Company NameFleetwood Trawlers Supply Company,Limited(The)
Company StatusDissolved
Company Number00122033
CategoryPrivate Limited Company
Incorporation Date16 May 1912(112 years ago)
Dissolution Date29 August 2015 (8 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Christopher Charles Withers Towne
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(79 years, 5 months after company formation)
Appointment Duration23 years, 11 months (closed 29 August 2015)
RoleChairman
Country of ResidenceEngland
Correspondence AddressStanley Lodge 23 Westgate
Hornsea
North Humberside
HU18 1BP
Director NameMrs Naomi Margery Towne
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(79 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 03 February 2002)
RoleCompany Director
Correspondence AddressSpringfield House
Skirlaugh
Hull
HU11 5BH
Director NameCharles Edward Annable Towne
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(79 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 February 1999)
RoleChairman
Correspondence AddressSpringfield House
Skirlaugh
Hull
HU11 5BH
Director NameTimothy Amor
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(79 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 26 May 2007)
RoleManager Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwin Oaks
Holmefield Avenue
Thornton-Cleveleys
Lancashire
FY5 2QR
Director NameMalcolm John Beech
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(79 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 26 January 2006)
RoleWorks Director
Country of ResidenceGBR
Correspondence Address5 Ellesmere Ave
Thornton - Cleveleys
Lancashire
FY5 5JD
Director NameFrederick Bettess
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(79 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1993)
RoleRetired
Correspondence Address85 Walmsley Street
Fleetwood
Lancashire
FY7 6LL
Secretary NameTimothy Amor
NationalityBritish
StatusResigned
Appointed30 September 1991(79 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 August 1993)
RoleCompany Director
Correspondence Address6 Anchorsholme Lane West
Thornton Cleveleys
Lancashire
FY5 1LY
Secretary NameLynda Gillies
NationalityBritish
StatusResigned
Appointed19 August 1993(81 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 26 May 2007)
RoleSecretary
Correspondence AddressTwin Oaks
Holmefield Avenue
Thornton-Cleveleys
Lancashire
FY5 2QR
Director NameMr Allen Dingle
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(91 years, 5 months after company formation)
Appointment Duration6 months (resigned 24 March 2004)
RoleDept Manager
Country of ResidenceEngland
Correspondence Address59 Rossall Grange Lane
Fleetwood
Lancashire
FY7 8AA
Director NameTerence Fearnley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(91 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 May 2007)
RoleDept Manager
Correspondence Address2 Romney Avenue
Fleetwood
Lancashire
FY7 8BW
Director NameRobert Gardener
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(91 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 August 2005)
RoleDept Manager
Correspondence Address62 Mount Street
Fleetwood
Lancashire
FY7 6LD
Director NamePeter Hall
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(91 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 November 2004)
RoleDept Manager
Correspondence Address187 Hatfield Avenue
Fleetwood
Lancashire
FY7 7DZ
Director NameJohn Robert Hanson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(91 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2010)
RoleContracts Manager
Correspondence Address32 Cambridge Road
Fleetwood
Lancashire
FY7 7EB
Director NameDerek Joseph Oldham
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(91 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 July 2007)
RoleSales Manager
Correspondence AddressFernbeck House Town Foot Back Lane
Preesall
Poulton Le Fylde
Lancashire
FY6 0HX
Director NameJohn Furnevall
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(92 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 2006)
RoleWorks Foreman
Correspondence Address6 Micklegate
Norbeck
Thornton Cleveleys
Lancashire
FY5 1RG
Director NameDavid Kevin Irvin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(93 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2010)
RoleDept Manager
Correspondence Address11 Willow Street
Fleetwood
Lancashire
FY7 6TL
Secretary NameAndrew Michael Dennison
NationalityBritish
StatusResigned
Appointed31 August 2007(95 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Denham Way
Fleetwood
Lancashire
FY7 6PR

Location

Registered Address3 Hardman Street
Manchester
Lancashire
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

7.9k at £1C.c.w. Towne
99.90%
Ordinary
5 at £1G. Cargill
0.06%
Ordinary
1 at £1David Irvin
0.01%
Ordinary
1 at £1Derek Oldham
0.01%
Ordinary
1 at £1John Robert Hanson
0.01%
Ordinary

Financials

Year2014
Turnover£3,863,117
Gross Profit£852,136
Net Worth£866,384
Cash£20,361
Current Liabilities£1,353,904

