Halesowen
West Midlands
B63 4NU
Director Name | Mrs Edwina Dolan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Landrick Stables Perth Road Dunblane Perthshire FK15 0NY Scotland |
Director Name | Mr William Dolan |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Landrick Stables Perth Road Dunblane Perthshire FK15 0NY Scotland |
Secretary Name | Mr William Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Landrick Stables Perth Road Dunblane Perthshire FK15 0NY Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | kwikfence.com |
---|
Registered Address | Atkinson & Co Limited Victoria House 87 High Street, Tillicoultry Clackmannanshire FK13 6AA Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire North |
2 at £1 | Partners In Business LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £501,406 |
Gross Profit | £206,376 |
Net Worth | £63,305 |
Cash | £3,256 |
Current Liabilities | £154,394 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
25 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
8 December 2015 | Appointment of Mr Mark Christopher Johnson as a director on 1 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Edwina Dolan as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Edwina Dolan as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of William Dolan as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of William Dolan as a secretary on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of William Dolan as a secretary on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of William Dolan as a director on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of William Dolan as a director on 1 December 2015 (1 page) |
8 December 2015 | Appointment of Mr Mark Christopher Johnson as a director on 1 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Mark Christopher Johnson as a director on 1 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of William Dolan as a secretary on 1 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Edwina Dolan as a director on 1 December 2015 (1 page) |
19 November 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
5 May 2015 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
5 May 2015 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
18 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
2 June 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
2 June 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
16 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
9 May 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
9 May 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
20 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Director's details changed for Mr William Dolan on 17 August 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr William Dolan on 17 August 2012 (2 pages) |
20 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Director's details changed for Edwina Dolan on 17 August 2012 (2 pages) |
20 September 2012 | Director's details changed for Edwina Dolan on 17 August 2012 (2 pages) |
20 September 2012 | Secretary's details changed for Mr William Dolan on 17 August 2012 (2 pages) |
20 September 2012 | Secretary's details changed for Mr William Dolan on 17 August 2012 (2 pages) |
31 May 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
31 May 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption full accounts made up to 31 August 2010 (17 pages) |
17 August 2011 | Total exemption full accounts made up to 31 August 2010 (17 pages) |
29 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
30 July 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
1 October 2009 | Return made up to 17/08/09; full list of members (4 pages) |
1 October 2009 | Return made up to 17/08/09; full list of members (4 pages) |
5 August 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
5 August 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
10 December 2008 | Return made up to 17/08/08; full list of members (3 pages) |
10 December 2008 | Return made up to 17/08/08; full list of members (3 pages) |
16 September 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
16 September 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
6 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
21 May 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
21 May 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
25 April 2007 | Company name changed makka-fence LIMITED\certificate issued on 25/04/07 (2 pages) |
25 April 2007 | Company name changed makka-fence LIMITED\certificate issued on 25/04/07 (2 pages) |
21 February 2007 | Company name changed refurb 2000 (uk) LIMITED\certificate issued on 21/02/07 (2 pages) |
21 February 2007 | Company name changed refurb 2000 (uk) LIMITED\certificate issued on 21/02/07 (2 pages) |
15 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2006 | Return made up to 17/08/06; full list of members (2 pages) |
15 December 2006 | Return made up to 17/08/06; full list of members (2 pages) |
15 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
21 July 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
21 July 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
23 August 2005 | Return made up to 17/08/05; full list of members (2 pages) |
23 August 2005 | Return made up to 17/08/05; full list of members (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: c/o william atkinson & co C.A. victoria house, 87 high street tillicoultry clackmannanshire FK13 6AA (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: c/o william atkinson & co C.A. victoria house, 87 high street tillicoultry clackmannanshire FK13 6AA (1 page) |
19 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
19 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
19 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
26 April 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
26 April 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
1 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
10 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
10 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
27 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
27 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
22 April 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
22 April 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
8 February 2002 | Return made up to 17/08/01; full list of members (6 pages) |
8 February 2002 | Return made up to 17/08/01; full list of members (6 pages) |
21 March 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
21 March 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
1 September 2000 | Return made up to 17/08/00; full list of members (6 pages) |
1 September 2000 | Return made up to 17/08/00; full list of members (6 pages) |
29 September 1999 | Secretary resigned;director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Secretary resigned;director resigned (1 page) |
29 September 1999 | New secretary appointed;new director appointed (2 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: first floorltd 1 royal bank place glasgow lanarkshire G1 3AA (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: first floorltd 1 royal bank place glasgow lanarkshire G1 3AA (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New secretary appointed;new director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
17 August 1999 | Incorporation (15 pages) |
17 August 1999 | Incorporation (15 pages) |