/08/2004
Liquidators' statement of receipts and payments
dot icon20/02/2004
Registered office changed on 20/02/04 from: pricewaterhouse coopers 9 bond court leeds west yorkshire LS1 2SN
dot icon16/02/2004
Liquidators' statement of receipts and payments
dot icon10/11/2003
Receiver's abstract of receipts and payments
dot icon08/08/2003
Liquidators' statement of receipts and payments
dot icon11/02/2003
Notice of ceasing to act as a voluntary liquidator
dot icon11/02/2003
Miscellaneous
dot icon11/02/2003
Appointment of a voluntary liquidator
dot icon07/02/2003
Liquidators' statement of receipts and payments
dot icon09/12/2002
Registered office changed on 09/12/02 from: ernst & young LLP 100 barbirolli square manchester lancashire M2 3EY
dot icon04/11/2002
Receiver's abstract of receipts and payments
dot icon14/08/2002
Liquidators' statement of receipts and payments
dot icon01/06/2002
Registered office changed on 01/06/02 from: 9 bond court leeds west yorkshire LS1 2SN
dot icon01/02/2002
Liquidators' statement of receipts and payments
dot icon26/10/2001
Receiver's abstract of receipts and payments
dot icon13/08/2001
Liquidators' statement of receipts and payments
dot icon28/03/2001
Registered office changed on 28/03/01 from: abbey house, 32 booth street denton manchester lancashire M34 3HY
dot icon08/02/2001
Liquidators' statement of receipts and payments
dot icon08/11/2000
Receiver's abstract of receipts and payments
dot icon08/02/2000
Notice of Constitution of Liquidation Committee
dot icon04/02/2000
Statement of affairs
dot icon04/02/2000
Resolutions
dot icon04/02/2000
Appointment of a voluntary liquidator
dot icon01/02/2000
Administrative Receiver's report
dot icon30/12/1999
Registered office changed on 30/12/99 from: arthur andersen & co 9 charlotte street manchester lancashire M1 4EU
dot icon23/12/1999
Statement of Affairs in administrative receivership following report to creditors
dot icon06/10/1999
Appointment of receiver/manager
dot icon30/09/1999
Registered office changed on 30/09/99 from: constance house 5 missouri avenue eccles new road salford M5 2NP
dot icon28/05/1999
Full accounts made up to 1998-09-30
dot icon21/05/1999
Particulars of mortgage/charge
dot icon21/05/1999
Particulars of mortgage/charge
dot icon21/05/1999
Particulars of mortgage/charge
dot icon13/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon12/03/1999
Return made up to 12/03/99; full list of members
dot icon12/03/1999
Director's particulars changed
dot icon12/01/1999
Particulars of mortgage/charge
dot icon14/12/1998
Particulars of mortgage/charge
dot icon21/08/1998
New director appointed
dot icon27/07/1998
Particulars of mortgage/charge
dot icon30/06/1998
Particulars of mortgage/charge
dot icon12/06/1998
Particulars of mortgage/charge
dot icon27/05/1998
Full accounts made up to 1997-09-30
dot icon07/05/1998
Return made up to 12/03/98; full list of members
dot icon07/05/1998
Director's particulars changed
dot icon22/01/1998
New director appointed
dot icon12/01/1998
Secretary resigned
dot icon12/01/1998
New secretary appointed
dot icon01/12/1997
Declaration of assistance for shares acquisition
dot icon26/11/1997
Particulars of mortgage/charge
dot icon25/11/1997
Resolutions
dot icon25/11/1997
Resolutions
dot icon24/11/1997
New secretary appointed
dot icon24/11/1997
New director appointed
dot icon24/11/1997
New director appointed
dot icon24/11/1997
Director resigned
dot icon24/11/1997
Director resigned
dot icon24/11/1997
Secretary resigned;director resigned
dot icon01/04/1997
Certificate of change of name
dot icon20/03/1997
Full accounts made up to 1996-09-30
dot icon20/03/1997
Return made up to 12/03/97; no change of members
dot icon18/11/1996
Particulars of mortgage/charge
dot icon05/08/1996
Particulars of mortgage/charge
dot icon24/07/1996
Director resigned
dot icon04/04/1996
Full accounts made up to 1995-09-30
dot icon04/04/1996
Return made up to 12/03/96; full list of members
dot icon04/04/1996
Secretary's particulars changed;director's particulars changed
dot icon23/01/1996