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryMedium
Accounts Year End31 May

Filing History

29 August 2015Final Gazette dissolved following liquidation (1 page)
29 August 2015Final Gazette dissolved following liquidation (1 page)
29 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2015Notice of move from Administration to Dissolution on 19 May 2015 (20 pages)
29 May 2015Notice of move from Administration to Dissolution on 19 May 2015 (20 pages)
16 February 2015Notice of extension of period of Administration (1 page)
16 February 2015Notice of extension of period of Administration (1 page)
30 December 2014Administrator's progress report to 2 December 2014 (16 pages)
30 December 2014Administrator's progress report to 2 December 2014 (16 pages)
30 December 2014Administrator's progress report to 2 December 2014 (16 pages)
25 June 2014Administrator's progress report to 2 February 2014 (19 pages)
25 June 2014Administrator's progress report to 2 February 2014 (19 pages)
25 June 2014Administrator's progress report to 2 February 2014 (19 pages)
20 December 2013Administrator's progress report to 2 December 2013 (16 pages)
20 December 2013Administrator's progress report to 2 December 2013 (16 pages)
20 December 2013Notice of extension of period of Administration (1 page)
20 December 2013Notice of extension of period of Administration (1 page)
20 December 2013Administrator's progress report to 2 December 2013 (16 pages)
12 November 2013Notice of appointment of replacement/additional administrator (6 pages)
12 November 2013Notice of appointment of replacement/additional administrator (6 pages)
12 November 2013 (6 pages)
30 October 2013Notice of vacation of office by administrator (12 pages)
30 October 2013Notice of vacation of office by administrator (12 pages)
9 July 2013Administrator's progress report to 19 June 2013 (18 pages)
9 July 2013Administrator's progress report to 19 June 2013 (18 pages)
16 January 2013Administrator's progress report to 19 December 2012 (22 pages)
16 January 2013Administrator's progress report to 19 December 2012 (22 pages)
16 January 2013Notice of extension of period of Administration (1 page)
16 January 2013Notice of extension of period of Administration (1 page)
18 July 2012Administrator's progress report to 19 June 2012 (20 pages)
18 July 2012Administrator's progress report to 19 June 2012 (20 pages)
25 January 2012Administrator's progress report to 19 December 2011 (25 pages)
25 January 2012Notice of extension of period of Administration (1 page)
25 January 2012Notice of extension of period of Administration (1 page)
25 January 2012Administrator's progress report to 19 December 2011 (25 pages)
6 September 2011Administrator's progress report to 2 August 2011 (30 pages)
6 September 2011Administrator's progress report to 2 August 2011 (30 pages)
6 September 2011Administrator's progress report to 2 August 2011 (30 pages)
15 April 2011Notice of deemed approval of proposals (1 page)
15 April 2011Notice of deemed approval of proposals (1 page)
1 April 2011Statement of administrator's proposal (50 pages)
1 April 2011Statement of administrator's proposal (50 pages)
10 February 2011Registered office address changed from 1 Denham Way Fleetwood Lancashire FY7 6PR on 10 February 2011 (2 pages)
10 February 2011Registered office address changed from 1 Denham Way Fleetwood Lancashire FY7 6PR on 10 February 2011 (2 pages)
8 February 2011Appointment of an administrator (1 page)
8 February 2011Appointment of an administrator (1 page)
24 January 2011Termination of appointment of Andrew Dennison as a secretary (1 page)
24 January 2011Termination of appointment of Andrew Dennison as a secretary (1 page)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-27
  • GBP 7,858
(4 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-27
  • GBP 7,858
(4 pages)
23 September 2010Termination of appointment of David Irvin as a director (1 page)
23 September 2010Termination of appointment of John Hanson as a director (1 page)
23 September 2010Termination of appointment of David Irvin as a director (1 page)
23 September 2010Termination of appointment of John Hanson as a director (1 page)
3 March 2010Accounts for a medium company made up to 31 May 2009 (21 pages)
3 March 2010Accounts for a medium company made up to 31 May 2009 (21 pages)
27 October 2009Secretary's details changed for Andrew Michael Dennison on 27 October 2009 (1 page)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
27 October 2009Secretary's details changed for Andrew Michael Dennison on 27 October 2009 (1 page)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
16 March 2009Accounts for a medium company made up to 31 May 2008 (20 pages)
16 March 2009Accounts for a medium company made up to 31 May 2008 (20 pages)
8 December 2008Return made up to 30/09/08; full list of members (5 pages)
8 December 2008Return made up to 30/09/08; full list of members (5 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 11 (9 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 11 (9 pages)
30 May 2008Auditor's resignation (1 page)
30 May 2008Auditor's resignation (1 page)
10 March 2008Accounts for a medium company made up to 31 May 2007 (20 pages)
