Company NameF.S.B. Supplies Limited
Company StatusDissolved
Company Number04138677
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 3 months ago)
Dissolution Date28 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Angela Jane Walton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2001(same day as company formation)
RoleSecretary
Correspondence AddressC/O 5 Strathmore Avenue
Denton
Manchester
M34 7TT
Director NameMr James Norman Walton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressC/O 5 Strathmore Avenue
Denton
Manchester
M34 7TT
Secretary NameMrs Angela Jane Walton
NationalityBritish
StatusClosed
Appointed10 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressC/O 5 Strathmore Avenue
Denton
Manchester
M34 7TT
Director NameMr Stephen Kenworthy Howard
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bridgefield Crescent
Springhead
Oldham
Lancashire
OL4 4PD

Location

Registered AddressUnit 4 Charlestown Ind Estate
Robinson Street
Ashton Under Lyne
Lancashire
OL6 8NS
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2010Final Gazette dissolved following liquidation (1 page)
28 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 April 2010Resignation of a liquidator (1 page)
29 April 2010Resignation of a liquidator (1 page)
15 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-03
(1 page)
15 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 2009Statement of affairs with form 4.19 (6 pages)
15 December 2009Statement of affairs with form 4.19 (6 pages)
15 December 2009Appointment of a voluntary liquidator (1 page)
15 December 2009Appointment of a voluntary liquidator (1 page)
2 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2008Return made up to 10/01/08; full list of members (4 pages)
11 March 2008Director's change of particulars / james walton / 31/01/2008 (1 page)
11 March 2008Director's Change of Particulars / james walton / 31/01/2008 / HouseName/Number was: , now: c/o 5; Street was: 107 platting grove, now: strathmore avenue; Post Town was: ashton under lyne, now: denton; Region was: lancashire, now: manchester; Post Code was: OL7 9LT, now: M34 7TT; Country was: united kingdom, now: england; Occupation was: manager, n (1 page)
11 March 2008Director and secretary's change of particulars / angela walton / 31/01/2008 (1 page)
11 March 2008Return made up to 10/01/08; full list of members (4 pages)
11 March 2008Director and Secretary's Change of Particulars / angela walton / 31/01/2008 / HouseName/Number was: , now: c/o 5; Street was: 107 platting grove, now: strathmore avenue; Post Town was: ashton under lyne, now: denton; Region was: lancashire, now: manchester; Post Code was: OL7 9LT, now: M34 7TT; Country was: united kingdom, now: england (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 February 2007Return made up to 10/01/07; full list of members (7 pages)
10 February 2007Return made up to 10/01/07; full list of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 February 2006Return made up to 10/01/06; full list of members (7 pages)
17 February 2006Return made up to 10/01/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Return made up to 10/01/05; full list of members (7 pages)
19 January 2005Return made up to 10/01/05; full list of members (7 pages)
25 August 2004Registered office changed on 25/08/04 from: 48 union street hyde cheshire SK14 1ND (1 page)
25 August 2004Registered office changed on 25/08/04 from: 48 union street hyde cheshire SK14 1ND (1 page)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2004Return made up to 10/01/04; full list of members (7 pages)
21 January 2004Return made up to 10/01/04; full list of members (7 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
20 January 2003Return made up to 10/01/03; full list of members (7 pages)
20 January 2003Return made up to 10/01/03; full list of members (7 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 February 2002Return made up to 10/01/02; full list of members (7 pages)
12 February 2002Return made up to 10/01/02; full list of members (7 pages)
29 October 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
29 October 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
9 March 2001Ad 08/01/01--------- £ si 3@1=3 £ ic 3/6 (2 pages)
9 March 2001Ad 08/01/01--------- £ si 3@1=3 £ ic 3/6 (2 pages)
10 January 2001Incorporation (26 pages)
10 January 2001Incorporation (26 pages)