Company NameA.F.T. (Contracts) Limited
Company StatusDissolved
Company Number02842432
CategoryPrivate Limited Company
Incorporation Date5 August 1993(30 years, 9 months ago)
Dissolution Date4 July 2013 (10 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Director NameMr John Vincent Fletcher
Date of BirthMarch 1944 (Born 80 years ago)
NationalityEnglish
StatusClosed
Appointed05 August 1993(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Pine Close
Everton
Doncaster
South Yorkshire
DN10 5DQ
Director NameStuart Alan Simpson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2008(14 years, 10 months after company formation)
Appointment Duration5 years (closed 04 July 2013)
RoleCompany Director
Correspondence AddressTorworth Grange Fish Farm Torworth
Retford
Notts
DN22 8NN
Director NameMr Paul West
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(same day as company formation)
RoleSales Executive
Correspondence Address3 The Green
Harworth
Doncaster
South Yorkshire
DN11 8LJ
Secretary NameMrs Valerie Fletcher
NationalityBritish
StatusResigned
Appointed05 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Pine Close
Everton
Doncaster
South Yorkshire
DN10 5DQ
Director NameLauchlan McGregor Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2008(14 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 May 2009)
RoleConsultant
Correspondence Address'Lees'
23 Town St. Sutton -Cum-Lound
Retford
Nottinghamshire
DN22 8PT
Director NameIan Robert Whittaker
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2008(14 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 May 2009)
RoleConsultant
Correspondence AddressArbour House 9 Chequers Close
Ranby
Retford
Notts
DN22 8JX
Secretary NameLauchlan McGregor Taylor
NationalityBritish
StatusResigned
Appointed25 June 2008(14 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 May 2009)
RoleCo Director
Correspondence Address'Lees'
23 Town St. Sutton -Cum-Lound
Retford
Nottinghamshire
DN22 8PT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 August 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

22 at 1Ian Robert Whittaker
26.83%
Ordinary
22 at 1Lauchlan Mcgregor Taylor
26.83%
Ordinary
22 at 1Stuart Alan Simpson
26.83%
Ordinary
16 at 1John Fletcher
19.51%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 July 2013Final Gazette dissolved following liquidation (1 page)
4 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2013Final Gazette dissolved following liquidation (1 page)
4 April 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
4 April 2013Liquidators' statement of receipts and payments to 12 March 2013 (11 pages)
4 April 2013Liquidators' statement of receipts and payments to 12 March 2013 (11 pages)
4 April 2013Liquidators statement of receipts and payments to 12 March 2013 (11 pages)
4 April 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
16 August 2012Liquidators' statement of receipts and payments to 19 July 2012 (10 pages)
16 August 2012Liquidators statement of receipts and payments to 19 July 2012 (10 pages)
16 August 2012Liquidators' statement of receipts and payments to 19 July 2012 (10 pages)
9 August 2011Liquidators' statement of receipts and payments to 19 July 2011 (11 pages)
9 August 2011Liquidators' statement of receipts and payments to 19 July 2011 (11 pages)
9 August 2011Liquidators statement of receipts and payments to 19 July 2011 (11 pages)
29 June 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 29 June 2011 (2 pages)
29 June 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 29 June 2011 (2 pages)
13 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-20
(1 page)
13 August 2010Statement of affairs with form 4.19 (5 pages)
13 August 2010Appointment of a voluntary liquidator (1 page)
13 August 2010Statement of affairs with form 4.19 (5 pages)
13 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2010Appointment of a voluntary liquidator (1 page)
18 June 2010Registered office address changed from Hallcroft Industrial Estate Hallcroft Road Retford Notts DN22 7SS on 18 June 2010 (2 pages)
18 June 2010Registered office address changed from Hallcroft Industrial Estate Hallcroft Road Retford Notts DN22 7SS on 18 June 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
16 June 2009Appointment Terminated Director ian whittaker (1 page)
16 June 2009Appointment terminated director and secretary lauchlan taylor (1 page)
16 June 2009Appointment terminated director ian whittaker (1 page)
16 June 2009Appointment Terminated Director and Secretary lauchlan taylor (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
16 October 2008Return made up to 05/08/08; full list of members (6 pages)
16 October 2008Return made up to 05/08/08; full list of members (6 pages)
2 July 2008Director appointed stuart alan simpson (1 page)
2 July 2008Director appointed ian robert whittaker (1 page)
2 July 2008Appointment Terminated Secretary valerie fletcher (1 page)
2 July 2008Director appointed lauchlan mcgregor taylor (1 page)
2 July 2008Ad 22/06/08 gbp si 2@1=2 gbp ic 80/82 (2 pages)
2 July 2008Director appointed stuart alan simpson (1 page)
2 July 2008Director appointed lauchlan mcgregor taylor (1 page)
2 July 2008Appointment terminated secretary valerie fletcher (1 page)
2 July 2008Secretary appointed lauchlan mcgregor taylor (2 pages)
2 July 2008Ad 22/06/08\gbp si 2@1=2\gbp ic 80/82\ (2 pages)
2 July 2008Director appointed ian robert whittaker (1 page)
2 July 2008Secretary appointed lauchlan mcgregor taylor (2 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 September 2007Return made up to 05/08/07; no change of members (6 pages)
7 September 2007Return made up to 05/08/07; no change of members (6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 September 2006Return made up to 05/08/06; full list of members (6 pages)
8 September 2006Return made up to 05/08/06; full list of members (6 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
9 February 2006£ ic 100/80 19/01/06 £ sr 20@1=20 (1 page)
9 February 2006£ ic 100/80 19/01/06 £ sr 20@1=20 (1 page)
9 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 August 2005Return made up to 05/08/05; full list of members (7 pages)
22 August 2005Return made up to 05/08/05; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 October 2004Return made up to 05/08/04; full list of members (7 pages)
7 October 2004Return made up to 05/08/04; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 October 2003Return made up to 05/08/03; full list of members (7 pages)
13 October 2003Return made up to 05/08/03; full list of members (7 pages)
30 November 2002Return made up to 05/08/02; full list of members (7 pages)
30 November 2002Return made up to 05/08/02; full list of members (7 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 August 2001Return made up to 05/08/01; full list of members (6 pages)
21 August 2001Return made up to 05/08/01; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
7 August 2000Return made up to 05/08/00; full list of members (6 pages)
7 August 2000Return made up to 05/08/00; full list of members (6 pages)
8 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 August 1999Return made up to 05/08/99; no change of members (4 pages)
18 August 1999Return made up to 05/08/99; no change of members (4 pages)
12 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 November 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
3 November 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
17 August 1998Return made up to 05/08/98; full list of members (6 pages)
17 August 1998Return made up to 05/08/98; full list of members (6 pages)
27 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
27 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
8 August 1997Return made up to 05/08/97; no change of members (4 pages)
8 August 1997Return made up to 05/08/97; no change of members (4 pages)
25 March 1997Return made up to 05/08/96; full list of members (6 pages)
25 March 1997Return made up to 05/08/96; full list of members (6 pages)
19 January 1997Accounts for a small company made up to 31 August 1996 (5 pages)
19 January 1997Accounts for a small company made up to 31 August 1996 (5 pages)
16 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
16 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
21 September 1995Return made up to 05/08/95; no change of members (4 pages)
21 September 1995Return made up to 05/08/95; no change of members (4 pages)
27 June 1995Particulars of mortgage/charge (3 pages)
27 June 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
20 October 1994Return made up to 05/08/94; full list of members (5 pages)
5 August 1993Incorporation (20 pages)