Director resigned
dot icon09/10/1995
New director appointed
dot icon28/09/1995
Ad 22/09/95--------- £ si 410000@1=410000 £ ic 90000/500000
dot icon28/09/1995
Resolutions
dot icon28/09/1995
£ nc 100000/1000000 22/09/95
dot icon31/03/1995
Full accounts made up to 1994-09-30
dot icon31/03/1995
Return made up to 12/03/95; no change of members
dot icon31/03/1995
Secretary's particulars changed;director's particulars changed
dot icon13/09/1994
Particulars of mortgage/charge
dot icon29/03/1994
Full accounts made up to 1993-09-30
dot icon29/03/1994
Return made up to 12/03/94; full list of members
dot icon11/11/1993
Particulars of mortgage/charge
dot icon23/07/1993
Particulars of mortgage/charge
dot icon01/04/1993
Particulars of mortgage/charge
dot icon18/03/1993
Full accounts made up to 1992-09-30
dot icon18/03/1993
Return made up to 12/03/93; no change of members
dot icon12/10/1992
Secretary resigned;new secretary appointed;director resigned
dot icon20/03/1992
Full accounts made up to 1991-09-30
dot icon20/03/1992
Return made up to 19/03/92; no change of members
dot icon20/03/1992
Director's particulars changed
dot icon05/11/1991
New director appointed
dot icon06/04/1991
Full accounts made up to 1990-09-30
dot icon06/04/1991
Return made up to 19/03/91; full list of members
dot icon06/06/1990
New secretary appointed
dot icon29/03/1990
Full accounts made up to 1989-09-30
dot icon29/03/1990
Return made up to 20/03/90; full list of members
dot icon21/04/1989
Full accounts made up to 1988-09-30
dot icon21/04/1989
Return made up to 21/03/89; full list of members
dot icon28/11/1988
Director resigned
dot icon08/07/1988
Declaration of assistance for shares acquisition
dot icon08/07/1988
Resolutions
dot icon08/07/1988
Resolutions
dot icon08/07/1988
Resolutions
dot icon10/06/1988
Declaration of satisfaction of mortgage/charge
dot icon28/04/1988
Full accounts made up to 1987-09-30
dot icon28/04/1988
Return made up to 04/04/88; full list of members
dot icon27/04/1987
Particulars of mortgage/charge
dot icon27/04/1987
New director appointed
dot icon28/03/1987
Full accounts made up to 1986-09-30
dot icon28/03/1987
Return made up to 10/03/87; full list of members
dot icon09/05/1986
Full accounts made up to 1985-09-30
dot icon09/05/1986
Return made up to 08/04/86; full list of members
dot icon01/05/1985
Annual return made up to 12/04/85
dot icon16/05/1984
Annual return made up to 13/04/84
dot icon20/04/1983
Annual return made up to 08/04/83
dot icon17/05/1982
Annual return made up to 16/04/82
dot icon15/05/1981
Annual return made up to 10/04/81
dot icon24/04/1980
Annual return made up to 11/04/80
dot icon01/05/1976
Annual return made up to 16/04/76
dot icon30/04/1976
Accounts made up to 2075-09-30
dot icon24/04/1975
Annual return made up to 18/04/75
dot icon27/03/1946
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Corporate Secretary
07/11/1997 - 05/01/1998
612
Petrie, Andrew William
Director
01/10/1995 - 07/11/1997
2
Stroud, Christopher James
Director
07/11/1997 - 01/01/2013
6
Bath, Robert Andrew
Director
05/01/1998 - Present
3
Dean, Robert Howard
Director
07/11/1997 - 01/01/2013
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FEARNLEY CONSTRUCTION LIMITED

FEARNLEY CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 27/03/1946 with the registered office located at Pricewaterhousecoopers, Benson House, 33 Wellington Street, Leeds LS1 4JP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of FEARNLEY CONSTRUCTION LIMITED?

toggle

FEARNLEY CONSTRUCTION LIMITED is currently Dissolved. It was registered on 27/03/1946 and dissolved on 16/07/2013.

Where is FEARNLEY CONSTRUCTION LIMITED located?

toggle

FEARNLEY CONSTRUCTION LIMITED is registered at Pricewaterhousecoopers, Benson House, 33 Wellington Street, Leeds LS1 4JP.

What does FEARNLEY CONSTRUCTION LIMITED do?

toggle

FEARNLEY CONSTRUCTION LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for FEARNLEY CONSTRUCTION LIMITED?

toggle

The latest filing was on 16/07/2013: Final Gazette dissolved via compulsory strike-off.