Bowdon
Altrincham
Cheshire
WA14 3LP
Secretary Name | Dawn Sellors |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2001(39 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 21 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Church Coppice Hale Altrincham Cheshire WA15 9ET |
Director Name | Mr Frederick Sellors |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 July 1997) |
Role | Company Director |
Correspondence Address | 2 Somerfords Rappax Road Hale Altrincham Cheshire WA15 0NT |
Secretary Name | Mrs Dawn Freebairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(30 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 12 Linney Road Bramhall Stockport Cheshire SK7 3JW |
Secretary Name | Mr Frederick Sellors |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(30 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 February 1993) |
Role | Company Director |
Correspondence Address | 26c Hilltop Hale Altrincham Cheshire WA15 0NN |
Secretary Name | Mr James Leslie Berrisford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(31 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 March 2001) |
Role | Company Director |
Correspondence Address | 9 Drayton Grove Timperley Altrincham Cheshire WA15 7PZ |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
999 at £1 | Fencing (Holdings) LTD 99.90% Ordinary |
---|---|
1 at £1 | Frederick Sellors 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,416,093 |
Net Worth | £1,860,237 |
Cash | £104,534 |
Current Liabilities | £3,944,379 |
Latest Accounts | 31 March 2010 (13 years, 2 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
23 September 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
23 September 2015 | Bona Vacantia disclaimer (1 page) |
21 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 December 2012 | Final Gazette dissolved following liquidation (1 page) |
21 December 2012 | Final Gazette dissolved following liquidation (1 page) |
8 November 2012 | Administrator's progress report to 26 April 2012 (26 pages) |
8 November 2012 | Administrator's progress report to 26 April 2012 (26 pages) |
21 September 2012 | Notice of move from Administration to Dissolution (3 pages) |
21 September 2012 | Notice of move from Administration to Dissolution on 26 April 2012 (3 pages) |
2 May 2012 | Administrator's progress report to 26 April 2012 (22 pages) |
2 May 2012 | Administrator's progress report to 26 April 2012 (22 pages) |
6 December 2011 | Administrator's progress report to 2 November 2011 (23 pages) |
6 December 2011 | Administrator's progress report to 2 November 2011 (23 pages) |
6 December 2011 | Administrator's progress report to 2 November 2011 (23 pages) |
13 July 2011 | Result of meeting of creditors (1 page) |
13 July 2011 | Result of meeting of creditors (1 page) |
20 June 2011 | Statement of administrator's proposal (36 pages) |
20 June 2011 | Statement of administrator's proposal (36 pages) |
15 June 2011 | Statement of affairs with form 2.14B (8 pages) |
15 June 2011 | Statement of affairs with form 2.14B (8 pages) |
24 May 2011 | Registered office address changed from Bond 36 Mellors Road Trafford Park Manchester Lancashire M17 1PB on 24 May 2011 (2 pages) |
24 May 2011 | Registered office address changed from Bond 36 Mellors Road Trafford Park Manchester Lancashire M17 1PB on 24 May 2011 (2 pages) |
12 May 2011 | Appointment of an administrator (1 page) |
12 May 2011 | Appointment of an administrator (1 page) |
22 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
22 March 2011 | Particulars of a mortgage or charge / charge no: 18 (14 pages) |
22 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
22 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
22 March 2011 | Particulars of a mortgage or charge / charge no: 18 (14 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
29 September 2010 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
29 September 2010 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Mr Ross Frederick Sellors on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Mr Ross Frederick Sellors on 30 March 2010 (2 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
24 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
3 October 2008 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
3 October 2008 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
25 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
25 October 2007 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
25 October 2007 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
27 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
10 October 2006 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
10 October 2006 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
10 March 2006 | Return made up to 02/03/06; full list of members
|
10 March 2006 | Return made up to 02/03/06; full list of members (6 pages) |
6 October 2005 | Accounts for a medium company made up to 31 March 2005 (16 pages) |
6 October 2005 | Accounts for a medium company made up to 31 March 2005 (16 pages) |
4 April 2005 | Return made up to 02/03/05; full list of members (6 pages) |
4 April 2005 | Return made up to 02/03/05; full list of members (6 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (22 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (22 pages) |
19 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
19 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (23 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (23 pages) |
23 December 2003 | Particulars of mortgage/charge (9 pages) |
23 December 2003 | Particulars of mortgage/charge (9 pages) |
28 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
28 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
10 February 2003 | Full accounts made up to 31 March 2002 (22 pages) |
10 February 2003 | Full accounts made up to 31 March 2002 (22 pages) |
28 March 2002 | Return made up to 02/03/02; full list of members
|
28 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
1 March 2002 | Full accounts made up to 31 March 2001 (19 pages) |
1 March 2002 | Full accounts made up to 31 March 2001 (19 pages) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
5 April 2000 | Return made up to 02/03/00; full list of members (6 pages) |
5 April 2000 | Return made up to 02/03/00; full list of members (6 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: trafford distribution centre tenax road trafford park manchester M17 1JT (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: trafford distribution centre tenax road trafford park manchester M17 1JT (1 page) |
1 May 1999 | Return made up to 02/03/99; full list of members (6 pages) |
1 May 1999 | Return made up to 02/03/99; full list of members (6 pages) |
11 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
23 September 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
20 May 1998 | Full accounts made up to 30 September 1997 (18 pages) |
20 May 1998 | Full accounts made up to 30 September 1997 (18 pages) |
19 May 1998 | Return made up to 02/03/98; no change of members (4 pages) |
19 May 1998 | Return made up to 02/03/98; no change of members (4 pages) |
5 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
27 May 1997 | Accounts for a medium company made up to 30 September 1996 (17 pages) |
27 May 1997 | Accounts for a medium company made up to 30 September 1996 (17 pages) |
25 April 1997 | Return made up to 02/03/97; no change of members (4 pages) |
25 April 1997 | Return made up to 02/03/97; no change of members (4 pages) |
16 January 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Accounts for a medium company made up to 30 September 1995 (18 pages) |
30 April 1996 | Return made up to 02/03/96; full list of members
|
30 April 1996 | Accounts for a medium company made up to 30 September 1995 (18 pages) |
30 April 1996 | Return made up to 02/03/96; full list of members (6 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
19 August 1995 | Particulars of mortgage/charge (4 pages) |
19 August 1995 | Particulars of mortgage/charge (3 pages) |
20 March 1995 | Return made up to 02/03/95; no change of members (4 pages) |
20 March 1995 | Return made up to 02/03/95; no change of members (4 pages) |
16 March 1995 | Accounts for a medium company made up to 30 September 1994 (16 pages) |
16 March 1995 | Accounts for a medium company made up to 30 September 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
30 June 1989 | Memorandum and Articles of Association (8 pages) |
30 June 1989 | Memorandum and Articles of Association (8 pages) |
6 December 1988 | Resolutions
|
6 December 1988 | Resolutions
|
2 October 1961 | Incorporation (15 pages) |
2 October 1961 | Incorporation (15 pages) |