Company NameFenway Limited
Company StatusDissolved
Company Number03832685
CategoryPrivate Limited Company
Incorporation Date27 August 1999(24 years, 8 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatricia Ann Shaw
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1999(1 week, 5 days after company formation)
Appointment Duration10 years, 2 months (closed 10 November 2009)
RoleCommercial Property Administra
Correspondence Address35 Bishops Walk
St. Asaph
Clwyd
LL17 0SU
Wales
Secretary NameChristopher Douglas Shaw
NationalityBritish
StatusClosed
Appointed06 October 2006(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 10 November 2009)
RoleCo Secretary
Correspondence Address35 Bishops Walk
Elwys Park
St Asaph
Clwyd
LL17 0SU
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMargot Collister Shaw
NationalityBritish
StatusResigned
Appointed08 September 1999(1 week, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 05 February 2001)
RoleHousewife
Correspondence Address5 Bishops Walk
St. Asaph
Clwyd
LL17 0SU
Wales
Secretary NameVictoria Louise Edge
NationalityBritish
StatusResigned
Appointed21 December 2000(1 year, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 October 2006)
RoleSecretary Of This Company
Correspondence Address35 Bishops Walk
Saint Asaph
Clwyd
LL17 0SU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£7,871
Cash£20,356
Current Liabilities£12,773

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2009First Gazette notice for voluntary strike-off (1 page)
17 July 2009Application for striking-off (1 page)
25 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
28 August 2008Return made up to 27/08/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
8 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 November 2006New secretary appointed (2 pages)
6 November 2006Secretary resigned (1 page)
8 September 2006Return made up to 27/08/06; full list of members (2 pages)
3 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 February 2006Return made up to 27/08/05; full list of members (2 pages)
16 August 2005Ad 01/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
30 October 2004Return made up to 27/08/04; full list of members (6 pages)
25 November 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
28 October 2003Return made up to 27/08/03; full list of members (6 pages)
11 November 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
15 October 2002Return made up to 27/08/02; full list of members (6 pages)
10 October 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
15 March 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (2 pages)
16 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
28 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/00
(6 pages)
23 September 1999New secretary appointed (2 pages)
23 September 1999Registered office changed on 23/09/99 from: c/o north west registration serv 9 abbey square chester cheshire CH1 2HU (1 page)
23 September 1999Secretary resigned (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999Director resigned (1 page)
27 August 1999Incorporation (13 pages)