Company NameD & M Fasteners Ltd
DirectorDavid McLeod
Company StatusDissolved
Company Number03916443
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameDavid McLeod
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2000(6 days after company formation)
Appointment Duration24 years, 2 months
RoleSales Director
Correspondence Address784 Chorley Old Road
Bolton
Lancashire
BL1 5QD
Secretary NameMr John Hajok
NationalityBritish
StatusCurrent
Appointed01 March 2001(1 year, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Appledore Drive
Bolton
Lancashire
BL2 4HH
Director NameMichael McLeod
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2000(6 days after company formation)
Appointment Duration1 year (resigned 28 February 2001)
RoleSurfacing Manager
Correspondence AddressLane Head Farm
Sparket, Thackthwaite
Penrith
Cumbria
CA11 0NA
Secretary NameMichael McLeod
NationalityBritish
StatusResigned
Appointed06 February 2000(6 days after company formation)
Appointment Duration1 year (resigned 28 February 2001)
RoleSurfacing Manager
Correspondence AddressLane Head Farm
Sparket, Thackthwaite
Penrith
Cumbria
CA11 0NA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressCentury House
11 St Peter's Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 July 2005Dissolved (1 page)
25 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
9 December 2004Liquidators statement of receipts and payments (5 pages)
16 September 2004Registered office changed on 16/09/04 from: 14 wood street bolton lancashire BL1 1DZ (1 page)
14 May 2004Liquidators statement of receipts and payments (5 pages)
24 November 2003Liquidators statement of receipts and payments (5 pages)
24 May 2003Liquidators statement of receipts and payments (5 pages)
19 November 2002Liquidators statement of receipts and payments (5 pages)
15 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2001Appointment of a voluntary liquidator (1 page)
15 November 2001Statement of affairs (6 pages)
19 October 2001Registered office changed on 19/10/01 from: 784 chorley old road bolton lancashire BL1 5QD (1 page)
26 March 2001Secretary resigned;director resigned (1 page)
8 March 2001£ nc 100/150 21/02/01 (1 page)
8 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 March 2001New secretary appointed (2 pages)
7 March 2001Return made up to 31/01/01; full list of members (6 pages)
7 April 2000Ad 20/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
1 April 2000Particulars of mortgage/charge (3 pages)
29 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
2 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000Registered office changed on 02/03/00 from: 784 chorley old road bolton lancashire BL1 5QD (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)
31 January 2000Incorporation (12 pages)