Company NameFletchrose Limited
Company StatusDissolved
Company Number06307636
CategoryPrivate Limited Company
Incorporation Date10 July 2007(16 years, 9 months ago)
Dissolution Date9 December 2021 (2 years, 4 months ago)
Previous NameFletchrose Homes Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Dennis Durose
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(same day as company formation)
RoleHouse Builder
Country of ResidenceEngland
Correspondence Address110 Lingwell Park
Widnes
Cheshire
WA8 9YS
Director NameMr David Hutchinson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(5 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 09 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
M3 3AT
Director NamePaul Fletcher
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleHouse Builder
Correspondence Address47 Yoxall Drive
Littledale
Liverpool
Merseyside
L33 4HS
Secretary NameMr Paul Dennis Durose
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address110 Lingwell Park
Widnes
Cheshire
WA8 9YS
Secretary NameMrs Andrea Durose
StatusResigned
Appointed17 November 2010(3 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 2017)
RoleCompany Director
Correspondence Address110 Lingwell Park
Widnes
Cheshire
WA8 9YS

Location

Registered Address3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£356,752
Cash£2,401
Current Liabilities£870,904

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2021Final Gazette dissolved following liquidation (1 page)
9 September 2021Return of final meeting in a creditors' voluntary winding up (23 pages)
21 December 2020Death of a liquidator (3 pages)
15 September 2020Liquidators' statement of receipts and payments to 10 July 2020 (18 pages)
15 August 2019Liquidators' statement of receipts and payments to 10 July 2019 (18 pages)
19 September 2018Liquidators' statement of receipts and payments to 10 July 2018 (18 pages)
1 September 2017Liquidators' statement of receipts and payments to 10 July 2017 (18 pages)
1 September 2017Liquidators' statement of receipts and payments to 10 July 2017 (18 pages)
9 June 2017Termination of appointment of Andrea Durose as a secretary on 31 May 2017 (2 pages)
9 June 2017Termination of appointment of Andrea Durose as a secretary on 31 May 2017 (2 pages)
7 September 2016Insolvency:secretary of states certificate of release of liquidator (1 page)
7 September 2016Insolvency:secretary of states certificate of release of liquidator (1 page)
7 August 2016Liquidators' statement of receipts and payments to 10 July 2016 (17 pages)
7 August 2016Liquidators' statement of receipts and payments to 10 July 2016 (17 pages)
24 June 2016Court order INSOLVENCY:re block transfer replacement of liq (10 pages)
24 June 2016Appointment of a voluntary liquidator (2 pages)
24 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
24 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
24 June 2016Court order INSOLVENCY:re block transfer replacement of liq (10 pages)
24 June 2016Appointment of a voluntary liquidator (2 pages)
20 August 2015Liquidators' statement of receipts and payments to 10 July 2015 (19 pages)
20 August 2015Liquidators statement of receipts and payments to 10 July 2015 (19 pages)
20 August 2015Liquidators' statement of receipts and payments to 10 July 2015 (19 pages)
8 August 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 August 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 August 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 August 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 July 2014Appointment of a voluntary liquidator (1 page)
24 July 2014Appointment of a voluntary liquidator (1 page)
24 July 2014Statement of affairs with form 4.19 (8 pages)
24 July 2014Statement of affairs with form 4.19 (8 pages)
24 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-11
(1 page)
1 July 2014Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF England on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF England on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF England on 1 July 2014 (2 pages)
19 February 2014Particulars of variation of rights attached to shares (2 pages)
19 February 2014Particulars of variation of rights attached to shares (2 pages)
19 February 2014Change of share class name or designation (2 pages)
19 February 2014Change of share class name or designation (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Registered office address changed from C/O Lonsdale & Marsh Fifth Floor Orleans House Edmund Street Liverpool L3 9NG United Kingdom on 22 October 2013 (1 page)
22 October 2013Registered office address changed from C/O Lonsdale & Marsh Fifth Floor Orleans House Edmund Street Liverpool L3 9NG United Kingdom on 22 October 2013 (1 page)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1,000
(5 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1,000
(5 pages)
17 June 2013Appointment of Mr David Hutchinson as a director (2 pages)
17 June 2013Appointment of Mr David Hutchinson as a director (2 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 April 2012Company name changed fletchrose homes LIMITED\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
(2 pages)
24 April 2012Change of name notice (2 pages)
24 April 2012Change of name notice (2 pages)
24 April 2012Company name changed fletchrose homes LIMITED\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
(2 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
21 June 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 February 2011Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
23 February 2011Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
8 December 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
22 November 2010Termination of appointment of Paul Durose as a secretary (1 page)
22 November 2010Termination of appointment of Paul Durose as a secretary (1 page)
18 November 2010Appointment of Mrs Andrea Durose as a secretary (2 pages)
18 November 2010Appointment of Mrs Andrea Durose as a secretary (2 pages)
18 November 2010Registered office address changed from 178 Queens Drive Walton Merseyside L4 6XD on 18 November 2010 (1 page)
18 November 2010Registered office address changed from 178 Queens Drive Walton Merseyside L4 6XD on 18 November 2010 (1 page)
22 September 2010Registered office address changed from C/O Lonsdale & Marsh Fifth Floor, Orleans House Edmund Street Liverpool L3 9NG United Kingdom on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from C/O Lonsdale & Marsh Fifth Floor, Orleans House Edmund Street Liverpool L3 9NG United Kingdom on 22 September 2010 (2 pages)
26 July 2010Registered office address changed from C/O C/O Lonsdale & Marsh Fifth Floor Orleans House Edmund Street Liverpool L3 9NG on 26 July 2010 (1 page)
26 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
26 July 2010Registered office address changed from C/O C/O Lonsdale & Marsh Fifth Floor Orleans House Edmund Street Liverpool L3 9NG on 26 July 2010 (1 page)
23 July 2010Secretary's details changed for Paul Durose on 20 July 2010 (2 pages)
23 July 2010Director's details changed for Mr Paul Dennis Durose on 20 July 2010 (2 pages)
23 July 2010Secretary's details changed for Paul Durose on 20 July 2010 (2 pages)
23 July 2010Director's details changed for Mr Paul Dennis Durose on 20 July 2010 (2 pages)
18 May 2010Amended accounts made up to 31 July 2009 (6 pages)
18 May 2010Amended accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 April 2010Registered office address changed from 234 Southport Road Lydiate Liverpool Merseyside L31 4EG on 14 April 2010 (2 pages)
14 April 2010Registered office address changed from 234 Southport Road Lydiate Liverpool Merseyside L31 4EG on 14 April 2010 (2 pages)
26 March 2010Termination of appointment of Paul Fletcher as a director (2 pages)
26 March 2010Termination of appointment of Paul Fletcher as a director (2 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 October 2009Annual return made up to 10 July 2009 with a full list of shareholders (5 pages)
18 October 2009Annual return made up to 10 July 2009 with a full list of shareholders (5 pages)
10 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 March 2009Return made up to 10/07/08; full list of members (6 pages)
27 March 2009Return made up to 10/07/08; full list of members (6 pages)
4 March 2009Registered office changed on 04/03/2009 from 47 yoxall drive, littledale kirkby liverpool merseyside L33 4HS (1 page)
4 March 2009Registered office changed on 04/03/2009 from 47 yoxall drive, littledale kirkby liverpool merseyside L33 4HS (1 page)
18 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 November 2007Particulars of mortgage/charge (4 pages)
6 November 2007Particulars of mortgage/charge (4 pages)
10 July 2007Incorporation (12 pages)
10 July 2007Incorporation (12 pages)