Company NameStrongpoint Fencing Limited
Company StatusDissolved
Company Number02257060
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 11 months ago)
Dissolution Date13 July 2019 (4 years, 9 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 Michael John Armstrong
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(3 years, 7 months after company formation)
Appointment Duration27 years, 6 months (closed 13 July 2019)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Hope Mill
Whalley Road Ramsbottom
Bury
Lancashire
BL0 0ES
Director NameMr Peter Richardson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(3 years, 7 months after company formation)
Appointment Duration27 years, 6 months (closed 13 July 2019)
RoleCosting Consultant
Country of ResidenceEngland
Correspondence AddressUnit 3, Hope Mill
Whalley Road Ramsbottom
Bury
Lancashire
BL0 0ES
Director NameMr David Armstrong
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(3 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 May 1992)
RoleTeacher
Correspondence Address41 Hawthorn Crescent
Tottington
Bury
Lancashire
BL8 3NG
Secretary NameMr David Hylton Armstrong
NationalityBritish
StatusResigned
Appointed29 December 1991(3 years, 7 months after company formation)
Appointment Duration26 years, 3 months (resigned 08 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Hope Mill
Whalley Road Ramsbottom
Bury
Lancashire
BL0 0ES
Director NameMr David Hylton Armstrong
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1993(5 years, 7 months after company formation)
Appointment Duration21 years, 9 months (resigned 01 October 2015)
RolePart Time Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Hope Mill
Whalley Road Ramsbottom
Bury
Lancashire
BL0 0ES

Contact

Telephone01706 281777
Telephone regionRochdale

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

500 at £1Michael John Armstrong
33.33%
Ordinary
500 at £1Mr David Hylton Armstrong
33.33%
Ordinary
500 at £1Peter Richardson
33.33%
Ordinary

Financials

Year2014
Net Worth£130,565
Cash£92,113
Current Liabilities£52,117

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

13 July 2019Final Gazette dissolved following liquidation (1 page)
13 April 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
24 July 2018Registered office address changed from Unit 3 Hope Mill Whalley Road Ramsbottom Bury Lancashire BL0 0ES to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 24 July 2018 (2 pages)
17 July 2018Statement of affairs (8 pages)
17 July 2018Appointment of a voluntary liquidator (3 pages)
17 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-27
(1 page)
8 April 2018Termination of appointment of David Hylton Armstrong as a secretary on 8 April 2018 (1 page)
9 January 2018Micro company accounts made up to 31 July 2017 (6 pages)
9 January 2018Micro company accounts made up to 31 July 2017 (6 pages)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
10 March 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
19 November 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
19 November 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,500
(4 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,500
(4 pages)
13 October 2015Termination of appointment of David Hylton Armstrong as a director on 1 October 2015 (1 page)
13 October 2015Termination of appointment of David Hylton Armstrong as a director on 1 October 2015 (1 page)
12 November 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
12 November 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,500
(5 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,500
(5 pages)
20 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
20 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,500
(5 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,500
(5 pages)
7 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 October 2009Director's details changed for Mr David Hylton Armstrong on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Hylton Armstrong on 27 October 2009 (2 pages)
29 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
28 October 2009Secretary's details changed for Mr David Armstrong on 27 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr David Armstrong on 27 October 2009 (1 page)
27 October 2009Director's details changed for Peter Richardson on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Michael John Armstrong on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Peter Richardson on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Michael John Armstrong on 27 October 2009 (2 pages)
3 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 October 2008Return made up to 27/10/08; full list of members (4 pages)
28 October 2008Return made up to 27/10/08; full list of members (4 pages)
7 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 October 2007Return made up to 27/10/07; full list of members (3 pages)
29 October 2007Return made up to 27/10/07; full list of members (3 pages)
31 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
10 November 2006Return made up to 27/10/06; full list of members (7 pages)
10 November 2006Return made up to 27/10/06; full list of members (7 pages)
22 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
22 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 November 2005Return made up to 27/10/05; full list of members (7 pages)
10 November 2005Return made up to 27/10/05; full list of members (7 pages)
2 March 2005Registered office changed on 02/03/05 from: unit 1 boarshaw trading estate boarshaw road middleton M24 2NQ (1 page)
2 March 2005Registered office changed on 02/03/05 from: unit 1 boarshaw trading estate boarshaw road middleton M24 2NQ (1 page)
9 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 November 2004Return made up to 27/10/04; full list of members (7 pages)
9 November 2004Return made up to 27/10/04; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
20 November 2003Return made up to 13/11/03; full list of members (7 pages)
20 November 2003Return made up to 13/11/03; full list of members (7 pages)
17 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2002Partial exemption accounts made up to 31 July 2001 (5 pages)
2 January 2002Partial exemption accounts made up to 31 July 2001 (5 pages)
5 December 2001Return made up to 30/11/01; full list of members (7 pages)
5 December 2001Return made up to 30/11/01; full list of members (7 pages)
8 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
8 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
22 November 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
30 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
8 December 1999Return made up to 30/11/99; full list of members (7 pages)
8 December 1999Return made up to 30/11/99; full list of members (7 pages)
14 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
14 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
4 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1997Return made up to 12/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
30 December 1997Accounts for a small company made up to 31 July 1997 (5 pages)
30 December 1997Return made up to 12/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
30 December 1997Accounts for a small company made up to 31 July 1997 (5 pages)
7 January 1997Return made up to 19/12/96; full list of members (6 pages)
7 January 1997Return made up to 19/12/96; full list of members (6 pages)
27 November 1996Accounts for a small company made up to 31 July 1996 (5 pages)
27 November 1996Accounts for a small company made up to 31 July 1996 (5 pages)
22 January 1996Accounts for a small company made up to 31 July 1995 (5 pages)
22 January 1996Accounts for a small company made up to 31 July 1995 (5 pages)
10 January 1996Return made up to 22/12/95; full list of members (6 pages)
10 January 1996Return made up to 22/12/95; full list of members (6 pages)
2 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)
2 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)