Company NameFencing Design & Development Company Limited
Company StatusDissolved
Company Number00714790
CategoryPrivate Limited Company
Incorporation Date8 February 1962(62 years, 3 months ago)
Dissolution Date14 March 2006 (18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Adrian Steveni
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(28 years, 11 months after company formation)
Appointment Duration15 years, 2 months (closed 14 March 2006)
RoleCompany Director
Correspondence AddressNo 19
Lot 178 Bottlebrush Drive
Thornlie
Western Australia
Foreign
Director NameMr Bernon Caradoc Steveni
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(28 years, 11 months after company formation)
Appointment Duration15 years, 2 months (closed 14 March 2006)
RoleCompany Director
Correspondence AddressNetherhall Farm
Netherhall Road
Roydon
Essex
CM19 5JP
Secretary NameMr Bernon Caradoc Steveni
NationalityBritish
StatusClosed
Appointed31 December 1990(28 years, 11 months after company formation)
Appointment Duration15 years, 2 months (closed 14 March 2006)
RoleCompany Director
Correspondence AddressNetherhall Farm
Netherhall Road
Roydon
Essex
CM19 5JP

Location

Registered AddressNetherhall Farm
Netherhall Road, Roydon
Harlow
Essex
CM19 5JP
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishRoydon
WardRoydon
Built Up AreaGreater London

Financials

Year2014
Turnover£14,918
Gross Profit£12,564
Net Worth£73,190
Cash£81,103
Current Liabilities£7,913

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
20 October 2005Application for striking-off (1 page)
30 July 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
30 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 December 2002Return made up to 31/12/02; full list of members (7 pages)
13 December 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
11 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 December 2000Registered office changed on 20/12/00 from: harold house 73 high street waltham cross herts EN8 7AF (1 page)
11 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 December 1999Return made up to 31/12/99; full list of members (6 pages)
23 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
16 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)