About

Registered Number: 03899935
Date of Incorporation: 24/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2018 (6 years ago)
Registered Address: THE OFFICES OF SILKE & CO LIMITED, 1st Floor Consort House, Doncaster, South Yorkshire, DN1 3HR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKLIN, Teresa 24 December 1999 - 1
MACKLIN, Gary 24 December 1999 25 July 2009 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.