FENTON ENGINEERING DESIGN LIMITED

Register to unlock more data on OkredoRegister

FENTON ENGINEERING DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00843029

Incorporation date

26/03/1965

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O Baker Tilly Restructuring And Recovery Llp, 5 Old Bailey, London EC4M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1977)
dot icon11/08/2010
Final Gazette dissolved following liquidation
dot icon11/05/2010
Return of final meeting in a members' voluntary winding up
dot icon29/04/2010
Termination of appointment of David Oglethorpe as a director
dot icon29/04/2010
Termination of appointment of David Oglethorpe as a secretary
dot icon29/07/2009
Declaration of solvency
dot icon29/07/2009
Appointment of a voluntary liquidator
dot icon29/07/2009
Resolutions
dot icon25/07/2009
Registered office changed on 25/07/2009 from c/o ricardo PLC shoreham technical centre bridge works, shoreham by sea west sussex BN43 5FG
dot icon04/06/2009
Return made up to 20/05/09; full list of members
dot icon04/06/2009
Appointment Terminated Director eden corporate services LIMITED
dot icon29/12/2008
Director appointed david ralph theodore oglethorpe
dot icon05/12/2008
Accounts made up to 2008-06-30
dot icon22/05/2008
Return made up to 20/05/08; full list of members
dot icon09/11/2007
Accounts made up to 2007-06-30
dot icon13/06/2007
Return made up to 20/05/07; full list of members
dot icon06/10/2006
Accounts made up to 2006-06-30
dot icon06/06/2006
Return made up to 20/05/06; full list of members
dot icon14/12/2005
Secretary resigned
dot icon14/12/2005
New secretary appointed
dot icon20/07/2005
Accounts made up to 2005-06-30
dot icon07/06/2005
Return made up to 20/05/05; full list of members
dot icon07/06/2005
Registered office changed on 07/06/05
dot icon14/07/2004
Accounts made up to 2004-06-30
dot icon09/06/2004
Return made up to 20/05/04; full list of members
dot icon10/07/2003
Accounts made up to 2003-06-30
dot icon08/06/2003
Return made up to 20/05/03; full list of members
dot icon08/06/2003
Director's particulars changed
dot icon10/07/2002
Accounts made up to 2002-06-30
dot icon31/05/2002
Return made up to 20/05/02; full list of members
dot icon16/07/2001
Accounts made up to 2001-06-30
dot icon05/06/2001
Return made up to 20/05/01; full list of members
dot icon05/06/2001
Secretary's particulars changed
dot icon05/06/2001
Registered office changed on 05/06/01
dot icon04/05/2001
Registered office changed on 04/05/01 from: c/o richard lee bridge works old shoreham road shoreham by sea west sussex BN43 5FG
dot icon03/05/2001
Secretary's particulars changed
dot icon26/04/2001
Registered office changed on 26/04/01 from: c/o ricardo house southam road radford semele leamington spa warwickshire CV31 1FQ
dot icon18/07/2000
Accounts made up to 2000-06-30
dot icon06/06/2000
Return made up to 20/05/00; full list of members
dot icon06/06/2000
Registered office changed on 06/06/00
dot icon27/07/1999
Accounts made up to 1999-06-30
dot icon06/06/1999
Return made up to 20/05/99; full list of members
dot icon24/12/1998
Registered office changed on 24/12/98 from: 1 watling drive hinckley leicestershire LE10 3EY
dot icon04/08/1998
Accounts made up to 1998-06-30
dot icon26/05/1998
Return made up to 20/05/98; full list of members
dot icon09/01/1998
Secretary resigned
dot icon09/01/1998
New secretary appointed
dot icon13/11/1997
Accounts made up to 1997-06-30
dot icon27/05/1997
Return made up to 20/05/97; full list of members
dot icon21/02/1997
New secretary appointed
dot icon21/02/1997
New director appointed
dot icon21/02/1997
Director resigned
dot icon21/02/1997
Secretary resigned
dot icon21/02/1997
Registered office changed on 21/02/97 from: ricardo aerospace LIMITED brunswick house upper york street bristol avon BS17 6JX
dot icon07/02/1997
Accounts made up to 1996-06-30
dot icon14/07/1996
Return made up to 20/05/96; no change of members
dot icon14/07/1996
Registered office changed on 14/07/96
dot icon22/04/1996
Accounts made up to 1995-06-30
dot icon24/07/1995
New director appointed
dot icon24/07/1995
