STENOAK FENCING LIMITED

Register to unlock more data on OkredoRegister

STENOAK FENCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02092887

Incorporation date

22/01/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grant Thornton House, Melton Street, Euston Square, London NW1 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1987)
dot icon30/03/2014
Final Gazette dissolved following liquidation
dot icon23/02/2011
Receiver's abstract of receipts and payments to 2011-01-24
dot icon27/01/2011
Notice of ceasing to act as receiver or manager
dot icon29/07/2010
Receiver's abstract of receipts and payments to 2010-07-07
dot icon21/07/2009
Receiver's abstract of receipts and payments to 2009-07-07
dot icon26/04/2009
Dissolution deferment
dot icon25/02/2009
Completion of winding up
dot icon09/09/2008
Receiver's abstract of receipts and payments to 2008-07-07
dot icon09/09/2007
Receiver's abstract of receipts and payments
dot icon30/07/2006
Receiver's abstract of receipts and payments
dot icon07/09/2005
Receiver's abstract of receipts and payments
dot icon04/10/2004
Receiver's abstract of receipts and payments
dot icon31/07/2003
Receiver's abstract of receipts and payments
dot icon23/12/2002
Statement of Affairs in administrative receivership following report to creditors
dot icon29/09/2002
Administrative Receiver's report
dot icon18/09/2002
Order of court to wind up
dot icon30/07/2002
Director resigned
dot icon25/07/2002
Secretary resigned
dot icon23/07/2002
Secretary resigned
dot icon16/07/2002
Miscellaneous
dot icon15/07/2002
Registered office changed on 16/07/02 from: highlands lane rotherfield greys, henley on thames oxfordshire RG9 4PS
dot icon08/07/2002
Appointment of receiver/manager
dot icon15/05/2002
Director resigned
dot icon15/05/2002
Director resigned
dot icon07/11/2001
Director's particulars changed
dot icon04/11/2001
Secretary's particulars changed
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon22/07/2001
Return made up to 18/06/01; full list of members
dot icon02/04/2001
Director resigned
dot icon02/04/2001
Secretary resigned
dot icon02/04/2001
Director resigned
dot icon02/04/2001
Director resigned
dot icon02/04/2001
Director resigned
dot icon02/04/2001
Director resigned
dot icon02/04/2001
New secretary appointed
dot icon05/03/2001
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon18/09/2000
Particulars of mortgage/charge
dot icon31/08/2000
New secretary appointed;new director appointed
dot icon24/08/2000
Return made up to 18/06/00; full list of members
dot icon24/08/2000
Registered office changed on 25/08/00
dot icon24/08/2000
Location of register of members address changed
dot icon21/08/2000
Director resigned
dot icon21/08/2000
Director resigned
dot icon21/08/2000
Director resigned
dot icon21/08/2000
Director resigned
dot icon21/08/2000
Director resigned
dot icon21/08/2000
Director resigned
dot icon28/06/2000
Registered office changed on 29/06/00 from: stenoak house the down, lamberhurst tunbridge wells kent TN3 8ER
dot icon13/03/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon15/02/2000
Registered office changed on 16/02/00 from: stenoak house new town uckfield sussex TN22 5DL
dot icon13/02/2000
New director appointed
dot icon05/02/2000
New director appointed
dot icon05/02/2000
New director appointed
dot icon27/01/2000
Full accounts made up to 1999-09-30
dot icon03/08/1999
Declaration of satisfaction of mortgage/charge
dot icon19/07/1999
Return made up to 18/06/99; full list of members
dot icon14/06/1999
Particulars of mortgage/charge
dot icon02/06/1999
Certificate of change of name
dot icon01/06/1999
Declaration of satisfaction of mortgage/charge
dot icon26/05/1999
Amended full accounts made up to 1998-09-30
dot icon26/05/1999
Resolutions
dot icon19/05/1999
Declaration of satisfaction of mortgage/charge
dot icon19/05/1999
Declaration of satisfaction of mortgage/charge
dot icon16/05/1999
Ad 29/04/99--------- £ si 500@1=500 £ ic 1500/2000
