About

Registered Number: 02340603
Date of Incorporation: 30/01/1989 (35 years and 4 months ago)
Company Status: Liquidation
Registered Address: C/O Kingsbridge Corporate Solutions 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL

 

Fenner Advanced Sealing Technologies Ltd was registered on 30 January 1989 with its registered office in Hull, it's status is listed as "Liquidation". This business does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 07 February 2019
RESOLUTIONS - N/A 30 January 2019
LIQ01 - N/A 30 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 30 January 2019
RESOLUTIONS - N/A 08 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 January 2019
SH19 - Statement of capital 08 January 2019
CAP-SS - N/A 08 January 2019
MR04 - N/A 19 December 2018
PSC05 - N/A 13 December 2018
TM01 - Termination of appointment of director 13 December 2018
CH01 - Change of particulars for director 13 September 2018
AA01 - Change of accounting reference date 26 June 2018
CS01 - N/A 31 May 2018
CH01 - Change of particulars for director 20 March 2018
AA - Annual Accounts 13 March 2018
CH01 - Change of particulars for director 29 September 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 04 July 2016
AA - Annual Accounts 18 March 2016
CH01 - Change of particulars for director 13 July 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 30 April 2015
TM01 - Termination of appointment of director 31 March 2015
AP01 - Appointment of director 04 February 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 03 July 2013
TM01 - Termination of appointment of director 08 May 2013
AA - Annual Accounts 06 March 2013
CH03 - Change of particulars for secretary 06 February 2013
CH01 - Change of particulars for director 06 February 2013
CH01 - Change of particulars for director 06 February 2013
CH01 - Change of particulars for director 06 February 2013
CH01 - Change of particulars for director 11 December 2012
AR01 - Annual Return 03 July 2012
CH03 - Change of particulars for secretary 09 May 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 11 March 2011
AP01 - Appointment of director 04 March 2011
TM01 - Termination of appointment of director 02 March 2011
AR01 - Annual Return 06 July 2010
RESOLUTIONS - N/A 20 April 2010
CC04 - Statement of companies objects 20 April 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 25 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
AA - Annual Accounts 28 June 2006
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
RESOLUTIONS - N/A 17 August 2005
CERT11 - Re-registration of a company from public to private with a change of name 17 August 2005
53 - Application by a public company for re-registration as a private company 17 August 2005
MAR - Memorandum and Articles - used in re-registration 17 August 2005
AUD - Auditor's letter of resignation 12 August 2005
287 - Change in situation or address of Registered Office 04 August 2005
363s - Annual Return 26 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
225 - Change of Accounting Reference Date 04 July 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
RESOLUTIONS - N/A 27 May 2005
RESOLUTIONS - N/A 27 May 2005
RESOLUTIONS - N/A 27 May 2005
RESOLUTIONS - N/A 27 May 2005
AA - Annual Accounts 27 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2004
363s - Annual Return 12 July 2004
RESOLUTIONS - N/A 02 June 2004
RESOLUTIONS - N/A 02 June 2004
RESOLUTIONS - N/A 02 June 2004
RESOLUTIONS - N/A 02 June 2004
AA - Annual Accounts 02 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2004
AUD - Auditor's letter of resignation 12 January 2004
AUD - Auditor's letter of resignation 29 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 18 June 2003
RESOLUTIONS - N/A 30 May 2003
RESOLUTIONS - N/A 30 May 2003
RESOLUTIONS - N/A 30 May 2003
RESOLUTIONS - N/A 30 May 2003
RESOLUTIONS - N/A 30 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
363s - Annual Return 09 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2002
RESOLUTIONS - N/A 06 June 2002
RESOLUTIONS - N/A 06 June 2002
RESOLUTIONS - N/A 06 June 2002
RESOLUTIONS - N/A 06 June 2002
AA - Annual Accounts 06 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2002
363s - Annual Return 11 July 2001
AA - Annual Accounts 21 June 2001
RESOLUTIONS - N/A 29 May 2001
RESOLUTIONS - N/A 29 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2000
363s - Annual Return 22 August 2000
363s - Annual Return 10 July 2000
RESOLUTIONS - N/A 31 May 2000
RESOLUTIONS - N/A 31 May 2000
RESOLUTIONS - N/A 31 May 2000
RESOLUTIONS - N/A 31 May 2000
AA - Annual Accounts 31 May 2000
288b - Notice of resignation of directors or secretaries 25 October 1999
363s - Annual Return 15 July 1999
RESOLUTIONS - N/A 01 June 1999
RESOLUTIONS - N/A 01 June 1999
AA - Annual Accounts 01 June 1999
395 - Particulars of a mortgage or charge 22 September 1998
363s - Annual Return 17 July 1998
CERT19 - Certificate of registration of order of court on reduction of share premium account 29 June 1998
OC - Order of Court 29 June 1998
AA - Annual Accounts 29 May 1998
RESOLUTIONS - N/A 26 May 1998
RESOLUTIONS - N/A 26 May 1998
RESOLUTIONS - N/A 26 May 1998
RESOLUTIONS - N/A 26 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
363s - Annual Return 15 July 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 12 July 1996