Director resigned
dot icon21/07/1995
Return made up to 20/05/95; full list of members
dot icon27/04/1995
Accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Return made up to 20/05/94; no change of members
dot icon21/04/1994
Accounts made up to 1993-06-30
dot icon21/04/1994
Director resigned;new director appointed
dot icon22/06/1993
Return made up to 20/05/93; no change of members
dot icon06/05/1993
Accounts made up to 1992-06-30
dot icon27/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon27/11/1992
Director resigned;new director appointed
dot icon17/11/1992
Registered office changed on 17/11/92 from: brunswick house upper york street bristol BS2 8QN
dot icon08/06/1992
Accounts made up to 1991-06-30
dot icon28/05/1992
Return made up to 20/05/92; full list of members
dot icon05/08/1991
Accounts made up to 1990-06-30
dot icon28/07/1991
Return made up to 04/06/91; no change of members
dot icon02/06/1991
New director appointed
dot icon14/05/1991
Director resigned
dot icon28/02/1991
Resolutions
dot icon21/06/1990
Accounts made up to 1989-08-31
dot icon21/06/1990
Return made up to 04/06/90; full list of members
dot icon27/04/1990
Director resigned
dot icon27/04/1990
New director appointed
dot icon25/04/1990
New secretary appointed
dot icon25/04/1990
Secretary resigned
dot icon25/04/1990
Accounting reference date shortened from 31/08 to 30/06
dot icon14/09/1989
Return made up to 29/05/89; full list of members
dot icon08/09/1989
Accounts made up to 1988-08-31
dot icon19/05/1989
Resolutions
dot icon26/01/1989
Return made up to 31/12/88; full list of members
dot icon27/09/1988
Certificate of change of name
dot icon09/03/1988
Accounts made up to 1987-08-31
dot icon09/03/1988
Accounts made up to 1986-08-31
dot icon09/03/1988
Return made up to 31/12/87; full list of members
dot icon09/03/1988
New director appointed
dot icon23/11/1987
Secretary resigned
dot icon23/11/1987
New secretary appointed
dot icon13/10/1987
Resolutions
dot icon13/08/1987
Director resigned;new director appointed
dot icon15/01/1987
Full accounts made up to 1985-08-31
dot icon15/01/1987
Annual return made up to 01/12/86
dot icon15/01/1987
Registered office changed on 15/01/87 from: gloucester trading estate hucclecote gloucester
dot icon16/05/1985
Accounts made up to 1984-08-31
dot icon20/03/1984
Accounts made up to 1983-07-15
dot icon19/04/1983
Accounts made up to 1982-07-16
dot icon18/03/1982
Accounts made up to 1981-07-10
dot icon04/12/1980
Accounts made up to 1980-03-31
dot icon03/12/1980
Accounts made up to 2079-03-31
dot icon20/07/1977
Accounts made up to 2076-03-31
dot icon19/07/1977
Accounts made up to 2077-03-31
dot icon14/01/1977
Accounts made up to 2075-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2008
dot iconLast change occurred
30/06/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2008
dot iconNext account date
30/06/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodburn, Andrew Robert
Director
08/04/1994 - 18/07/1995
38
Wightman, Munro
Secretary
01/01/1998 - 02/12/2005
15
Severn, Ronald
Secretary
06/02/1997 - 31/12/1997
13
Ede, Helen Lesley
Secretary
17/11/1992 - 06/02/1997
16
Oglethorpe, David Ralph Theodore
Director
10/12/2008 - 23/04/2010
25

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 FENTON ENGINEERING DESIGN LIMITED

FENTON ENGINEERING DESIGN LIMITED is an(a) Dissolved company incorporated on 26/03/1965 with the registered office located at C/O Baker Tilly Restructuring And Recovery Llp, 5 Old Bailey, London EC4M 7AF. There is currently no 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 FENTON ENGINEERING DESIGN LIMITED?

toggle

FENTON ENGINEERING DESIGN LIMITED is currently Dissolved. It was registered on 26/03/1965 and dissolved on 11/08/2010.

Where is FENTON ENGINEERING DESIGN LIMITED located?

toggle

FENTON ENGINEERING DESIGN LIMITED is registered at C/O Baker Tilly Restructuring And Recovery Llp, 5 Old Bailey, London EC4M 7AF.

What is the latest filing for FENTON ENGINEERING DESIGN LIMITED?

toggle

The latest filing was on 11/08/2010: Final Gazette dissolved following liquidation.