Company NameFencelines Limited
DirectorStanley Lewis
Company StatusActive
Company Number03017323
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 3 months ago)
Previous NamesGoldbound Limited and Lewbuild Fence Products (North West) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stanley Lewis
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1995(3 weeks after company formation)
Appointment Duration29 years, 2 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address83 Medlock Road
Failsworth
Manchester
Lancashire
M35 9WW
Secretary NameGaynor McCullam
NationalityBritish
StatusCurrent
Appointed01 January 2007(11 years, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleSecretary
Correspondence Address10 Thornlea Avenue
Oldham
OL8 3PX
Secretary NameMuriel Lewis
NationalityBritish
StatusResigned
Appointed23 February 1995(3 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Beaufort Road
Ashton Under Lyne
Lancashire
OL6 6NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefencelines.co.uk
Telephone0161 8488311
Telephone regionManchester

Location

Registered AddressAlpha House
Terrace Street
Oldham
OL4 1HG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Stanley Lewis
50.00%
Ordinary
1 at £1Mrs Muriel Lewis
50.00%
Ordinary

Financials

Year2014
Net Worth£61,525
Cash£75,867
Current Liabilities£314,404

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Charges

1 October 2009Delivered on: 20 October 2009
Persons entitled: Manestream Limited

Classification: Rent deposit deed
Secured details: £4,000.00 due or to become due from the company to the chargee.
Particulars: Rent deposit deed in respect of the property k/a unit 1 westbrook park trafford park manchester.
Outstanding
31 March 2009Delivered on: 1 April 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
6 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
5 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
30 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 May 2009Company name changed lewbuild fence products (north west) LIMITED\certificate issued on 07/05/09 (2 pages)
6 May 2009Company name changed lewbuild fence products (north west) LIMITED\certificate issued on 07/05/09 (2 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Return made up to 02/02/09; full list of members (3 pages)
3 February 2009Return made up to 02/02/09; full list of members (3 pages)
5 February 2008Return made up to 02/02/08; full list of members (2 pages)
5 February 2008Return made up to 02/02/08; full list of members (2 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 July 2007Return made up to 02/02/07; full list of members (2 pages)
6 July 2007Return made up to 02/02/07; full list of members (2 pages)
6 July 2007New secretary appointed (1 page)
6 July 2007New secretary appointed (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 February 2006Return made up to 02/02/06; full list of members (2 pages)
24 February 2006Return made up to 02/02/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 March 2005Return made up to 02/02/05; full list of members (6 pages)
4 March 2005Return made up to 02/02/05; full list of members (6 pages)
22 February 2005Registered office changed on 22/02/05 from: c/o freedman frankl and taylor 31 king street west manchester M3 2PJ (1 page)
22 February 2005Registered office changed on 22/02/05 from: c/o freedman frankl and taylor 31 king street west manchester M3 2PJ (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 February 2004Return made up to 02/02/04; full list of members (6 pages)
24 February 2004Return made up to 02/02/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 January 2003Return made up to 02/02/03; full list of members
  • 363(287) ‐ Registered office changed on 31/01/03
(6 pages)
31 January 2003Return made up to 02/02/03; full list of members
  • 363(287) ‐ Registered office changed on 31/01/03
(6 pages)
2 February 2002Return made up to 02/02/02; full list of members (6 pages)
2 February 2002Return made up to 02/02/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 March 2001Return made up to 02/02/01; full list of members (6 pages)
2 March 2001Return made up to 02/02/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 February 2000Return made up to 02/02/00; full list of members (6 pages)
21 February 2000Return made up to 02/02/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 February 1999Return made up to 02/02/99; full list of members (6 pages)
10 February 1999Return made up to 02/02/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 February 1998Return made up to 02/02/98; no change of members (4 pages)
6 February 1998Return made up to 02/02/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 April 1997Return made up to 02/02/97; no change of members (4 pages)
8 April 1997Return made up to 02/02/97; no change of members (4 pages)
4 February 1997Return made up to 02/02/96; full list of members (8 pages)
4 February 1997Return made up to 02/02/96; full list of members (8 pages)
4 February 1997Accounting reference date extended from 29/02 to 31/03 (1 page)
4 February 1997Accounting reference date extended from 29/02 to 31/03 (1 page)
28 January 1997Compulsory strike-off action has been discontinued (1 page)
28 January 1997Compulsory strike-off action has been discontinued (1 page)
26 January 1997Accounts for a dormant company made up to 29 February 1996 (1 page)
26 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1997Accounts for a dormant company made up to 29 February 1996 (1 page)
26 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1997New director appointed (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997New secretary appointed (2 pages)
20 January 1997New secretary appointed (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997Secretary resigned (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997Secretary resigned (1 page)
14 January 1997First Gazette notice for compulsory strike-off (1 page)
14 January 1997First Gazette notice for compulsory strike-off (1 page)