About

Registered Number: 03584762
Date of Incorporation: 19/06/1998 (25 years and 10 months ago)
Company Status: Liquidation
Registered Address: Wilson Field Limited,The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

Established in 1998, Fennah Consulting Ltd are based in Sheffield, it's status is listed as "Liquidation". Fennah, David James, Fennah, Sara Jo are listed as the directors of the organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENNAH, David James 19 June 1998 - 1
FENNAH, Sara Jo 19 June 1998 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 September 2020
RESOLUTIONS - N/A 15 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 15 September 2020
LIQ02 - N/A 15 September 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 30 June 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 02 August 2017
PSC01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 17 October 2015
AD01 - Change of registered office address 05 October 2015
AR01 - Annual Return 16 July 2015
AA01 - Change of accounting reference date 15 January 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 17 July 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 04 July 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
AD01 - Change of registered office address 05 January 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 27 June 2008
287 - Change in situation or address of Registered Office 24 February 2008
288c - Notice of change of directors or secretaries or in their particulars 24 February 2008
288c - Notice of change of directors or secretaries or in their particulars 24 February 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 27 October 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 18 July 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 15 August 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 16 July 2003
363s - Annual Return 29 June 2003
AA - Annual Accounts 12 November 2002
288c - Notice of change of directors or secretaries or in their particulars 08 July 2002
288c - Notice of change of directors or secretaries or in their particulars 08 July 2002
363s - Annual Return 06 July 2002
287 - Change in situation or address of Registered Office 25 April 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 18 July 2001
288c - Notice of change of directors or secretaries or in their particulars 19 December 2000
288c - Notice of change of directors or secretaries or in their particulars 19 December 2000
287 - Change in situation or address of Registered Office 19 December 2000
AA - Annual Accounts 12 October 2000
363s - Annual Return 06 July 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 09 July 1999
225 - Change of Accounting Reference Date 17 July 1998
RESOLUTIONS - N/A 23 June 1998
RESOLUTIONS - N/A 23 June 1998
RESOLUTIONS - N/A 23 June 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
NEWINC - New incorporation documents 19 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.