Company NameFenturn Limited
Company StatusDissolved
Company Number03693227
CategoryPrivate Limited Company
Incorporation Date8 January 1999(25 years, 4 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Timothy John Green
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(9 years, 6 months after company formation)
Appointment Duration13 years, 10 months (closed 14 June 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address80 Chapel Lane
Wilmslow
Cheshire
SK9 5JH
Director NameMrs Kate Green
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2009(10 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Chapel Lane
Wilmslow
Cheshire
SK9 5JH
Director NameKevin James Terrence Payton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(2 weeks, 4 days after company formation)
Appointment Duration9 years, 6 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address23 Peacock Avenue
Warrington
Cheshire
WA1 3RJ
Secretary NameSylvia Payton
NationalityBritish
StatusResigned
Appointed26 January 1999(2 weeks, 4 days after company formation)
Appointment Duration9 years, 6 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address89 Liverpool Road
Cadishead
Manchester
Lancashire
M44 6EH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCastletons Company Secretaries Ltd (Corporation)
StatusResigned
Appointed01 August 2008(9 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 January 2014)
Correspondence Address12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ

Contact

Websitegas-elec.co.uk
Telephone01895 420777
Telephone regionUxbridge

Location

Registered Address80 Chapel Lane
Wilmslow
Cheshire
SK9 5JH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

1 at £1Kate Green
50.00%
Ordinary
1 at £1Tim Green
50.00%
Ordinary

Financials

Year2014
Net Worth-£151,306
Cash£13,894
Current Liabilities£75,439

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

2 February 2012Delivered on: 8 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 August 1999Delivered on: 16 August 1999
Satisfied on: 18 June 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96 liverpool road cadishead greater manchester t/n-GM759962.
Fully Satisfied

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
18 March 2022Application to strike the company off the register (1 page)
6 April 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
17 February 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
23 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
23 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 May 2017Second filing of Confirmation Statement dated 08/01/2017 (10 pages)
31 May 2017Second filing of Confirmation Statement dated 08/01/2017 (10 pages)
7 February 201708/01/17 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (Statement of capital & Information about people with significant control) was registered on 31/05/2017.
(6 pages)
7 February 201708/01/17 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (Statement of capital & Information about people with significant control) was registered on 31/05/2017.
(6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
11 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 pages)
29 January 2015Termination of appointment of Castletons Company Secretaries Ltd as a secretary on 9 January 2014 (1 page)
29 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 pages)
29 January 2015Termination of appointment of Castletons Company Secretaries Ltd as a secretary on 9 January 2014 (1 page)
29 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 pages)
29 January 2015Termination of appointment of Castletons Company Secretaries Ltd as a secretary on 9 January 2014 (1 page)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Director's details changed for Mr Timothy John Green on 24 September 2012 (2 pages)
5 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Director's details changed for Mr Timothy John Green on 24 September 2012 (2 pages)
5 March 2014Director's details changed for Mrs Kate Green on 24 September 2012 (2 pages)
5 March 2014Director's details changed for Mrs Kate Green on 24 September 2012 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 March 2010Registered office address changed from Castletons the Old Workshop 12B Kennerleys Lane Wilmslow East Cheshire SK9 5EQ on 16 March 2010 (1 page)
16 March 2010Registered office address changed from Castletons the Old Workshop 12B Kennerleys Lane Wilmslow East Cheshire SK9 5EQ on 16 March 2010 (1 page)
3 March 2010Director's details changed for Mrs Kate Green on 24 February 2010 (4 pages)
3 March 2010Director's details changed for Mrs Kate Green on 24 February 2010 (4 pages)
2 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
2 March 2010Secretary's details changed for Castletons Company Secretaries Ltd on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Timothy John Green on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Castletons Company Secretaries Ltd on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mr Timothy John Green on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Timothy John Green on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
2 March 2010Secretary's details changed for Castletons Company Secretaries Ltd on 2 March 2010 (2 pages)
4 February 2010Termination of appointment of a secretary (1 page)
4 February 2010Termination of appointment of a secretary (1 page)
26 January 2010Appointment of Mrs Kate Green as a director (2 pages)
26 January 2010Appointment of Mrs Kate Green as a director (2 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2009Return made up to 08/01/09; full list of members (3 pages)
12 January 2009Return made up to 08/01/09; full list of members (3 pages)
6 August 2008Appointment terminated secretary sylvia payton (1 page)
6 August 2008Director appointed timothy john green (2 pages)
6 August 2008Secretary appointed castletons company secretaries LTD (2 pages)
6 August 2008Appointment terminated director kevin payton (1 page)
6 August 2008Registered office changed on 06/08/2008 from 89 liverpool road cadishead manchester M44 5BG (1 page)
6 August 2008Appointment terminated secretary sylvia payton (1 page)
6 August 2008Registered office changed on 06/08/2008 from 89 liverpool road cadishead manchester M44 5BG (1 page)
6 August 2008Appointment terminated director kevin payton (1 page)
6 August 2008Secretary appointed castletons company secretaries LTD (2 pages)
6 August 2008Director appointed timothy john green (2 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 January 2008Secretary's particulars changed (1 page)
23 January 2008Secretary's particulars changed (1 page)
23 January 2008Return made up to 08/01/08; full list of members (3 pages)
23 January 2008Return made up to 08/01/08; full list of members (3 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2006Return made up to 08/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2006Return made up to 08/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 January 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 January 2004Return made up to 08/01/04; full list of members
  • 363(287) ‐ Registered office changed on 20/01/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2004Return made up to 08/01/04; full list of members
  • 363(287) ‐ Registered office changed on 20/01/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 February 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 January 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 January 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 November 2000Full accounts made up to 31 March 2000 (10 pages)
10 November 2000Full accounts made up to 31 March 2000 (10 pages)
19 January 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
29 October 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
16 August 1999Particulars of mortgage/charge (3 pages)
16 August 1999Particulars of mortgage/charge (3 pages)
18 June 1999Registered office changed on 18/06/99 from: 476 pentregethin road gendros swansea SA5 8AQ (1 page)
18 June 1999Registered office changed on 18/06/99 from: 476 pentregethin road gendros swansea SA5 8AQ (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999Registered office changed on 08/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
8 February 1999Secretary resigned;director resigned (1 page)
8 February 1999Secretary resigned;director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1999Registered office changed on 08/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
8 January 1999Incorporation (18 pages)
8 January 1999Incorporation (18 pages)