Company NameDJN Fencing Limited
Company StatusDissolved
Company Number03303913
CategoryPrivate Limited Company
Incorporation Date17 January 1997(27 years, 3 months ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameNeil Thomas Clinton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Thistlecroft
Houghton Park
Houghton Le Spring
Tyne & Wear
DH5 8LT
Director NameSheila Rutter
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1997(same day as company formation)
RoleBank Official
Correspondence AddressSeaton Ryde
Tranwell Woods
Morpeth
Northumberland
NE61 6AQ
Secretary NameNeil Thomas Clinton
NationalityBritish
StatusClosed
Appointed17 January 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Thistlecroft
Houghton Park
Houghton Le Spring
Tyne & Wear
DH5 8LT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address117 Jesmond Road
Newcastle Upon Tyne
NE2 1NW
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2000First Gazette notice for voluntary strike-off (1 page)
27 April 2000Application for striking-off (1 page)
6 February 1999Return made up to 17/01/99; no change of members (4 pages)
15 April 1998Return made up to 17/01/98; full list of members (6 pages)
12 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
17 November 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
23 January 1997Secretary resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997New director appointed (1 page)
23 January 1997New secretary appointed;new director appointed (2 pages)
17 January 1997Incorporation (20 pages)