Company NameFencing Supplies Limited
Company StatusDissolved
Company Number00704601
CategoryPrivate Limited Company
Incorporation Date2 October 1961(62 years, 7 months ago)
Dissolution Date21 December 2012 (11 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr Ross Frederick Sellors
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1993(31 years, 4 months after company formation)
Appointment Duration19 years, 10 months (closed 21 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Eyebrook Road
Bowdon
Altrincham
Cheshire
WA14 3LP
Secretary NameDawn Sellors
NationalityBritish
StatusClosed
Appointed26 March 2001(39 years, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 21 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Church Coppice
Hale
Altrincham
Cheshire
WA15 9ET
Director NameMr Frederick Sellors
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(30 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 July 1997)
RoleCompany Director
Correspondence Address2 Somerfords Rappax Road
Hale
Altrincham
Cheshire
WA15 0NT
Secretary NameMrs Dawn Freebairn
NationalityBritish
StatusResigned
Appointed02 March 1992(30 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 April 1992)
RoleCompany Director
Correspondence Address12 Linney Road
Bramhall
Stockport
Cheshire
SK7 3JW
Secretary NameMr Frederick Sellors
NationalityBritish
StatusResigned
Appointed30 April 1992(30 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 February 1993)
RoleCompany Director
Correspondence Address26c Hilltop Hale
Altrincham
Cheshire
WA15 0NN
Secretary NameMr James Leslie Berrisford
NationalityBritish
StatusResigned
Appointed19 February 1993(31 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 March 2001)
RoleCompany Director
Correspondence Address9 Drayton Grove
Timperley
Altrincham
Cheshire
WA15 7PZ

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

999 at £1Fencing (Holdings) LTD
99.90%
Ordinary
1 at £1Frederick Sellors
0.10%
Ordinary

Financials

Year2014
Turnover£10,416,093
Net Worth£1,860,237
Cash£104,534
Current Liabilities£3,944,379

