Company NameFence Houses Ymca Enterprises Limited
Company StatusDissolved
Company Number04028214
CategoryPrivate Limited Company
Incorporation Date6 July 2000(23 years, 9 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameDerek Farthing
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2000(4 days after company formation)
Appointment Duration6 years, 2 months (closed 26 September 2006)
RoleRetired
Correspondence Address127 Dairy Lane
Houghton Le Spring
Tyne & Wear
DH4 5BP
Director NameMr Wilfred Alexander Scullion
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2000(4 days after company formation)
Appointment Duration6 years, 2 months (closed 26 September 2006)
RoleElectrical Contr
Country of ResidenceEngland
Correspondence AddressKepier Cottage
Church Street
Houghton Le Spring
Tyne & Wear
DH4 4DN
Director NameRonald Young
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(3 weeks, 5 days after company formation)
Appointment Duration6 years, 1 month (closed 26 September 2006)
RoleRetired Company Director
Country of ResidenceEngland
Correspondence AddressOsborne 34 Gillas La West
Houghton Le Spring
Tyne & Wear
DH5 8JX
Secretary NameRonald Young
NationalityBritish
StatusClosed
Appointed28 March 2002(1 year, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 26 September 2006)
RoleRetired Company Director & Sec
Country of ResidenceEngland
Correspondence AddressOsborne 34 Gillas La West
Houghton Le Spring
Tyne & Wear
DH5 8JX
Secretary NameKevin Howe
NationalityBritish
StatusResigned
Appointed10 July 2000(4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 2001)
RoleGeneral Secretary
Correspondence Address6 Landseer Close
Stanley
County Durham
DH9 6TA
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered AddressC/O City Of Sunderland Ymca
2-3 Toward Road
Sunderland
Tyne & Wear
SR1 2QF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
28 April 2006Application for striking-off (1 page)
14 March 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 September 2005Return made up to 06/07/05; full list of members (7 pages)
14 June 2005Compulsory strike-off action has been discontinued (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
10 June 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
11 March 2005Registered office changed on 11/03/05 from: lambton lane fence houses houghton le spring tyne & wear DH4 6HP (1 page)
9 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
18 July 2003Return made up to 06/07/03; full list of members (7 pages)
21 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
7 August 2002New secretary appointed;new director appointed (2 pages)
18 February 2002Secretary resigned (1 page)
15 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 August 2001Return made up to 06/07/01; full list of members (7 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
14 July 2000Registered office changed on 14/07/00 from: midlands company services LTD suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
13 July 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000New director appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Director resigned (1 page)
6 July 2000Incorporation (15 pages)