AA - Annual Accounts 26 May 1996
AUD - Auditor's letter of resignation 15 April 1996
RESOLUTIONS - N/A 20 March 1996
288 - N/A 02 August 1995
363s - Annual Return 14 July 1995
AA - Annual Accounts 30 June 1995
363s - Annual Return 27 July 1994
353a - Register of members in non-legible form 22 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 April 1994
RESOLUTIONS - N/A 08 April 1994
RESOLUTIONS - N/A 08 April 1994
RESOLUTIONS - N/A 08 April 1994
RESOLUTIONS - N/A 08 April 1994
RESOLUTIONS - N/A 08 April 1994
RESOLUTIONS - N/A 08 April 1994
RESOLUTIONS - N/A 08 April 1994
RESOLUTIONS - N/A 07 April 1994
MEM/ARTS - N/A 07 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1994
PROSP - Prospectus 24 March 1994
AA - Annual Accounts 11 March 1994
RESOLUTIONS - N/A 28 February 1994
CERT5 - Re-registration of a company from private to public 28 February 1994
MAR - Memorandum and Articles - used in re-registration 28 February 1994
BS - Balance sheet 28 February 1994
AUDS - Auditor's statement 28 February 1994
AUDR - Auditor's report 28 February 1994
43(3)e - Declaration on application by a private company for re-registration as a public company 28 February 1994
43(3) - Application by a private company for re-registration as a public company 28 February 1994
395 - Particulars of a mortgage or charge 21 February 1994
288 - N/A 24 November 1993
AA - Annual Accounts 13 September 1993
288 - N/A 23 August 1993
363s - Annual Return 05 August 1993
395 - Particulars of a mortgage or charge 07 July 1993
363s - Annual Return 28 August 1992
AA - Annual Accounts 05 July 1992
RESOLUTIONS - N/A 18 May 1992
RESOLUTIONS - N/A 18 May 1992
RESOLUTIONS - N/A 18 May 1992
RESOLUTIONS - N/A 18 May 1992
RESOLUTIONS - N/A 18 May 1992
RESOLUTIONS - N/A 18 May 1992
RESOLUTIONS - N/A 18 May 1992
MEM/ARTS - N/A 18 May 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 May 1992
169 - Return by a company purchasing its own shares 26 February 1992
SA - Shares agreement 11 February 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 11 February 1992
SA - Shares agreement 11 February 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 11 February 1992
RESOLUTIONS - N/A 16 January 1992
RESOLUTIONS - N/A 16 January 1992
RESOLUTIONS - N/A 16 January 1992
RESOLUTIONS - N/A 16 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 January 1992
88(2)P - N/A 13 January 1992
88(2)P - N/A 13 January 1992
RESOLUTIONS - N/A 02 January 1992
RESOLUTIONS - N/A 02 January 1992
RESOLUTIONS - N/A 02 January 1992
RESOLUTIONS - N/A 02 January 1992
RESOLUTIONS - N/A 20 December 1991
53 - Application by a public company for re-registration as a private company 20 December 1991
MAR - Memorandum and Articles - used in re-registration 20 December 1991
CERT10 - Re-registration of a company from public to private 20 December 1991
363b - Annual Return 29 August 1991
363a - Annual Return 19 July 1991
AA - Annual Accounts 16 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
288 - N/A 27 June 1991
CERTNM - Change of name certificate 22 May 1991
288 - N/A 04 April 1991
288 - N/A 02 April 1991
288 - N/A 06 March 1991
395 - Particulars of a mortgage or charge 04 March 1991
363 - Annual Return 04 September 1990
AA - Annual Accounts 23 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 March 1990
395 - Particulars of a mortgage or charge 13 March 1990
RESOLUTIONS - N/A 08 March 1990
RESOLUTIONS - N/A 08 March 1990
RESOLUTIONS - N/A 08 March 1990
MEM/ARTS - N/A 08 March 1990
395 - Particulars of a mortgage or charge 05 September 1989
395 - Particulars of a mortgage or charge 17 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1989
395 - Particulars of a mortgage or charge 07 August 1989
395 - Particulars of a mortgage or charge 07 August 1989
RESOLUTIONS - N/A 26 July 1989
RESOLUTIONS - N/A 26 July 1989
RESOLUTIONS - N/A 26 July 1989
288 - N/A 26 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1989
123 - Notice of increase in nominal capital 26 July 1989
288 - N/A 19 July 1989
288 - N/A 19 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1989
287 - Change in situation or address of Registered Office 29 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 June 1989
287 - Change in situation or address of Registered Office 28 June 1989
395 - Particulars of a mortgage or charge 26 June 1989
395 - Particulars of a mortgage or charge 23 June 1989
CERT8 - Certificate to entitle a public company to commence business and borrow 05 June 1989
117 - Application by a public company for certificate to commence business and statutory declaration in support 05 June 1989
NEWINC - New incorporation documents 30 January 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 1998 Fully Satisfied

N/A

Supplemental debenture 31 January 1994 Fully Satisfied

N/A

Supplemental debenture 16 June 1993 Fully Satisfied

N/A

Rent deposit deed 18 February 1991 Fully Satisfied

N/A

Supplemental debenture 23 February 1990 Fully Satisfied

N/A

Guarantee & second debenture 25 August 1989 Fully Satisfied

N/A

Guarantee & second debenture 27 July 1989 Fully Satisfied

N/A

Debenture 27 July 1989 Fully Satisfied

N/A

Guarantee and second debenture 27 July 1989 Fully Satisfied

N/A

Second mortgage 06 June 1989 Fully Satisfied

N/A

Mortgage of securities 06 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.