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

23 September 2015Bona Vacantia disclaimer (1 page)
23 September 2015Bona Vacantia disclaimer (1 page)
21 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2012Final Gazette dissolved following liquidation (1 page)
21 December 2012Final Gazette dissolved following liquidation (1 page)
8 November 2012Administrator's progress report to 26 April 2012 (26 pages)
8 November 2012Administrator's progress report to 26 April 2012 (26 pages)
21 September 2012Notice of move from Administration to Dissolution (3 pages)
21 September 2012Notice of move from Administration to Dissolution on 26 April 2012 (3 pages)
2 May 2012Administrator's progress report to 26 April 2012 (22 pages)
2 May 2012Administrator's progress report to 26 April 2012 (22 pages)
6 December 2011Administrator's progress report to 2 November 2011 (23 pages)
6 December 2011Administrator's progress report to 2 November 2011 (23 pages)
6 December 2011Administrator's progress report to 2 November 2011 (23 pages)
13 July 2011Result of meeting of creditors (1 page)
13 July 2011Result of meeting of creditors (1 page)
20 June 2011Statement of administrator's proposal (36 pages)
20 June 2011Statement of administrator's proposal (36 pages)
15 June 2011Statement of affairs with form 2.14B (8 pages)
15 June 2011Statement of affairs with form 2.14B (8 pages)
24 May 2011Registered office address changed from Bond 36 Mellors Road Trafford Park Manchester Lancashire M17 1PB on 24 May 2011 (2 pages)
24 May 2011Registered office address changed from Bond 36 Mellors Road Trafford Park Manchester Lancashire M17 1PB on 24 May 2011 (2 pages)
12 May 2011Appointment of an administrator (1 page)
12 May 2011Appointment of an administrator (1 page)
22 March 2011Particulars of a mortgage or charge / charge no: 18 (14 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 1,000
(4 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 1,000
(4 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 1,000
(4 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 18 (14 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 17 (7 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 17 (7 pages)
29 September 2010Accounts for a medium company made up to 31 March 2010 (20 pages)
29 September 2010Accounts for a medium company made up to 31 March 2010 (20 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Mr Ross Frederick Sellors on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Mr Ross Frederick Sellors on 30 March 2010 (2 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 October 2009Full accounts made up to 31 March 2009 (20 pages)
9 October 2009Full accounts made up to 31 March 2009 (20 pages)
24 March 2009Return made up to 02/03/09; full list of members (3 pages)
24 March 2009Return made up to 02/03/09; full list of members (3 pages)
3 October 2008Accounts for a medium company made up to 31 March 2008 (20 pages)
3 October 2008Accounts for a medium company made up to 31 March 2008 (20 pages)
25 March 2008Return made up to 02/03/08; full list of members (3 pages)
25 March 2008Return made up to 02/03/08; full list of members (3 pages)
25 October 2007Accounts for a medium company made up to 31 March 2007 (20 pages)
25 October 2007Accounts for a medium company made up to 31 March 2007 (20 pages)
27 March 2007Return made up to 02/03/07; full list of members (2 pages)
27 March 2007Return made up to 02/03/07; full list of members (2 pages)
10 October 2006Accounts for a medium company made up to 31 March 2006 (19 pages)
10 October 2006Accounts for a medium company made up to 31 March 2006 (19 pages)
10 March 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2006Return made up to 02/03/06; full list of members (6 pages)
6 October 2005Accounts for a medium company made up to 31 March 2005 (16 pages)
6 October 2005Accounts for a medium company made up to 31 March 2005 (16 pages)
4 April 2005Return made up to 02/03/05; full list of members (6 pages)
4 April 2005Return made up to 02/03/05; full list of members (6 pages)
22 October 2004Full accounts made up to 31 March 2004 (22 pages)
22 October 2004Full accounts made up to 31 March 2004 (22 pages)
19 March 2004Return made up to 02/03/04; full list of members (6 pages)
19 March 2004Return made up to 02/03/04; full list of members (6 pages)
24 January 2004Full accounts made up to 31 March 2003 (23 pages)
24 January 2004Full accounts made up to 31 March 2003 (23 pages)
23 December 2003Particulars of mortgage/charge (9 pages)
23 December 2003Particulars of mortgage/charge (9 pages)
28 March 2003Return made up to 02/03/03; full list of members (6 pages)
28 March 2003Return made up to 02/03/03; full list of members (6 pages)
10 February 2003Full accounts made up to 31 March 2002 (22 pages)
10 February 2003Full accounts made up to 31 March 2002 (22 pages)
28 March 2002Return made up to 02/03/02; full list of members (6 pages)
28 March 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2002Full accounts made up to 31 March 2001 (19 pages)
1 March 2002Full accounts made up to 31 March 2001 (19 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001Secretary resigned (1 page)
2 April 2001New secretary appointed (2 pages)
2 April 2001Return made up to 02/03/01; full list of members (6 pages)
2 April 2001Return made up to 02/03/01; full list of members (6 pages)
2 April 2001New secretary appointed (2 pages)
30 January 2001Full accounts made up to 31 March 2000 (19 pages)
30 January 2001Full accounts made up to 31 March 2000 (19 pages)
5 April 2000Return made up to 02/03/00; full list of members (6 pages)
5 April 2000Return made up to 02/03/00; full list of members (6 pages)
9 November 1999Full accounts made up to 31 March 1999 (19 pages)
9 November 1999Full accounts made up to 31 March 1999 (19 pages)
19 October 1999Registered office changed on 19/10/99 from: trafford distribution centre tenax road trafford park manchester M17 1JT (1 page)
19 October 1999Registered office changed on 19/10/99 from: trafford distribution centre tenax road trafford park manchester M17 1JT (1 page)
1 May 1999Return made up to 02/03/99; full list of members (6 pages)
1 May 1999Return made up to 02/03/99; full list of members (6 pages)
11 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
23 September 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
20 May 1998Full accounts made up to 30 September 1997 (18 pages)
20 May 1998Full accounts made up to 30 September 1997 (18 pages)
19 May 1998Return made up to 02/03/98; no change of members (4 pages)
19 May 1998Return made up to 02/03/98; no change of members (4 pages)
5 March 1998Declaration of satisfaction of mortgage/charge (1 page)
5 March 1998Declaration of satisfaction of mortgage/charge (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
27 May 1997Accounts for a medium company made up to 30 September 1996 (17 pages)
27 May 1997Accounts for a medium company made up to 30 September 1996 (17 pages)
25 April 1997Return made up to 02/03/97; no change of members (4 pages)
25 April 1997Return made up to 02/03/97; no change of members (4 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
30 April 1996Return made up to 02/03/96; full list of members (6 pages)
30 April 1996Return made up to 02/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1996Accounts for a medium company made up to 30 September 1995 (18 pages)
30 April 1996Accounts for a medium company made up to 30 September 1995 (18 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
19 August 1995Particulars of mortgage/charge (3 pages)
19 August 1995Particulars of mortgage/charge (4 pages)
20 March 1995Return made up to 02/03/95; no change of members (4 pages)
20 March 1995Return made up to 02/03/95; no change of members (4 pages)
16 March 1995Accounts for a medium company made up to 30 September 1994 (16 pages)
16 March 1995Accounts for a medium company made up to 30 September 1994 (16 pages)
30 June 1989Memorandum and Articles of Association (8 pages)
30 June 1989Memorandum and Articles of Association (8 pages)
6 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 October 1961Incorporation (15 pages)
2 October 1961Incorporation (15 pages)