Company NameKwikfence Limited
Company StatusDissolved
Company NumberSC199144
CategoryPrivate Limited Company
Incorporation Date17 August 1999(24 years, 8 months ago)
Dissolution Date25 October 2016 (7 years, 6 months ago)
Previous NamesRefurb 2000 (UK) Limited and Makka-Fence Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Christopher Johnson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(16 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (closed 25 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Mount Street
Halesowen
West Midlands
B63 4NU
Director NameMrs Edwina Dolan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLandrick Stables Perth Road
Dunblane
Perthshire
FK15 0NY
Scotland
Director NameMr William Dolan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLandrick Stables Perth Road
Dunblane
Perthshire
FK15 0NY
Scotland
Secretary NameMr William Dolan
NationalityBritish
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLandrick Stables Perth Road
Dunblane
Perthshire
FK15 0NY
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitekwikfence.com

Location

Registered AddressAtkinson & Co Limited
Victoria House
87 High Street, Tillicoultry
Clackmannanshire
FK13 6AA
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North

Shareholders

2 at £1Partners In Business LTD
100.00%
Ordinary

Financials

Year2014
Turnover£501,406
Gross Profit£206,376
Net Worth£63,305
Cash£3,256
Current Liabilities£154,394

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

25 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(3 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(3 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(3 pages)
8 December 2015Appointment of Mr Mark Christopher Johnson as a director on 1 December 2015 (2 pages)
8 December 2015Termination of appointment of Edwina Dolan as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Edwina Dolan as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of William Dolan as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of William Dolan as a secretary on 1 December 2015 (1 page)
8 December 2015Termination of appointment of William Dolan as a secretary on 1 December 2015 (1 page)
8 December 2015Termination of appointment of William Dolan as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of William Dolan as a director on 1 December 2015 (1 page)
8 December 2015Appointment of Mr Mark Christopher Johnson as a director on 1 December 2015 (2 pages)
8 December 2015Appointment of Mr Mark Christopher Johnson as a director on 1 December 2015 (2 pages)
8 December 2015Termination of appointment of William Dolan as a secretary on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Edwina Dolan as a director on 1 December 2015 (1 page)
19 November 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(5 pages)
19 November 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(5 pages)
5 May 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
5 May 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
18 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(5 pages)
18 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(5 pages)
2 June 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
2 June 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
16 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
16 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
9 May 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
9 May 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
20 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
20 September 2012Director's details changed for Mr William Dolan on 17 August 2012 (2 pages)
20 September 2012Director's details changed for Mr William Dolan on 17 August 2012 (2 pages)
20 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
20 September 2012Director's details changed for Edwina Dolan on 17 August 2012 (2 pages)
20 September 2012Director's details changed for Edwina Dolan on 17 August 2012 (2 pages)
20 September 2012Secretary's details changed for Mr William Dolan on 17 August 2012 (2 pages)
20 September 2012Secretary's details changed for Mr William Dolan on 17 August 2012 (2 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
16 December 2011First Gazette notice for compulsory strike-off (1 page)
16 December 2011First Gazette notice for compulsory strike-off (1 page)
8 December 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
17 August 2011Total exemption full accounts made up to 31 August 2010 (17 pages)
17 August 2011Total exemption full accounts made up to 31 August 2010 (17 pages)
29 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
30 July 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
1 October 2009Return made up to 17/08/09; full list of members (4 pages)
1 October 2009Return made up to 17/08/09; full list of members (4 pages)
5 August 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
5 August 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
10 December 2008Return made up to 17/08/08; full list of members (3 pages)
10 December 2008Return made up to 17/08/08; full list of members (3 pages)
16 September 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
16 September 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
6 September 2007Return made up to 17/08/07; full list of members (2 pages)
6 September 2007Return made up to 17/08/07; full list of members (2 pages)
21 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
21 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
25 April 2007Company name changed makka-fence LIMITED\certificate issued on 25/04/07 (2 pages)
25 April 2007Company name changed makka-fence LIMITED\certificate issued on 25/04/07 (2 pages)
21 February 2007Company name changed refurb 2000 (uk) LIMITED\certificate issued on 21/02/07 (2 pages)
21 February 2007Company name changed refurb 2000 (uk) LIMITED\certificate issued on 21/02/07 (2 pages)
15 December 2006Secretary's particulars changed;director's particulars changed (1 page)
15 December 2006Return made up to 17/08/06; full list of members (2 pages)
15 December 2006Return made up to 17/08/06; full list of members (2 pages)
15 December 2006Secretary's particulars changed;director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
21 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
21 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
23 August 2005Return made up to 17/08/05; full list of members (2 pages)
23 August 2005Return made up to 17/08/05; full list of members (2 pages)
23 August 2005Registered 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 2005Registered 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 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
19 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
19 August 2004Return made up to 17/08/04; full list of members (7 pages)
19 August 2004Return made up to 17/08/04; full list of members (7 pages)
26 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
26 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
1 September 2003Return made up to 17/08/03; full list of members (7 pages)
1 September 2003Return made up to 17/08/03; full list of members (7 pages)
10 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
10 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
27 August 2002Return made up to 17/08/02; full list of members (7 pages)
27 August 2002Return made up to 17/08/02; full list of members (7 pages)
22 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
22 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
8 February 2002Return made up to 17/08/01; full list of members (6 pages)
8 February 2002Return made up to 17/08/01; full list of members (6 pages)
21 March 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
21 March 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
1 September 2000Return made up to 17/08/00; full list of members (6 pages)
1 September 2000Return made up to 17/08/00; full list of members (6 pages)
29 September 1999Secretary resigned;director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Secretary resigned;director resigned (1 page)
29 September 1999New secretary appointed;new director appointed (2 pages)
29 September 1999Registered office changed on 29/09/99 from: first floorltd 1 royal bank place glasgow lanarkshire G1 3AA (1 page)
29 September 1999Registered office changed on 29/09/99 from: first floorltd 1 royal bank place glasgow lanarkshire G1 3AA (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New secretary appointed;new director appointed (2 pages)
29 September 1999New director appointed (2 pages)
17 August 1999Incorporation (15 pages)
17 August 1999Incorporation (15 pages)