dot icon16/05/1999
Ad 29/04/99--------- £ si 500@1=500 £ ic 1000/1500
dot icon16/05/1999
Resolutions
dot icon16/05/1999
Resolutions
dot icon16/05/1999
Resolutions
dot icon03/05/1999
Full accounts made up to 1998-09-30
dot icon07/03/1999
Particulars of mortgage/charge
dot icon05/03/1999
Particulars of mortgage/charge
dot icon17/08/1998
Nc inc already adjusted 21/04/98
dot icon17/08/1998
Resolutions
dot icon17/08/1998
Resolutions
dot icon17/08/1998
Resolutions
dot icon01/07/1998
Return made up to 18/06/98; no change of members
dot icon01/07/1998
Director's particulars changed
dot icon04/03/1998
Full accounts made up to 1997-09-30
dot icon12/02/1998
Particulars of mortgage/charge
dot icon20/07/1997
Return made up to 18/06/97; no change of members
dot icon23/01/1997
Full accounts made up to 1996-09-30
dot icon08/01/1997
Director resigned
dot icon25/06/1996
Return made up to 18/06/96; full list of members
dot icon29/05/1996
New director appointed
dot icon29/05/1996
New director appointed
dot icon29/05/1996
New director appointed
dot icon07/05/1996
Full accounts made up to 1995-09-30
dot icon02/07/1995
Return made up to 28/06/95; full list of members
dot icon21/05/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon12/09/1994
Accounting reference date shortened from 31/12 to 30/09
dot icon20/07/1994
Return made up to 12/07/94; no change of members
dot icon27/07/1993
Return made up to 23/07/93; no change of members
dot icon04/07/1993
Full accounts made up to 1992-12-31
dot icon03/08/1992
Return made up to 23/07/92; full list of members
dot icon03/08/1992
Director's particulars changed
dot icon01/06/1992
Full accounts made up to 1991-12-31
dot icon25/02/1992
Particulars of mortgage/charge
dot icon15/01/1992
New director appointed
dot icon05/08/1991
Return made up to 03/08/91; no change of members
dot icon16/06/1991
Full accounts made up to 1990-12-31
dot icon20/03/1991
New director appointed
dot icon14/11/1990
Full accounts made up to 1989-12-31
dot icon11/11/1990
Return made up to 03/08/90; no change of members
dot icon21/01/1990
Full accounts made up to 1988-12-31
dot icon21/01/1990
Return made up to 03/08/89; full list of members
dot icon22/06/1989
Director resigned
dot icon04/08/1988
Full accounts made up to 1987-12-31
dot icon04/08/1988
Return made up to 02/07/88; full list of members
dot icon27/01/1988
New secretary appointed
dot icon27/01/1988
New director appointed
dot icon23/02/1987
Accounting reference date notified as 31/12
dot icon17/02/1987
Particulars of mortgage/charge
dot icon10/02/1987
Certificate of change of name
dot icon22/01/1987
Miscellaneous
dot icon22/01/1987
Incorporation
dot icon22/01/1987
Certificate of 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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Attridge, Timothy Charles
Director
17/11/1999 - 30/06/2000
6
Brown, Christopher Kerr
Director
01/04/1996 - 30/06/2000
12
Briggs, Charles Phillip
Director
17/11/1999 - 20/03/2001
2
Deller, Philip Bruce
Director
01/04/1996 - 05/09/1996
1
Wyeth, Stephen Terence, Mr.
Secretary
30/06/2000 - 09/07/2002
12

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 STENOAK FENCING LIMITED

STENOAK FENCING LIMITED is an(a) Dissolved company incorporated on 22/01/1987 with the registered office located at Grant Thornton House, Melton Street, Euston Square, London NW1 2EP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of STENOAK FENCING LIMITED?

toggle

STENOAK FENCING LIMITED is currently Dissolved. It was registered on 22/01/1987 and dissolved on 30/03/2014.

Where is STENOAK FENCING LIMITED located?

toggle

STENOAK FENCING LIMITED is registered at Grant Thornton House, Melton Street, Euston Square, London NW1 2EP.

What does STENOAK FENCING LIMITED do?

toggle

STENOAK FENCING LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for STENOAK FENCING LIMITED?

toggle

The latest filing was on 30/03/2014: Final Gazette dissolved following liquidation.