Company NameT R Fencing Limited
Company StatusDissolved
Company Number01018673
CategoryPrivate Limited Company
Incorporation Date23 July 1971(52 years, 9 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NameScott Fencing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAllan Renton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(28 years, 10 months after company formation)
Appointment Duration10 years, 11 months (closed 26 April 2011)
RoleManager
Correspondence AddressThe Croft
Prestwick Road, Dinnington
Newcastle Upon Tyne
NE13 7AG
Director NamePeter Graham Tinker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(28 years, 10 months after company formation)
Appointment Duration10 years, 11 months (closed 26 April 2011)
RoleManager
Correspondence Address23 Abingdon Court
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2YQ
Secretary NamePeter Graham Tinker
NationalityBritish
StatusClosed
Appointed27 August 2004(33 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 26 April 2011)
RoleCompany Director
Correspondence Address23 Abingdon Court
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2YQ
Director NameMr Angus Crowe
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(20 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 27 August 2004)
RoleFencing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address33 Front Street
Preston Village
North Shields
Tyne & Wear
NE29 9LF
Director NameMr Andrew Scott
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(20 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 31 May 2000)
RoleTimber Merchant
Correspondence AddressThe Manse
Powburn
Alnwick
Northumberland
NE66 4HT
Secretary NameMr Angus Crowe
NationalityBritish
StatusResigned
Appointed06 September 1991(20 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 27 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Front Street
Preston Village
North Shields
Tyne & Wear
NE29 9LF

Location

Registered AddressBrunswick Industrial Estate
Wide Open
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£50

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
13 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 October 2009Return made up to 06/09/09; full list of members (5 pages)
1 October 2009Return made up to 06/09/09; full list of members (5 pages)
20 November 2008Accounts for a small company made up to 31 May 2008 (5 pages)
20 November 2008Accounts for a small company made up to 31 May 2008 (5 pages)
30 September 2008Return made up to 06/09/08; no change of members (5 pages)
30 September 2008Return made up to 06/09/08; no change of members (5 pages)
10 June 2008Memorandum and Articles of Association (7 pages)
10 June 2008Memorandum and Articles of Association (7 pages)
4 June 2008Company name changed scott fencing LIMITED\certificate issued on 05/06/08 (3 pages)
4 June 2008Company name changed scott fencing LIMITED\certificate issued on 05/06/08 (3 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 November 2007Accounts for a small company made up to 31 May 2007 (5 pages)
27 November 2007Accounts for a small company made up to 31 May 2007 (5 pages)
24 October 2007Return made up to 06/09/07; no change of members (7 pages)
24 October 2007Return made up to 06/09/07; no change of members (7 pages)
23 October 2006Return made up to 06/09/06; full list of members (7 pages)
23 October 2006Return made up to 06/09/06; full list of members (7 pages)
20 October 2006Accounts for a small company made up to 31 May 2006 (6 pages)
20 October 2006Accounts for a small company made up to 31 May 2006 (6 pages)
16 September 2005Return made up to 06/09/05; full list of members (7 pages)
16 September 2005Return made up to 06/09/05; full list of members (7 pages)
5 September 2005Accounts for a small company made up to 31 May 2005 (6 pages)
5 September 2005Accounts for a small company made up to 31 May 2005 (6 pages)
21 January 2005Accounts for a small company made up to 31 May 2004 (6 pages)
21 January 2005Accounts for a small company made up to 31 May 2004 (6 pages)
22 October 2004Secretary resigned;director resigned (1 page)
22 October 2004New secretary appointed (2 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004Return made up to 06/09/04; full list of members (7 pages)
22 October 2004Secretary resigned;director resigned (1 page)
22 October 2004Return made up to 06/09/04; full list of members (7 pages)
7 September 2004Secretary resigned;director resigned (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004New secretary appointed (2 pages)
7 September 2004Secretary resigned;director resigned (1 page)
17 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
17 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
15 September 2003Return made up to 06/09/03; full list of members (7 pages)
15 September 2003Return made up to 06/09/03; full list of members (7 pages)
7 October 2002Accounts for a small company made up to 31 May 2002 (5 pages)
7 October 2002Return made up to 06/09/02; full list of members (7 pages)
7 October 2002Accounts for a small company made up to 31 May 2002 (5 pages)
7 October 2002Return made up to 06/09/02; full list of members (7 pages)
12 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
12 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
27 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2001Return made up to 06/09/01; full list of members (7 pages)
27 November 2000£ sr 50@1 31/05/00 (1 page)
27 November 2000£ sr 50@1 31/05/00 (1 page)
27 November 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(5 pages)
27 November 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(5 pages)
15 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
15 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
28 September 2000Return made up to 06/09/00; full list of members (7 pages)
28 September 2000Return made up to 06/09/00; full list of members (7 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
13 September 1999Return made up to 06/09/99; full list of members (5 pages)
13 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
13 September 1999Return made up to 06/09/99; full list of members (5 pages)
13 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
15 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
15 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
14 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
14 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
9 September 1998Return made up to 06/09/98; no change of members (4 pages)
9 September 1998Return made up to 06/09/98; no change of members (4 pages)
18 September 1997Return made up to 06/09/97; no change of members (4 pages)
18 September 1997Return made up to 06/09/97; no change of members (4 pages)
18 September 1997Accounts for a small company made up to 31 May 1997 (8 pages)
18 September 1997Accounts for a small company made up to 31 May 1997 (8 pages)
17 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
17 September 1996Return made up to 06/09/96; full list of members (6 pages)
17 September 1996Return made up to 06/09/96; full list of members (6 pages)
17 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
21 August 1995Accounts for a small company made up to 31 May 1995 (8 pages)
21 August 1995Accounts for a small company made up to 31 May 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
24 January 1976Annual return made up to 12/09/75 (4 pages)
24 January 1976Annual return made up to 12/09/75 (4 pages)
23 July 1971Certificate of incorporation (2 pages)
23 July 1971Certificate of incorporation (2 pages)