Company NameFenwick Heyes Finance Limited
Company StatusDissolved
Company Number01702714
CategoryPrivate Limited Company
Incorporation Date25 February 1983(41 years, 2 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameThomas Robert Kell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1991(8 years, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 16 October 2001)
RoleConsultant
Correspondence Address6 Sycamore Avenue
Richmond
North Yorkshire
DL10 4BN
Secretary NameMrs Jean Ann Kell
NationalityBritish
StatusClosed
Appointed28 October 1991(8 years, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 16 October 2001)
RoleCompany Director
Correspondence Address6 Sycamore Avenue
Richmond
North Yorkshire
DL10 4BN
Director NameStephen John Gross
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(12 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Broadlands Crescent
Bramley
Rotherham
South Yorkshire
S66 1WE

Location

Registered Address11 Finkle Street
Richmond
North Yorkshire
DL10 4QA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond West
Built Up AreaRichmond
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
15 May 2001Application for striking-off (1 page)
13 November 2000Return made up to 28/10/00; full list of members (6 pages)
13 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
29 November 1999Return made up to 28/10/99; full list of members (6 pages)
11 May 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
1 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 1998Return made up to 28/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
2 November 1997Return made up to 28/10/97; no change of members (6 pages)
16 December 1996Full accounts made up to 30 June 1996 (10 pages)
20 November 1996Return made up to 28/10/96; full list of members (6 pages)
1 November 1996Director resigned (1 page)
17 November 1995New director appointed (2 pages)
17 November 1995Return made up to 28/10/95; no change of members
  • 363(287) ‐ Registered office changed on 17/11/95
(4 pages)