Company NameFengrove Limited
Company StatusDissolved
Company Number02577465
CategoryPrivate Limited Company
Incorporation Date28 January 1991(33 years, 3 months ago)
Dissolution Date31 October 2006 (17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameGerard John Flaherty
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(1 year, 1 month after company formation)
Appointment Duration14 years, 8 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address1 Harrow Drive
Runcorn
Cheshire
WA7 5RG
Secretary NamePauline Flaherty
NationalityBritish
StatusClosed
Appointed26 June 2001(10 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 31 October 2006)
RoleSecretary
Correspondence Address1 Harrow Drive
Runcorn
Cheshire
WA7 5RG
Director NameBrian Cosgrove
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 June 1993)
RoleCompany Director
Correspondence Address63 Molyneux Road
Waterloo
Liverpool
Merseyside
L22 4QY
Director NameJulian David Watts
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 1994)
RoleCompany Director
Correspondence Address2 Green Lane
Formby
Merseyside
L37 7DC
Secretary NameGerard John Flaherty
NationalityBritish
StatusResigned
Appointed28 January 1993(2 years after company formation)
Appointment Duration11 years, 1 month (resigned 10 March 2004)
RoleCompany Director
Correspondence Address1 Harrow Drive
Runcorn
Cheshire
WA7 5RG
Secretary NameAndrew Flaherty
NationalityBritish
StatusResigned
Appointed20 April 1994(3 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Needham Close
Bridgewater Park
Runcorn
Cheshire
WA7 5SL

Location

Registered AddressHamilton House
56 Hamilton Street
Birkenhead
Wirral Merseyside
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£14,254
Cash£325
Current Liabilities£57,554

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
14 March 2005Return made up to 28/01/05; full list of members (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004Return made up to 28/01/04; full list of members (8 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2000 (5 pages)
12 February 2003Registered office changed on 12/02/03 from: 124 ford road upton wirral L49 0TQ (1 page)
12 February 2003Return made up to 28/01/03; full list of members (8 pages)
13 February 2002Return made up to 28/01/02; full list of members (7 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001New secretary appointed (2 pages)
12 February 2001Return made up to 28/01/01; full list of members (7 pages)
5 April 2000Full accounts made up to 31 May 1999 (10 pages)
14 February 2000Full accounts made up to 31 May 1998 (10 pages)
1 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 March 1999Return made up to 28/01/99; full list of members (6 pages)
31 March 1998Full accounts made up to 31 May 1997 (11 pages)
27 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 January 1998Return made up to 28/01/98; no change of members (4 pages)
3 April 1997Full accounts made up to 31 May 1996 (12 pages)
2 April 1997Return made up to 28/01/97; no change of members
  • 363(287) ‐ Registered office changed on 02/04/97
(4 pages)
29 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)