Company NameFADS (Trading) Limited
Company StatusDissolved
Company Number04233157
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 10 months ago)
Dissolution Date2 February 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Hugh Morris Robertson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill View Grenville Drive
Cambuslang
Glasgow
G72 8DS
Scotland
Director NameMr Mark Alan Hopton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2001(4 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 02 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hereford Way
Middlewich
Cheshire
CW10 9GS
Secretary NameMr Mark Alan Hopton
NationalityBritish
StatusClosed
Appointed26 October 2001(4 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 02 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hereford Way
Middlewich
Cheshire
CW10 9GS
Director NameMr Roy Anthony Gabbie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2003(2 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 02 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTen Acre
Rappax Road
Hale
Cheshire
WA15 0NT
Director NameMr David Emanuel Merton Mond
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2003(2 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 02 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin Cottage 18 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EE
Director NameIan Thomas Goodier
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Siddorn Street
Winsford
Cheshire
CW7 2BA
Director NameMr Jeffrey Mannering
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Beeches
Helsby
Cheshire
WA6 0QL
Secretary NameMr Jeffrey Mannering
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Beeches
Helsby
Cheshire
WA6 0QL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts24 February 2007 (17 years, 2 months ago)
Accounts CategoryFull
Accounts Year End24 February

Filing History

2 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2011Final Gazette dissolved following liquidation (1 page)
2 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 November 2009Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
26 November 2009Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
16 July 2009Administrator's progress report to 11 June 2009 (16 pages)
16 July 2009Administrator's progress report to 11 June 2009 (16 pages)
19 March 2009Statement of affairs with form 2.14B (14 pages)
19 March 2009Statement of affairs with form 2.14B (14 pages)
27 February 2009Result of meeting of creditors (2 pages)
27 February 2009Result of meeting of creditors (2 pages)
18 February 2009Statement of administrator's proposal (2 pages)
18 February 2009Statement of administrator's proposal (2 pages)
18 December 2008Registered office changed on 18/12/2008 from victoria mills macclesfield road holmes chapel crewe cheshire CW4 7PA (1 page)
18 December 2008Appointment of an administrator (1 page)
18 December 2008Appointment of an administrator (1 page)
18 December 2008Registered office changed on 18/12/2008 from victoria mills macclesfield road holmes chapel crewe cheshire CW4 7PA (1 page)
20 June 2008Return made up to 12/06/08; full list of members (4 pages)
20 June 2008Return made up to 12/06/08; full list of members (4 pages)
20 September 2007Full accounts made up to 24 February 2007 (24 pages)
20 September 2007Full accounts made up to 24 February 2007 (24 pages)
20 June 2007Return made up to 12/06/07; full list of members (3 pages)
20 June 2007Return made up to 12/06/07; full list of members (3 pages)
31 May 2007Particulars of mortgage/charge (9 pages)
31 May 2007Particulars of mortgage/charge (9 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
11 October 2006Full accounts made up to 25 February 2006 (22 pages)
11 October 2006Full accounts made up to 25 February 2006 (22 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
6 July 2006Particulars of mortgage/charge (11 pages)
6 July 2006Particulars of mortgage/charge (11 pages)
27 June 2006Return made up to 12/06/06; full list of members (3 pages)
27 June 2006Return made up to 12/06/06; full list of members (3 pages)
16 August 2005Full accounts made up to 26 February 2005 (22 pages)
16 August 2005Full accounts made up to 26 February 2005 (22 pages)
28 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 June 2005Return made up to 12/06/05; full list of members (3 pages)
10 December 2004Declaration of satisfaction of mortgage/charge (1 page)
10 December 2004Declaration of satisfaction of mortgage/charge (1 page)
19 October 2004Particulars of mortgage/charge (9 pages)
19 October 2004Particulars of mortgage/charge (9 pages)
25 June 2004Full accounts made up to 24 February 2004 (23 pages)
25 June 2004Full accounts made up to 24 February 2004 (23 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
23 June 2004Return made up to 12/06/04; full list of members (8 pages)
23 June 2004Return made up to 12/06/04; full list of members (8 pages)
3 February 2004Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 2003 (2 pages)
3 February 2004Notice of completion of voluntary arrangement (6 pages)
3 February 2004Notice of completion of voluntary arrangement (6 pages)
3 February 2004Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 2003 (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
19 December 2003New director appointed (3 pages)
19 December 2003New director appointed (3 pages)
6 November 2003Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
6 November 2003Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
30 July 2003Full accounts made up to 1 March 2003 (19 pages)
30 July 2003Full accounts made up to 1 March 2003 (19 pages)
30 July 2003Full accounts made up to 1 March 2003 (19 pages)
1 July 2003Return made up to 12/06/03; full list of members (7 pages)
1 July 2003Return made up to 12/06/03; full list of members (7 pages)
28 January 2003Full accounts made up to 23 February 2002 (16 pages)
28 January 2003Full accounts made up to 23 February 2002 (16 pages)
27 November 2002Auditor's resignation (1 page)
27 November 2002Auditor's resignation (1 page)
15 October 2002Particulars of mortgage/charge (4 pages)
15 October 2002Particulars of mortgage/charge (4 pages)
25 June 2002Return made up to 12/06/02; full list of members (7 pages)
25 June 2002Return made up to 12/06/02; full list of members (7 pages)
25 March 2002Accounting reference date shortened from 30/06/02 to 24/02/02 (1 page)
25 March 2002Accounting reference date shortened from 30/06/02 to 24/02/02 (1 page)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001Secretary resigned;director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001Secretary resigned;director resigned (1 page)
22 June 2001New secretary appointed;new director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Registered office changed on 22/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 June 2001Director resigned (1 page)
22 June 2001New director appointed (3 pages)
22 June 2001New secretary appointed;new director appointed (2 pages)
22 June 2001New director appointed (3 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001Registered office changed on 22/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 June 2001New director appointed (2 pages)
12 June 2001Incorporation (18 pages)
12 June 2001Incorporation (18 pages)