Company NameFenwick Chickens Limited.
Company StatusDissolved
Company Number01887764
CategoryPrivate Limited Company
Incorporation Date19 February 1985(39 years, 2 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)
Previous NamePriestgate Services (No.32) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0124Farming of poultry
SIC 01470Raising of poultry

Directors

Director NameMrs Isobel Mackie
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1995(10 years, 7 months after company formation)
Appointment Duration15 years, 2 months (closed 14 December 2010)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressPark View
Forcett
Richmond
North Yorkshire
DL11 7SQ
Director NameMrs Beryl Mary Fenwick
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 October 1995)
RoleFarmer
Correspondence AddressBrancas Farm
Caldwell
Richmond
North Yorkshire
DL11 7PU
Director NameMr Ernest Fenwick
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 11 months after company formation)
Appointment Duration12 years (resigned 18 February 2004)
RoleFarmer
Correspondence AddressPark View
Forcett
Richmond
North Yorkshire
DL11 7SQ
Director NameMr Stanley Fenwick
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 August 1995)
RoleFarmer
Correspondence AddressBrancas Farm
Caldwell
Richmond
North Yorkshire
DL11 7PU
Secretary NameMrs Joan Oram
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 1994)
RoleCompany Director
Correspondence Address12 Cross Lanes
Richmond
North Yorkshire
DL10 5BL
Secretary NameMrs Isobel Fenwick
NationalityBritish
StatusResigned
Appointed24 June 1994(9 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 August 2004)
RoleSecretary
Correspondence AddressPark View
Forcett
Richmond
North Yorkshire
DL11 7SQ
Secretary NameSusan Elizabeth Town
NationalityBritish
StatusResigned
Appointed01 August 2004(19 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 2009)
RoleSecretary
Correspondence AddressWoodlands
Station Road Scorton
Richmond
North Yorkshire
DL10 6DF

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester-Le-Street
Co Durham
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2014
Net Worth£1,294,052
Cash£1,230,702
Current Liabilities£114,944

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
20 August 2010Application to strike the company off the register (3 pages)
20 August 2010Application to strike the company off the register (3 pages)
3 February 2010Director's details changed for Mrs Isobel Fenwick on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 4,000
(4 pages)
3 February 2010Director's details changed for Mrs Isobel Fenwick on 3 February 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Director's details changed for Mrs Isobel Fenwick on 3 February 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 4,000
(4 pages)
10 December 2009Statement of capital on 10 December 2009
  • GBP 4,000
(4 pages)
10 December 2009Statement of capital on 10 December 2009
  • GBP 4,000
(4 pages)
1 December 2009Registered office address changed from Park View Forcett Richmond North Yorkshire DL11 7SQ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Park View Forcett Richmond North Yorkshire DL11 7SQ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Park View Forcett Richmond North Yorkshire DL11 7SQ on 1 December 2009 (1 page)
30 November 2009Termination of appointment of Susan Town as a secretary (1 page)
30 November 2009Termination of appointment of Susan Town as a secretary (1 page)
16 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 November 2009Solvency Statement dated 31/10/09 (1 page)
16 November 2009Solvency statement dated 31/10/09 (1 page)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
30 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 February 2007Return made up to 31/01/07; full list of members (2 pages)
12 February 2007Return made up to 31/01/07; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 March 2006Return made up to 31/01/06; full list of members (2 pages)
10 March 2006Return made up to 31/01/06; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2005Return made up to 31/01/05; full list of members (7 pages)
2 March 2005Return made up to 31/01/05; full list of members (7 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
3 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 August 2004New secretary appointed (2 pages)
11 August 2004New secretary appointed (2 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004Secretary resigned (1 page)
9 February 2004Return made up to 31/01/04; full list of members (7 pages)
9 February 2004Return made up to 31/01/04; full list of members (7 pages)
5 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
5 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
12 November 2003Particulars of mortgage/charge (4 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (9 pages)
12 November 2003Particulars of mortgage/charge (4 pages)
12 November 2003Particulars of mortgage/charge (6 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (6 pages)
12 November 2003Particulars of mortgage/charge (9 pages)
10 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2003Return made up to 31/01/03; full list of members (7 pages)
26 June 2003Return made up to 31/01/03; full list of members (7 pages)
15 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
15 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
4 April 2002Return made up to 31/01/02; full list of members (6 pages)
4 April 2002Return made up to 31/01/02; full list of members (6 pages)
18 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
18 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
22 February 2001Return made up to 31/01/01; full list of members (6 pages)
22 February 2001Ad 31/01/01--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
22 February 2001Ad 31/01/01--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
22 February 2001Return made up to 31/01/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
9 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
14 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 April 2000Return made up to 31/01/00; full list of members (6 pages)
12 April 2000Return made up to 31/01/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
17 July 1999Particulars of mortgage/charge (3 pages)
17 July 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
19 April 1999Return made up to 31/01/99; full list of members (6 pages)
19 April 1999Return made up to 31/01/99; full list of members (6 pages)
25 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
25 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
4 July 1998Particulars of mortgage/charge (7 pages)
4 July 1998Particulars of mortgage/charge (7 pages)
2 June 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 June 1998Accounts for a small company made up to 30 April 1997 (7 pages)
4 March 1998Return made up to 31/01/98; no change of members (4 pages)
4 March 1998Return made up to 31/01/98; no change of members (4 pages)
25 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
25 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
10 February 1997Return made up to 31/01/97; no change of members (4 pages)
10 February 1997Return made up to 31/01/97; no change of members (4 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
21 February 1996Return made up to 31/01/96; full list of members (6 pages)
21 February 1996Return made up to 31/01/96; full list of members
  • 363(287) ‐ Registered office changed on 21/02/96
(6 pages)
29 December 1995Accounts for a small company made up to 30 April 1995 (5 pages)
29 December 1995Accounts for a small company made up to 30 April 1995 (5 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Director resigned (1 page)
30 October 1995Director resigned (1 page)
30 October 1995New director appointed (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)