About

Registered Number: 03472876
Date of Incorporation: 28/11/1997 (26 years and 4 months ago)
Company Status: Liquidation
Registered Address: C/O Kingsbridge Coporate Solutions 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL

 

Established in 1997, Fenner Dunlop Ltd are based in Lowgate in Hull, it has a status of "Liquidation". We do not know the number of employees at the organisation. The companies director is Reijneker, Hendrik.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REIJNEKER, Hendrik 28 November 1997 30 November 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 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
TM01 - Termination of appointment of director 12 December 2018
CS01 - N/A 30 November 2018
CH01 - Change of particulars for director 13 September 2018
AA01 - Change of accounting reference date 26 June 2018
AA - Annual Accounts 26 April 2018
CH01 - Change of particulars for director 20 March 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 01 December 2015
CH01 - Change of particulars for director 13 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 December 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 06 March 2013
CH01 - Change of particulars for director 06 February 2013
CH01 - Change of particulars for director 06 February 2013
CH03 - Change of particulars for secretary 06 February 2013
AR01 - Annual Return 30 November 2012
CH03 - Change of particulars for secretary 10 May 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 30 November 2010
RESOLUTIONS - N/A 20 April 2010
CC04 - Statement of companies objects 20 April 2010
AA - Annual Accounts 03 March 2010
TM01 - Termination of appointment of director 13 January 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 25 March 2008
RESOLUTIONS - N/A 25 January 2008
363a - Annual Return 30 November 2007
RESOLUTIONS - N/A 16 October 2007
RESOLUTIONS - N/A 11 September 2007
AA - Annual Accounts 02 April 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
363a - Annual Return 12 December 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
AA - Annual Accounts 14 June 2006
363a - Annual Return 20 December 2005
RESOLUTIONS - N/A 11 August 2005
RESOLUTIONS - N/A 11 August 2005
RESOLUTIONS - N/A 11 August 2005
RESOLUTIONS - N/A 31 May 2005
AA - Annual Accounts 05 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2005
363s - Annual Return 20 December 2004
288c - Notice of change of directors or secretaries or in their particulars 07 December 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 07 April 2003
AUD - Auditor's letter of resignation 04 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 31 December 2002
287 - Change in situation or address of Registered Office 02 December 2002
287 - Change in situation or address of Registered Office 14 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 September 2002
288c - Notice of change of directors or secretaries or in their particulars 24 June 2002
CERTNM - Change of name certificate 27 May 2002
225 - Change of Accounting Reference Date 21 March 2002
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
363s - Annual Return 27 December 2001
287 - Change in situation or address of Registered Office 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
AA - Annual Accounts 01 November 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
AA - Annual Accounts 05 February 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
363s - Annual Return 08 December 2000
287 - Change in situation or address of Registered Office 13 April 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 02 November 1999
288c - Notice of change of directors or secretaries or in their particulars 22 February 1999
AUD - Auditor's letter of resignation 13 January 1999
363s - Annual Return 03 December 1998
288c - Notice of change of directors or secretaries or in their particulars 11 August 1998
288a - Notice of appointment of directors or secretaries 31 December 1997
288a - Notice of appointment of directors or secretaries 31 December 1997
225 - Change of Accounting Reference Date 31 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 1997
123 - Notice of increase in nominal capital 31 December 1997
MEM/ARTS - N/A 31 December 1997
395 - Particulars of a mortgage or charge 23 December 1997
288b - Notice of resignation of directors or secretaries 10 December 1997
288b - Notice of resignation of directors or secretaries 10 December 1997
287 - Change in situation or address of Registered Office 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
CERTNM - Change of name certificate 28 November 1997
NEWINC - New incorporation documents 28 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.