Company NameA F Dormant Limited
Company StatusDissolved
Company Number03659057
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 5 months ago)
Dissolution Date11 August 2009 (14 years, 7 months ago)
Previous NameAFOS Limited

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Michael Robert Sutton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1999(3 months, 1 week after company formation)
Appointment Duration10 years, 6 months (closed 11 August 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBoulton House
Bolton Fangfoss
York
Yorkshire
YO41 5QS
Secretary NameMr Michael Robert Sutton
NationalityBritish
StatusClosed
Appointed03 February 1999(3 months, 1 week after company formation)
Appointment Duration10 years, 6 months (closed 11 August 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBoulton House
Bolton Fangfoss
York
Yorkshire
YO41 5QS
Director NameMr David Martin Grace
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(3 months, 1 week after company formation)
Appointment Duration10 years, 6 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Back Lane
Woolley
Wakefield
West Yorkshire
WF4 2JT
Director NameKathryn Talbot
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(3 months, 1 week after company formation)
Appointment Duration2 days (resigned 05 February 1999)
RoleNurse
Correspondence AddressManor Farm
Laxton
Goole
North Humberside
DN14 7TS
Director NameCharlotte Grace
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 05 February 1999)
RoleSurveyor
Correspondence Address29 Royston Hill
East Ardsley
Wakefield
West Yorkshire
WF3 2HB
Director NameMr Francis Neal Parkin
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(3 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 12 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Home Farm
Woolley
Wakefield
West Yorkshire
WF4 2JS
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressC/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,336,749
Gross Profit£604,160
Net Worth£359,969
Cash£2,358
Current Liabilities£2,084,157

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 April 2009First Gazette notice for compulsory strike-off (1 page)
27 May 2008Receiver's abstract of receipts and payments to 30 July 2008 (2 pages)
27 May 2008Notice of ceasing to act as receiver or manager (1 page)
7 March 2008Receiver's abstract of receipts and payments to 30 July 2008 (2 pages)
9 October 2007Receiver's abstract of receipts and payments (2 pages)
5 September 2006Company name changed afos LIMITED\certificate issued on 05/09/06 (2 pages)
25 August 2006Registered office changed on 25/08/06 from: unit 5 kingswood park connaught road kingswood hull humbersiide HU7 3AP (1 page)
21 August 2006Appointment of receiver/manager (2 pages)
20 April 2006Ad 31/03/06--------- £ si 420000@1=420000 £ ic 180000/600000 (2 pages)
20 April 2006Ad 31/03/06--------- £ si 120000@1=120000 £ ic 60000/180000 (2 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2006Nc inc already adjusted 31/03/06 (2 pages)
10 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 April 2006Nc inc already adjusted 31/03/06 (2 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 January 2006Full accounts made up to 31 March 2005 (25 pages)
21 December 2005Return made up to 29/10/05; full list of members (7 pages)
9 November 2004Return made up to 29/10/04; full list of members (7 pages)
1 November 2004Full accounts made up to 31 March 2004 (30 pages)
13 November 2003Return made up to 29/10/03; full list of members (8 pages)
20 August 2003Full accounts made up to 31 March 2003 (21 pages)
4 December 2002Full accounts made up to 31 March 2002 (19 pages)
2 December 2002Registered office changed on 02/12/02 from: manor estate springfield way anlaby hull HU10 6RL (1 page)
6 November 2002Return made up to 29/10/02; full list of members (7 pages)
2 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 September 2002Particulars of mortgage/charge (5 pages)
12 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2001Full accounts made up to 31 March 2001 (17 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (1 page)
7 November 2000Return made up to 29/10/00; full list of members (6 pages)
7 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2000Full accounts made up to 31 March 2000 (16 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
10 December 1999Return made up to 29/10/99; full list of members (7 pages)
19 November 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
25 February 1999Particulars of mortgage/charge (3 pages)
23 February 1999Particulars of mortgage/charge (9 pages)
18 February 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999New secretary appointed;new director appointed (2 pages)
12 February 1999Company name changed broomco (1687) LIMITED\certificate issued on 12/02/99 (2 pages)
11 February 1999Nc inc already adjusted 03/02/99 (2 pages)
11 February 1999Nc inc already adjusted 05/02/99 (2 pages)
11 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1999Secretary resigned;director resigned (1 page)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
11 February 1999Registered office changed on 11/02/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999Ad 05/02/98--------- premium £ si 40000@1=40000 £ ic 20000/60000 (2 pages)
11 February 1999Ad 03/02/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
11 February 1999New director appointed (2 pages)
29 October 1998Incorporation (16 pages)