FENTON CAULSIDE LIMITED
Overview
| Company Name | FENTON CAULSIDE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04973396 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FENTON CAULSIDE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FENTON CAULSIDE LIMITED located?
| Registered Office Address | Regency House, Westminster Place, York Business Park, Nether Poppleton YO26 6RW York England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FENTON CAULSIDE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SURREY CARP RODS LIMITED | Nov 24, 2003 | Nov 24, 2003 |
What are the latest accounts for FENTON CAULSIDE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2010 |
What are the latest filings for FENTON CAULSIDE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Genevieve Yolanda Pennill as a director on Feb 06, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michel Jussy as a director on Feb 06, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicolas Jussy as a director on Feb 06, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Ms Catherine Brouwet as a director on Feb 06, 2013 | 2 pages | AP01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 24, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 03, 2011
| 3 pages | SH01 | ||||||||||
Termination of appointment of Turner Little Company Nominees Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Nicholson as a director | 1 pages | TM01 | ||||||||||
Appointment of Miss Genevieve Yolanda Pennill as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Nov 24, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Appointment of Mr Robert Frank Nicholson as a director | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed surrey carp rods LIMITED\certificate issued on 13/08/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Nov 30, 2009 | 2 pages | AA | ||||||||||
Annual return made up to Nov 24, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Turner Little Company Nominees Limited on Nov 24, 2009 | 2 pages | CH02 | ||||||||||
Secretary's details changed for Turner Little Company Secretaries Limited on Nov 24, 2009 | 2 pages | CH04 | ||||||||||
Registered office address changed from Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW on Nov 24, 2009 | 1 pages | AD01 | ||||||||||
Accounts made up to Nov 30, 2008 | 2 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of FENTON CAULSIDE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TURNER LITTLE COMPANY SECRETARIES LIMITED | Nominee Secretary | Westminster Place, York Business Park, Nether Poppleton YO26 6RW York Regency House, England |
| 900025040001 | ||||||||||
| BROUWET, Catherine | Director | 1380 Lasne Chemin Camille Lemonnier 2 Belgium | Belgium | Belgian | 175609380001 | |||||||||
| JUSSY, Michel | Director | 1380 Lasne Chemin Camille Lemonnier 2 Belgium | Belgium | Belgian | 175609850001 | |||||||||
| JUSSY, Nicolas | Director | 1502 Lembeek Sterrestraat 138 Belgium | Belgium | Belgian | 175609720001 | |||||||||
| TURNER LITTLE COMPANY SECRETARIES LIMITED | Nominee Secretary | Regency House Westminster Place York Business Park YO26 6RW York North Yorkshire | 900025040001 | |||||||||||
| NICHOLSON, Robert Frank | Director | Westminster Place, York Business Park, Nether Poppleton YO26 6RW York Regency House, England | England | British | 125291000002 | |||||||||
| PENNILL, Genevieve Yolanda | Director | Westminster Place, York Business Park, Nether Poppleton YO26 6RW York Regency House, England | Belize | Belizean | 156565920001 | |||||||||
| TURNER LITTLE COMPANY NOMINEES LIMITED | Nominee Director | Westminster Place, York Business Park, Nether Poppleton YO26 6RW York Regency House, England |
| 900025030001 | ||||||||||
| TURNER LITTLE COMPANY NOMINEES LIMITED | Nominee Director | Regency House Westminster Place York Business Park YO26 6RW York North Yorkshire | 900025030001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0