About

Registered Number: 01865204
Date of Incorporation: 21/11/1984 (39 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 6 months ago)
Registered Address: Agm House 3 Barton Close, Grove Park, Enderby, Leicester, LE19 1SJ

 

Having been setup in 1984, Fehnert Ltd are based in Leicester, it's status at Companies House is "Dissolved". There are 6 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Jo Anne Carol 15 December 2009 29 November 2013 1
ROYLE, Andrew 05 July 2004 01 December 2006 1
ROYLE, Matthew James 01 June 2011 29 November 2013 1
SMITH, Robert Martyn 01 June 2011 29 November 2013 1
WHEATLEY, Richard John 01 June 1995 29 February 1996 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Jo-Anne Carol 07 September 2012 29 November 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015
DS01 - Striking off application by a company 07 July 2015
SH19 - Statement of capital 19 June 2015
RESOLUTIONS - N/A 04 June 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 June 2015
CAP-SS - N/A 04 June 2015
AA - Annual Accounts 09 December 2014
AA01 - Change of accounting reference date 24 November 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 07 August 2014
AD01 - Change of registered office address 07 August 2014
AD01 - Change of registered office address 07 August 2014
AP01 - Appointment of director 09 December 2013
AP01 - Appointment of director 09 December 2013
AA01 - Change of accounting reference date 09 December 2013
TM02 - Termination of appointment of secretary 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
AD01 - Change of registered office address 09 December 2013
SH01 - Return of Allotment of shares 09 December 2013
MR01 - N/A 06 December 2013
RESOLUTIONS - N/A 28 November 2013
CERT10 - Re-registration of a company from public to private 28 November 2013
MAR - Memorandum and Articles - used in re-registration 28 November 2013
RR02 - Application by a public company for re-registration as a private limited company 28 November 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 06 December 2012
AP03 - Appointment of secretary 21 September 2012
TM02 - Termination of appointment of secretary 21 September 2012
RESOLUTIONS - N/A 23 August 2012
SH01 - Return of Allotment of shares 23 August 2012
AR01 - Annual Return 23 August 2012
RESOLUTIONS - N/A 03 July 2012
RESOLUTIONS - N/A 19 December 2011
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 12 August 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
AP01 - Appointment of director 22 June 2011
AP01 - Appointment of director 22 June 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 24 August 2010
RESOLUTIONS - N/A 16 January 2010
AP01 - Appointment of director 16 January 2010
CH01 - Change of particulars for director 31 December 2009
CH03 - Change of particulars for secretary 09 October 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 07 July 2008
AA - Annual Accounts 01 December 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
363a - Annual Return 07 August 2007
287 - Change in situation or address of Registered Office 24 May 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
AA - Annual Accounts 06 December 2006
363s - Annual Return 17 August 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 28 September 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 27 September 2004
RESOLUTIONS - N/A 05 February 2004
RESOLUTIONS - N/A 05 February 2004
RESOLUTIONS - N/A 05 February 2004
287 - Change in situation or address of Registered Office 30 January 2004
AA - Annual Accounts 18 November 2003
RESOLUTIONS - N/A 29 October 2003
RESOLUTIONS - N/A 29 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 October 2003
363s - Annual Return 20 July 2003
288c - Notice of change of directors or secretaries or in their particulars 23 March 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 12 September 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 06 August 2001
288b - Notice of resignation of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
AA - Annual Accounts 04 September 2000
363a - Annual Return 28 July 2000
AA - Annual Accounts 22 September 1999
363a - Annual Return 14 July 1999
AA - Annual Accounts 26 October 1998
363a - Annual Return 23 July 1998
363a - Annual Return 24 September 1997
AA - Annual Accounts 15 September 1997
288c - Notice of change of directors or secretaries or in their particulars 09 October 1996
AA - Annual Accounts 24 September 1996
363a - Annual Return 16 September 1996
288 - N/A 31 March 1996
363x - Annual Return 25 September 1995
288 - N/A 29 August 1995
AA - Annual Accounts 07 August 1995
288 - N/A 10 April 1995
287 - Change in situation or address of Registered Office 08 February 1995
RESOLUTIONS - N/A 01 November 1994
CERT7 - Re-registration of a company from private to public with a change of name 01 November 1994
MAR - Memorandum and Articles - used in re-registration 01 November 1994
BS - Balance sheet 01 November 1994
AUDR - Auditor's report 01 November 1994
AUDS - Auditor's statement 01 November 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 November 1994
43(3)e - Declaration on application by a private company for re-registration as a public company 01 November 1994
43(3) - Application by a private company for re-registration as a public company 01 November 1994
363x - Annual Return 12 August 1994
AA - Annual Accounts 28 July 1994
AA - Annual Accounts 30 September 1993
363x - Annual Return 22 August 1993
RESOLUTIONS - N/A 04 March 1993
RESOLUTIONS - N/A 04 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1993
123 - Notice of increase in nominal capital 04 March 1993
363x - Annual Return 25 November 1992
AA - Annual Accounts 18 October 1992
363x - Annual Return 23 September 1991
AA - Annual Accounts 20 August 1991
AA - Annual Accounts 15 August 1990
363 - Annual Return 15 August 1990
AA - Annual Accounts 02 October 1989
363 - Annual Return 02 October 1989
AA - Annual Accounts 01 November 1988
363 - Annual Return 01 November 1988
287 - Change in situation or address of Registered Office 11 January 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 November 1987
AA - Annual Accounts 23 September 1987
363 - Annual Return 23 September 1987
AA - Annual Accounts 23 August 1986
363 - Annual Return 23 August 1986
NEWINC - New incorporation documents 21 November 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.