Based in Doncaster, South Yorkshire, Fenced Inn Ltd was setup in 1999, it has a status of "Dissolved". We don't know the number of employees at the company. Macklin, Teresa, Macklin, Gary are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACKLIN, Teresa | 24 December 1999 | - | 1 |
MACKLIN, Gary | 24 December 1999 | 25 July 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 April 2018 | |
LIQ14 - N/A | 30 January 2018 | |
4.68 - Liquidator's statement of receipts and payments | 15 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 31 December 2015 | |
AD01 - Change of registered office address | 01 December 2014 | |
RESOLUTIONS - N/A | 28 November 2014 | |
4.20 - N/A | 28 November 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 November 2014 | |
AA - Annual Accounts | 30 September 2014 | |
DISS40 - Notice of striking-off action discontinued | 07 June 2014 | |
AR01 - Annual Return | 06 June 2014 | |
DISS16(SOAS) - N/A | 20 May 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 April 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 18 February 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AA - Annual Accounts | 09 April 2012 | |
DISS40 - Notice of striking-off action discontinued | 07 April 2012 | |
AR01 - Annual Return | 05 April 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 January 2012 | |
DISS40 - Notice of striking-off action discontinued | 30 April 2011 | |
AR01 - Annual Return | 27 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 April 2011 | |
AA - Annual Accounts | 30 September 2010 | |
MG01 - Particulars of a mortgage or charge | 03 August 2010 | |
AR01 - Annual Return | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
AA - Annual Accounts | 01 February 2010 | |
288b - Notice of resignation of directors or secretaries | 22 September 2009 | |
363a - Annual Return | 19 August 2009 | |
363a - Annual Return | 25 February 2009 | |
AA - Annual Accounts | 12 February 2009 | |
AA - Annual Accounts | 01 May 2008 | |
363s - Annual Return | 20 March 2007 | |
395 - Particulars of a mortgage or charge | 03 March 2007 | |
AA - Annual Accounts | 10 February 2007 | |
AA - Annual Accounts | 08 November 2005 | |
363s - Annual Return | 01 April 2005 | |
AA - Annual Accounts | 16 March 2005 | |
395 - Particulars of a mortgage or charge | 06 May 2004 | |
363s - Annual Return | 10 February 2004 | |
AA - Annual Accounts | 04 February 2004 | |
AA - Annual Accounts | 07 February 2003 | |
363s - Annual Return | 27 March 2002 | |
AA - Annual Accounts | 26 October 2001 | |
363s - Annual Return | 12 March 2001 | |
288b - Notice of resignation of directors or secretaries | 09 February 2000 | |
288b - Notice of resignation of directors or secretaries | 09 February 2000 | |
288a - Notice of appointment of directors or secretaries | 09 February 2000 | |
288a - Notice of appointment of directors or secretaries | 09 February 2000 | |
287 - Change in situation or address of Registered Office | 05 January 2000 | |
NEWINC - New incorporation documents | 24 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 July 2010 | Outstanding |
N/A |
Rent deposit deed | 28 February 2007 | Outstanding |
N/A |
Deed of rent deposit | 04 May 2004 | Outstanding |
N/A |