Company NameR.W. Fixings (Stockport) Limited
Company StatusDissolved
Company Number03067056
CategoryPrivate Limited Company
Incorporation Date12 June 1995(28 years, 10 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)
Previous NameR.W. Joinery Fixings Limited

Business Activity

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

Directors

Director NameChristopher Douglas Robinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1995(1 day after company formation)
Appointment Duration7 years, 5 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address12 Windsor Road
Hazel Grove
Stockport
Cheshire
SK7 4SW
Secretary NameChristopher Douglas Robinson
NationalityBritish
StatusClosed
Appointed13 June 1995(1 day after company formation)
Appointment Duration7 years, 5 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address12 Windsor Road
Hazel Grove
Stockport
Cheshire
SK7 4SW
Director NameSally Ann Robinson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1998(2 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 12 November 2002)
RoleSurveyor
Correspondence Address12 Windsor Road
Stockport
Cheshire
SK7 4SW
Director NameMr Douglas Robinson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 22 January 1998)
RoleCompany Director
Correspondence AddressThe Coach House Homestead Road
Disley
Stockport
Cheshire
SK12 2JN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit 26
Mersey Street
Stockport
Cheshire
SK1 2HX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 July 2002First Gazette notice for voluntary strike-off (1 page)
14 June 2002Application for striking-off (1 page)
14 May 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
25 April 2002Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page)
21 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
8 June 2001Return made up to 12/06/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
8 June 2000Return made up to 12/06/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
(6 pages)
8 May 2000Registered office changed on 08/05/00 from: 12 windsor road hazel grove stockport cheshire SK7 4SW (1 page)
25 April 2000Company name changed R.W. joinery fixings LIMITED\certificate issued on 26/04/00 (2 pages)
15 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
14 December 1999Ad 13/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 1999Return made up to 12/06/99; full list of members (6 pages)
3 November 1998Director's particulars changed (1 page)
9 September 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
9 September 1998Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page)
17 June 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
17 June 1998Return made up to 12/06/98; no change of members (4 pages)
17 June 1998Registered office changed on 17/06/98 from: mersey street stockport cheshire SK1 2HX (1 page)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
24 June 1997Return made up to 12/06/97; no change of members (4 pages)
25 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
10 July 1996Return made up to 12/06/96; full list of members (6 pages)
8 February 1996Accounting reference date notified as 31/08 (1 page)
20 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 June 1995Registered office changed on 20/06/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
20 June 1995Director resigned;new director appointed (2 pages)