Fence
Burnley
BB12 9QA
Secretary Name | Sara Elizabeth Rawstron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1994(1 day after company formation) |
Appointment Duration | 27 years, 6 months (closed 17 May 2022) |
Role | Company Director |
Correspondence Address | Lower Blackwood Head Farm Fence Burnley BB12 9QA |
Director Name | John Campbell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(1 day after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 33d Stoneyflatt Road Belmsrye Dumbarton G82 3HH Scotland |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Dte House Hollins Mount Hollins Lane Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £14,904,000 |
Gross Profit | £2,630,000 |
Net Worth | £469,000 |
Cash | £114,000 |
Current Liabilities | £3,531,000 |
Latest Accounts | 30 November 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
17 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | Restoration by order of the court (3 pages) |
24 May 2016 | Restoration by order of the court (3 pages) |
19 September 2007 | Dissolved (1 page) |
19 June 2007 | Notice of move from Administration to Dissolution (12 pages) |
19 June 2007 | Administrator's progress report (12 pages) |
24 January 2007 | Notice of extension of period of Administration (1 page) |
8 December 2006 | Administrator's progress report (16 pages) |
16 June 2006 | Director resigned (1 page) |
6 June 2006 | Administrator's progress report (11 pages) |
6 June 2006 | Notice of extension of period of Administration (1 page) |
28 December 2005 | Administrator's progress report (7 pages) |
31 August 2005 | Result of meeting of creditors (4 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: pendle house phoenix way smallshaw industrial estate burnley lancashire BB11 5SX (1 page) |
19 August 2005 | Result of meeting of creditors (4 pages) |
17 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2005 | Statement of administrator's proposal (27 pages) |
28 July 2005 | Appointment of an administrator (1 page) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (4 pages) |
2 December 2004 | Return made up to 31/10/04; full list of members (8 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
23 August 2004 | Director's particulars changed (1 page) |
23 August 2004 | Secretary's particulars changed (1 page) |
17 June 2004 | Full accounts made up to 30 November 2003 (19 pages) |
31 March 2004 | Return made up to 31/10/03; full list of members (7 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Full accounts made up to 30 November 2002 (18 pages) |
22 January 2003 | Return made up to 31/10/02; full list of members (7 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Auditor's resignation (1 page) |
17 April 2002 | Accounts for a medium company made up to 30 November 2001 (17 pages) |
17 January 2002 | Return made up to 31/10/01; full list of members
|
28 October 2001 | Registered office changed on 28/10/01 from: 31 sackville street manchester M1 3LZ (1 page) |
23 May 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
29 January 2001 | Accounts for a small company made up to 30 November 1999 (8 pages) |
8 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
6 March 2000 | Accounting reference date extended from 31/05/99 to 30/11/99 (1 page) |
8 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
15 December 1998 | Full accounts made up to 31 May 1998 (14 pages) |
4 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
3 November 1998 | Return made up to 31/10/97; no change of members (4 pages) |
13 October 1997 | Full accounts made up to 31 May 1997 (13 pages) |
17 March 1997 | Full accounts made up to 31 May 1996 (12 pages) |
4 February 1997 | Return made up to 31/10/96; no change of members (4 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (11 pages) |
16 January 1996 | Return made up to 31/10/95; full list of members (6 pages) |
26 June 1995 | Particulars of contract relating to shares (3 pages) |
26 June 1995 | Ad 26/05/95--------- £ si 198@1 (2 pages) |
14 June 1995 | Ad 26/05/95--------- £ si 198@1=198 £ ic 3/201 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
31 October 1994 | Incorporation (12 pages) |