Company NameShutts Extrusion Limited
Company StatusDissolved
Company Number04532087
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)
Previous NamesChartcycle Limited and Fabprene Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Glyn Williams
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2002(1 month after company formation)
Appointment Duration14 years, 1 month (closed 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Harpley Farm
Shutts Lane
Stalybridge
Cheshire
SK15 3QX
Secretary NameMr Paul Michael Stevenson
NationalityBritish
StatusClosed
Appointed17 October 2002(1 month after company formation)
Appointment Duration14 years, 1 month (closed 29 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mottram Old Road
Stalybridge
Cheshire
SK15 2TG
Director NameDavid Hukin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 24 May 2006)
RoleCompany Director
Correspondence AddressCoombes House
Simmondley Lane
Glossop
Derbyshire
SK13 6LY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefabprene.co.uk
Email address[email protected]
Telephone0161 3421140
Telephone regionManchester

Location

Registered AddressCoolair House Broadway
Globe Lane Ind Estate
Dukinfield
SK16 4UJ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Shareholders

1 at £1Berwin Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

12 February 2003Delivered on: 20 February 2003
Satisfied on: 30 June 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
31 August 2016Application to strike the company off the register (3 pages)
31 August 2016Application to strike the company off the register (3 pages)
21 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-06
(2 pages)
21 May 2016Change of name notice (2 pages)
21 May 2016Change of name notice (2 pages)
21 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-06
(2 pages)
15 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
15 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
29 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
11 February 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
11 February 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
27 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
27 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
27 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
10 February 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
10 February 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
20 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
20 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
2 July 2009Return made up to 09/06/09; full list of members (3 pages)
2 July 2009Location of register of members (1 page)
2 July 2009Return made up to 09/06/09; full list of members (3 pages)
2 July 2009Location of register of members (1 page)
1 July 2009Location of debenture register (1 page)
1 July 2009Registered office changed on 01/07/2009 from broadway globe lane industrial estate dukinfield cheshire SK16 4UJ (1 page)
1 July 2009Location of debenture register (1 page)
1 July 2009Registered office changed on 01/07/2009 from broadway globe lane industrial estate dukinfield cheshire SK16 4UJ (1 page)
22 January 2009Accounts for a small company made up to 31 July 2008 (6 pages)
22 January 2009Accounts for a small company made up to 31 July 2008 (6 pages)
23 June 2008Return made up to 09/06/08; full list of members (3 pages)
23 June 2008Return made up to 09/06/08; full list of members (3 pages)
13 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
13 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
13 July 2007Return made up to 09/06/07; no change of members (6 pages)
13 July 2007Return made up to 09/06/07; no change of members (6 pages)
29 May 2007Accounts for a small company made up to 31 July 2006 (7 pages)
29 May 2007Accounts for a small company made up to 31 July 2006 (7 pages)
12 July 2006Secretary's particulars changed (1 page)
12 July 2006Secretary's particulars changed (1 page)
12 July 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 July 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
20 February 2006Accounts for a small company made up to 31 July 2005 (6 pages)
20 February 2006Accounts for a small company made up to 31 July 2005 (6 pages)
21 September 2005Return made up to 11/09/05; full list of members (7 pages)
21 September 2005Return made up to 11/09/05; full list of members (7 pages)
1 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
1 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
27 September 2004Return made up to 11/09/04; full list of members (7 pages)
27 September 2004Return made up to 11/09/04; full list of members (7 pages)
10 February 2004Accounts for a small company made up to 31 July 2003 (5 pages)
10 February 2004Accounts for a small company made up to 31 July 2003 (5 pages)
26 September 2003Return made up to 11/09/03; full list of members (7 pages)
26 September 2003Return made up to 11/09/03; full list of members (7 pages)
16 August 2003Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page)
16 August 2003Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page)
20 February 2003Particulars of mortgage/charge (4 pages)
20 February 2003Particulars of mortgage/charge (4 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
25 October 2002Company name changed chartcycle LIMITED\certificate issued on 25/10/02 (2 pages)
25 October 2002Company name changed chartcycle LIMITED\certificate issued on 25/10/02 (2 pages)
17 October 2002Registered office changed on 17/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 October 2002New secretary appointed (1 page)
17 October 2002New director appointed (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Registered office changed on 17/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 October 2002New director appointed (1 page)
17 October 2002New secretary appointed (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002Director resigned (1 page)
11 September 2002Incorporation (17 pages)
11 September 2002Incorporation (17 pages)