Company NameThe Splashback Factory Limited
Company StatusDissolved
Company Number07184791
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NamesBury Aluminium Limited and Advanced Aluminium Fabricators Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Mark Dawson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2011(1 year, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Quest Park
Moss Hall Road
Bury
Lancashire
BL9 7JZ
Director NameMrs Joanne Maureen Ormrod
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2012(1 year, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Quest Park
Moss Hall Road
Bury
Lancashire
BL9 7JZ
Director NameKeith Anthony Ormrod
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR

Contact

Websitewww.thesplashbackfactory.com/
Email address[email protected]
Telephone08446931665
Telephone regionUnknown

Location

Registered AddressUnit 6 Quest Park
Moss Hall Road
Bury
Lancashire
BL9 7JZ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester

Shareholders

50 at £1Joanne Maureen Ormrod
50.00%
Ordinary
50 at £1Mark Joseph Dawson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,651
Cash£9,771
Current Liabilities£13,786

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

18 June 2010Delivered on: 23 June 2010
Satisfied on: 17 November 2011
Persons entitled: Keith Anthony Ormrod

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
24 March 2020Application to strike the company off the register (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 July 2019Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
12 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
13 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
31 October 2017Unaudited abridged accounts made up to 31 May 2017 (6 pages)
31 October 2017Unaudited abridged accounts made up to 31 May 2017 (6 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Director's details changed for Mr Mark Dawson on 1 September 2015 (2 pages)
22 April 2016Director's details changed for Mr Mark Dawson on 1 September 2015 (2 pages)
22 April 2016Director's details changed for Mrs Joanne Maureen Ormrod on 1 September 2015 (2 pages)
22 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Director's details changed for Mrs Joanne Maureen Ormrod on 1 September 2015 (2 pages)
29 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 January 2014Director's details changed for Mr Mark Dawson on 2 January 2013 (2 pages)
17 January 2014Director's details changed for Mr Mark Dawson on 2 January 2013 (2 pages)
5 September 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
5 September 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
19 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
23 February 2012Appointment of Mrs Joanne Maureen Ormrod as a director (2 pages)
23 February 2012Director's details changed for Mr Mark Dawson on 23 February 2012 (2 pages)
23 February 2012Appointment of Mrs Joanne Maureen Ormrod as a director (2 pages)
23 February 2012Director's details changed for Mr Mark Dawson on 23 February 2012 (2 pages)
23 February 2012Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR on 23 February 2012 (1 page)
23 February 2012Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR on 23 February 2012 (1 page)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2011Company name changed advanced aluminium fabricators LIMITED\certificate issued on 18/07/11
  • RES15 ‐ Change company name resolution on 2011-06-29
(2 pages)
18 July 2011Company name changed advanced aluminium fabricators LIMITED\certificate issued on 18/07/11
  • RES15 ‐ Change company name resolution on 2011-06-29
(2 pages)
18 July 2011Change of name notice (2 pages)
18 July 2011Change of name notice (2 pages)
15 July 2011Registered office address changed from Unit 6 Quest Park Moss Hall Road Bury Lancashire BL9 7JZ on 15 July 2011 (2 pages)
15 July 2011Registered office address changed from Unit 6 Quest Park Moss Hall Road Bury Lancashire BL9 7JZ on 15 July 2011 (2 pages)
8 June 2011Appointment of Mr Mark Dawson as a director (3 pages)
8 June 2011Appointment of Mr Mark Dawson as a director (3 pages)
26 May 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 100.00
(5 pages)
26 May 2011Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 26 May 2011 (2 pages)
26 May 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 100.00
(5 pages)
26 May 2011Termination of appointment of Keith Ormrod as a director (2 pages)
26 May 2011Termination of appointment of Keith Ormrod as a director (2 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
28 June 2010Resolutions
  • RES13 ‐ Approval of property transaction 18/06/2010
(2 pages)
28 June 2010Resolutions
  • RES13 ‐ Approval of property transaction 18/06/2010
(2 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 June 2010Company name changed bury aluminium LIMITED\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-06-07
(2 pages)
16 June 2010Change of name notice (2 pages)
16 June 2010Change of name notice (2 pages)
16 June 2010Company name changed bury aluminium LIMITED\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-06-07
(2 pages)
10 March 2010Incorporation (48 pages)
10 March 2010Incorporation (48 pages)