Company NameFas Hydraulics Limited
Company StatusDissolved
Company Number05008878
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 3 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameFrank Royle
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Lynton Crescent
Walkden
Manchester
M28 7GB
Director NameMr Alexander James Macandrew
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(1 month after company formation)
Appointment Duration4 years, 3 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Hellath Wen
Nantwich
Cheshire
CW5 7BB
Director NameSteven Derek Porter
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(1 month after company formation)
Appointment Duration4 years, 3 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address6 Kent Way
Grosvenor Park
Morecambe
Lancashire
LA3 3SG
Secretary NameFrank Royle
NationalityBritish
StatusClosed
Appointed09 February 2004(1 month after company formation)
Appointment Duration4 years, 3 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address2 Lynton Crescent
Walkden
Manchester
M28 7GB
Secretary NameMonica Mary Royle
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Lynton Crescent
Walkden
Manchester
M28 7GB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMansell House
Aspinall Close Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2008Liquidators statement of receipts and payments to 24 July 2008 (3 pages)
15 February 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
17 August 2007Liquidators statement of receipts and payments (5 pages)
23 February 2007Liquidators statement of receipts and payments (5 pages)
16 January 2007Registered office changed on 16/01/07 from: 12 sun street lancaster lancashire LA1 1EW (1 page)
31 January 2006Appointment of a voluntary liquidator (1 page)
31 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2006Statement of affairs (7 pages)
19 January 2006Registered office changed on 19/01/06 from: 56-58 main street high bentham lancaster lancashire LA2 7HY (1 page)
14 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
10 November 2005Registered office changed on 10/11/05 from: c/o harrison salmon associates the standish centre, cross street, standish wigan WN6 0HQ (1 page)
10 November 2005Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
24 March 2005Particulars of mortgage/charge (5 pages)
4 March 2005Return made up to 07/01/05; full list of members (7 pages)
12 August 2004Ad 30/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 March 2004New director appointed (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Secretary resigned (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004Incorporation (17 pages)