Company NameFormidable Fencing Supplies Limited
Company StatusDissolved
Company Number04171557
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 1 month ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameHazel Berrisford
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Drayton Grove
Timperley
Altrincham
Cheshire
WA15 7PZ
Director NameMr James Leslie Berrisford
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Drayton Grove
Timperley
Altrincham
Cheshire
WA15 7PZ
Secretary NameMr James Leslie Berrisford
NationalityBritish
StatusClosed
Appointed02 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Drayton Grove
Timperley
Altrincham
Cheshire
WA15 7PZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address9 Drayton Grove
Timperley
Altrincham
Cheshire
WA15 7PZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End01 April

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
14 April 2003Application for striking-off (1 page)
19 March 2002Return made up to 02/03/02; full list of members (6 pages)
6 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2001£ nc 50000/100000 31/10/01 (1 page)
6 November 2001Ad 31/10/01--------- £ si 70000@1=70000 £ ic 30000/100000 (2 pages)
3 July 2001Particulars of mortgage/charge (4 pages)
29 June 2001Ad 14/06/01--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
29 June 2001Nc inc already adjusted 14/06/01 (1 page)
29 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2001Accounting reference date extended from 31/03/02 to 01/04/02 (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001Registered office changed on 14/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 March 2001New secretary appointed;new director appointed (2 pages)
2 March 2001Incorporation (31 pages)