10 March 2008Accounts for a medium company made up to 31 May 2007 (20 pages)
1 December 2007Return made up to 30/09/07; no change of members (7 pages)
1 December 2007Return made up to 30/09/07; no change of members (7 pages)
10 September 2007New secretary appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007New secretary appointed (2 pages)
10 September 2007Director resigned (1 page)
29 August 2007Accounts for a medium company made up to 31 May 2006 (21 pages)
29 August 2007Accounts for a medium company made up to 31 May 2006 (21 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2006Return made up to 30/09/06; full list of members (5 pages)
2 October 2006Return made up to 30/09/06; full list of members (5 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
8 April 2006Particulars of mortgage/charge (9 pages)
8 April 2006Particulars of mortgage/charge (9 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Secretary's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Secretary's particulars changed (1 page)
4 January 2006Accounts for a medium company made up to 31 May 2005 (19 pages)
4 January 2006Accounts for a medium company made up to 31 May 2005 (19 pages)
4 October 2005Return made up to 30/09/05; full list of members (5 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Return made up to 30/09/05; full list of members (5 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
18 November 2004Accounts for a medium company made up to 31 May 2004 (21 pages)
18 November 2004Accounts for a medium company made up to 31 May 2004 (21 pages)
4 November 2004Return made up to 30/09/04; full list of members (13 pages)
4 November 2004Return made up to 30/09/04; full list of members (13 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
6 January 2004Registered office changed on 06/01/04 from: neptune works 240 dock street fleetwood lancs FY7 6NX (1 page)
6 January 2004Registered office changed on 06/01/04 from: neptune works 240 dock street fleetwood lancs FY7 6NX (1 page)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
30 October 2003Return made up to 30/09/03; change of members (8 pages)
30 October 2003Return made up to 30/09/03; change of members (8 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
14 October 2003Accounts for a medium company made up to 31 May 2003 (20 pages)
14 October 2003Accounts for a medium company made up to 31 May 2003 (20 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
4 February 2003Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 February 2003Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 November 2002Accounts for a medium company made up to 31 May 2002 (20 pages)
7 November 2002Accounts for a medium company made up to 31 May 2002 (20 pages)
26 November 2001Accounts for a medium company made up to 31 May 2001 (20 pages)
26 November 2001Accounts for a medium company made up to 31 May 2001 (20 pages)
29 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 October 2000Accounts for a medium company made up to 31 May 2000 (19 pages)
24 October 2000Accounts for a medium company made up to 31 May 2000 (19 pages)
6 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2000Accounts for a medium company made up to 31 May 1999 (25 pages)
7 March 2000Accounts for a medium company made up to 31 May 1999 (25 pages)
21 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 21/10/99
(9 pages)
21 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 21/10/99
(9 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
15 October 1998Return made up to 30/09/98; full list of members (6 pages)
15 October 1998Return made up to 30/09/98; full list of members (6 pages)
9 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
9 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
5 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
5 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
5 November 1997Return made up to 30/09/97; full list of members (8 pages)
5 November 1997Return made up to 30/09/97; full list of members (8 pages)
3 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
3 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
9 October 1996Return made up to 30/09/96; no change of members (6 pages)
9 October 1996Return made up to 30/09/96; no change of members (6 pages)
12 October 1995Return made up to 30/09/95; no change of members (6 pages)
12 October 1995Return made up to 30/09/95; no change of members (6 pages)
6 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
6 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
23 August 1993Secretary resigned;new secretary appointed (2 pages)
23 August 1993Secretary resigned;new secretary appointed (2 pages)
4 July 1986Accounts for a small company made up to 30 November 1985 (6 pages)
4 July 1986Accounts for a small company made up to 30 November 1985 (6 pages)
20 July 1982Accounts made up to 30 November 1981 (13 pages)
20 July 1982Accounts made up to 30 November 1981 (13 pages)
3 July 1979Accounts made up to 30 November 1978 (12 pages)
3 July 1979Accounts made up to 30 November 1978 (12 pages)
17 February 1975New secretary appointed (1 page)
17 February 1975New secretary appointed (1 page)