Company NameFencroft Limited
Company StatusDissolved
Company Number02345096
CategoryPrivate Limited Company
Incorporation Date8 February 1989(35 years, 2 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrew McCallum Holmes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1991(2 years after company formation)
Appointment Duration12 years, 5 months (closed 29 July 2003)
RoleSolicitor
Correspondence AddressThorshill Cottage
Wetstone Lane
West Kirby
Merseyside
CH48 7HQ
Wales
Director NameMr David Warwick Parsons
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1991(2 years after company formation)
Appointment Duration12 years, 5 months (closed 29 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApplebank
Wetstone Lane
West Kirby Wirral
Merseyside
CH48 7HQ
Wales
Secretary NameAndrew McCallum Holmes
NationalityBritish
StatusClosed
Appointed27 November 1997(8 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 29 July 2003)
RoleSolicitor
Correspondence AddressThorshill Cottage
Wetstone Lane
West Kirby
Merseyside
CH48 7HQ
Wales
Director NameMrs Lorna Barbara Joan McNeight
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 21 November 1997)
RoleCompany Director
Correspondence AddressBreakwater
North Parade
Hoylake
Merseyside
CH47 2BB
Wales
Director NameMr Harry Owen
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 07 September 1995)
RoleCompany Director
Correspondence AddressThe Moorings
Banks Road
West Kirby
Wirral
Secretary NameMrs Lorna Barbara Joan McNeight
NationalityBritish
StatusResigned
Appointed08 February 1991(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 21 November 1997)
RoleCompany Director
Correspondence AddressBreakwater
North Parade
Hoylake
Merseyside
CH47 2BB
Wales

Location

Registered Address113 Banks Road
West Kirby
Wirral
CH48 0RB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Turnover£400
Net Worth£67,809
Cash£3,648
Current Liabilities£555

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
4 March 2003Application for striking-off (1 page)
10 February 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
31 January 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 November 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
1 March 2002Return made up to 08/02/02; full list of members (8 pages)
23 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
23 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
16 February 2001Return made up to 08/02/01; full list of members (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2000Return made up to 08/02/00; full list of members
  • 363(287) ‐ Registered office changed on 05/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 August 1999Full accounts made up to 31 March 1999 (13 pages)
4 February 1999Return made up to 08/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1998Full accounts made up to 31 March 1998 (14 pages)
1 February 1998Return made up to 08/02/98; no change of members (6 pages)
5 December 1997Secretary resigned;director resigned (1 page)
5 December 1997New secretary appointed (2 pages)
19 November 1997Full accounts made up to 31 March 1997 (15 pages)
20 February 1997Return made up to 08/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 1996Registered office changed on 16/12/96 from: chancery house 1/3 westbourne road birkenhead wirral L41 4SN (1 page)
18 November 1996Full accounts made up to 31 March 1996 (12 pages)
21 February 1996Return made up to 08/02/96; no change of members (7 pages)
7 December 1995Director resigned (2 pages)
15 November 1995Registered office changed on 15/11/95 from: barnston house beacon lane heswall merseyside L60 oee (1 page)
3 August 1995Accounts for a small company made up to 31 March 1995 (11 pages)