FENLAND COUNCIL FOR VOLUNTARY SERVICE

Register to unlock more data on OkredoRegister

FENLAND COUNCIL FOR VOLUNTARY SERVICE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05050273

Incorporation date

18/02/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 School Lane, Wisbech, Cambridgeshire PE13 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2004)
dot icon17/10/2011
Final Gazette dissolved via compulsory strike-off
dot icon25/05/2011
Termination of appointment of Margaret Dunham as a director
dot icon09/05/2011
First Gazette notice for compulsory strike-off
dot icon29/03/2011
Termination of appointment of a secretary
dot icon07/04/2010
Termination of appointment of Linda Hutchinson as a director
dot icon07/04/2010
Termination of appointment of Rodger Lymburn as a secretary
dot icon21/02/2010
Annual return made up to 2010-02-19 no member list
dot icon21/02/2010
Register(s) moved to registered inspection location
dot icon18/02/2010
Director's details changed for Linda Hutchinson on 2010-02-19
dot icon18/02/2010
Director's details changed for Janet Marjorie Feary on 2010-02-19
dot icon18/02/2010
Director's details changed for Mr Terence Albert Jennings on 2010-02-19
dot icon18/02/2010
Director's details changed for Katherine Elizabeth Dex Nightingale on 2010-02-19
dot icon18/02/2010
Register inspection address has been changed
dot icon18/02/2010
Director's details changed for Francis Lydia Monson on 2010-02-19
dot icon18/02/2010
Director's details changed for Mrs Margaret Dunham on 2010-02-19
dot icon31/01/2010
Appointment of Katherine Elizabeth Dex Nightingale as a director
dot icon29/09/2009
Appointment Terminated Director thelma wadsley
dot icon29/09/2009
Appointment Terminated Director reginald kemp
dot icon03/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/02/2009
Annual return made up to 19/02/09
dot icon23/02/2009
Director's Change of Particulars / celia johns / 31/12/2008 / Occupation was: area manager, now: retired
dot icon23/02/2009
Appointment Terminated Director graham mcdonald
dot icon13/10/2008
Director appointed mr terence albert jennings
dot icon13/10/2008
Director appointed mrs margaret dunham
dot icon29/09/2008
Memorandum and Articles of Association
dot icon29/09/2008
Resolutions
dot icon10/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/08/2008
Appointment Terminated Director erbie murat
dot icon08/05/2008
Appointment Terminated Director david tew
dot icon19/02/2008
Annual return made up to 19/02/08
dot icon19/02/2008
Director's particulars changed
dot icon14/02/2008
Director resigned
dot icon10/12/2007
Director resigned
dot icon25/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/09/2007
New director appointed
dot icon25/02/2007
Annual return made up to 19/02/07
dot icon22/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/10/2006
New director appointed
dot icon03/10/2006
New director appointed
dot icon03/10/2006
New director appointed
dot icon03/10/2006
Director resigned
dot icon27/02/2006
Annual return made up to 19/02/06
dot icon26/02/2006
Director resigned
dot icon30/01/2006
Director's particulars changed
dot icon17/11/2005
Full accounts made up to 2005-03-31
dot icon05/07/2005
Director resigned
dot icon05/07/2005
New director appointed
dot icon17/04/2005
New director appointed
dot icon09/03/2005
Director resigned
dot icon09/03/2005
Resolutions
dot icon09/03/2005
New director appointed
dot icon27/02/2005
Annual return made up to 19/02/05
dot icon27/02/2005
Director's particulars changed
dot icon27/02/2005
Location of register of members address changed
dot icon31/01/2005
New director appointed
dot icon31/01/2005
New director appointed
dot icon31/01/2005
New director appointed
dot icon25/01/2005
Director resigned
dot icon25/01/2005
Director resigned
dot icon25/01/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon24/06/2004
Secretary's particulars changed
dot icon18/05/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon18/05/2004
Secretary resigned
dot icon18/05/2004
New secretary appointed
dot icon18/05/2004
New director appointed
dot icon19/04/2004
Certificate of change of name
dot icon04/03/2004
Secretary resigned
dot icon04/03/2004
Director resigned
dot icon04/03/2004
New secretary appointed
dot icon04/03/2004
New director appointed
dot icon04/03/2004
Registered office changed on 05/03/04 from: the britannia suite 2ND floor st jamess 79 oxford street manchester lancashire M1 6FR
dot icon18/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chambers, Lesley
Director
20/01/2005 - 04/02/2008
2
Britannia Company Formations Limited
Nominee Secretary
18/02/2004 - 18/02/2004
3196
Deansgate Company Formations Limited
Nominee Director
18/02/2004 - 18/02/2004
3197
Feary, Janet Marjorie
Director
10/05/2004 - Present
3
Jennings, Terence Albert
Director
15/09/2008 - Present
-

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 FENLAND COUNCIL FOR VOLUNTARY SERVICE

FENLAND COUNCIL FOR VOLUNTARY SERVICE is an(a) Dissolved company incorporated on 18/02/2004 with the registered office located at 1 School Lane, Wisbech, Cambridgeshire PE13 1AW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FENLAND COUNCIL FOR VOLUNTARY SERVICE?

toggle

FENLAND COUNCIL FOR VOLUNTARY SERVICE is currently Dissolved. It was registered on 18/02/2004 and dissolved on 17/10/2011.

Where is FENLAND COUNCIL FOR VOLUNTARY SERVICE located?

toggle

FENLAND COUNCIL FOR VOLUNTARY SERVICE is registered at 1 School Lane, Wisbech, Cambridgeshire PE13 1AW.

What does FENLAND COUNCIL FOR VOLUNTARY SERVICE do?

toggle

FENLAND COUNCIL FOR VOLUNTARY SERVICE operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for FENLAND COUNCIL FOR VOLUNTARY SERVICE?

toggle

The latest filing was on 17/10/2011: Final Gazette dissolved via compulsory strike-off.