THE FASTENER WAREHOUSE LIMITED

Register to unlock more data on OkredoRegister

THE FASTENER WAREHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02348825

Incorporation date

15/02/1989

Size

Full

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1989)
dot icon24/05/2011
Final Gazette dissolved following liquidation
dot icon24/02/2011
Return of final meeting in a creditors' voluntary winding up
dot icon08/02/2011
Liquidators' statement of receipts and payments to 2011-01-08
dot icon09/08/2010
Liquidators' statement of receipts and payments to 2010-07-08
dot icon08/07/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/03/2009
Administrator's progress report to 2009-03-11
dot icon25/11/2008
Result of meeting of creditors
dot icon11/11/2008
Statement of administrator's proposal
dot icon02/10/2008
Appointment of an administrator
dot icon01/10/2008
Registered office changed on 02/10/2008 from the oakley kidderminster road droitwich worcestershire WR9 9AY
dot icon15/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/06/2008
Full accounts made up to 2007-12-31
dot icon24/01/2008
Registered office changed on 25/01/08 from: c/o prd holdings LIMITED unit 13 monmer close willenhall west midlands WV13 1JR
dot icon24/01/2008
New secretary appointed
dot icon24/01/2008
New director appointed
dot icon24/01/2008
Director resigned
dot icon24/01/2008
Director resigned
dot icon24/01/2008
Secretary resigned
dot icon24/01/2008
Memorandum and Articles of Association
dot icon24/01/2008
Resolutions
dot icon24/01/2008
Resolutions
dot icon24/01/2008
Resolutions
dot icon24/01/2008
Declaration of assistance for shares acquisition
dot icon18/01/2008
Particulars of mortgage/charge
dot icon18/01/2008
Particulars of mortgage/charge
dot icon14/01/2008
Declaration of satisfaction of mortgage/charge
dot icon14/01/2008
Declaration of satisfaction of mortgage/charge
dot icon24/06/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon04/06/2007
Full accounts made up to 2005-11-30
dot icon30/05/2007
Full accounts made up to 2006-11-30
dot icon28/04/2007
Declaration of assistance for shares acquisition
dot icon28/04/2007
Resolutions
dot icon26/04/2007
Particulars of mortgage/charge
dot icon30/01/2007
Return made up to 06/01/07; full list of members
dot icon22/06/2006
Director's particulars changed
dot icon10/01/2006
Return made up to 06/01/06; full list of members
dot icon10/01/2006
Director's particulars changed
dot icon04/10/2005
Accounts for a small company made up to 2004-11-30
dot icon16/02/2005
Director's particulars changed
dot icon30/01/2005
Auditor's resignation
dot icon23/01/2005
Return made up to 06/01/05; full list of members
dot icon29/11/2004
Declaration of satisfaction of mortgage/charge
dot icon29/11/2004
Declaration of satisfaction of mortgage/charge
dot icon28/09/2004
Accounts for a small company made up to 2003-11-30
dot icon15/09/2004
Particulars of mortgage/charge
dot icon27/08/2004
Particulars of mortgage/charge
dot icon23/08/2004
Return made up to 06/01/04; full list of members; amend
dot icon23/08/2004
Return made up to 15/01/03; full list of members; amend
dot icon06/08/2004
Declaration of satisfaction of mortgage/charge
dot icon09/05/2004
New secretary appointed
dot icon09/05/2004
Secretary resigned
dot icon15/02/2004
Director resigned
dot icon08/02/2004
New director appointed
dot icon17/01/2004
Return made up to 06/01/04; full list of members
dot icon17/01/2004
Registered office changed on 18/01/04
dot icon15/12/2003
Director's particulars changed
dot icon02/09/2003
Accounts for a small company made up to 2002-11-30
dot icon25/01/2003
Return made up to 15/01/03; full list of members
dot icon24/07/2002
Accounts for a small company made up to 2001-11-30
dot icon11/03/2002
Particulars of mortgage/charge
dot icon17/02/2002
Director resigned
dot icon17/02/2002
New director appointed
dot icon28/01/2002
Return made up to 15/01/02; full list of members
dot icon26/09/2001
Accounts for a small company made up to 2000-11-30
dot icon02/04/2001
Director resigned
dot icon02/04/2001
New director appointed
dot icon02/04/2001
New director appointed
dot icon02/04/2001
New director appointed
dot icon14/03/2001
Return made up to 15/01/01; full list of members
dot icon20/12/2000
Accounting reference date shortened from 31/12/00 to 30/11/00
dot icon17/10/2000
New director appointed
dot icon27/09/2000
Registered office changed on 28/09/00 from: unit 15 silver business park airfield way christchurch dorset BH23 3TA
dot icon27/09/2000
Director resigned
dot icon27/09/2000
Secretary resigned;director resigned
dot icon27/09/2000
New secretary appointed
dot icon27/09/2000
New director appointed
dot icon30/03/2000
Accounts for a small company made up to 1999-12-31
dot icon19/01/2000
Return made up to 15/01/00; full list of members
dot icon06/05/1999
Accounts for a small company made up to 1998-12-31
dot icon20/01/1999
Return made up to 15/01/99; no change of members
dot icon21/05/1998
Accounts for a small company made up to 1997-12-31
dot icon17/03/1998
Registered office changed on 18/03/98 from: 9 airfield road christchurch dorset BH23 3TG
dot icon01/02/1998
Return made up to 15/01/98; no change of members
dot icon04/09/1997
Accounts for a small company made up to 1996-12-31
dot icon19/05/1997
Auditor's resignation
dot icon18/01/1997
Return made up to 15/01/97; full list of members
dot icon08/10/1996
Full accounts made up to 1995-12-31
dot icon27/02/1996
Return made up to 15/01/96; no change of members
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon25/01/1995
Return made up to 15/01/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Accounts for a small company made up to 1993-12-31
dot icon03/02/1994
Return made up to 15/01/94; full list of members
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon09/02/1993
Return made up to 15/01/93; no change of members
dot icon27/10/1992
Full accounts made up to 1991-12-31
dot icon17/06/1992
Particulars of mortgage/charge
dot icon01/02/1992
Return made up to 15/01/92; no change of members
dot icon10/11/1991
Full accounts made up to 1990-12-31
dot icon07/03/1991
Full accounts made up to 1989-12-31
dot icon07/03/1991
Return made up to 31/12/90; full list of members
dot icon01/01/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon01/03/1989
Particulars of mortgage/charge
dot icon28/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1989
Registered office changed on 01/03/89 from: shaibern house 28 scrutton street london EC2A 4RQ
dot icon15/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stennett, Allan
Director
19/09/2000 - 16/01/2008
24
Bury, Richard
Director
19/09/2000 - 15/03/2001
13
Atkinson, Simon
Director
20/03/2001 - Present
10
Mason, Terence Victor
Director
21/01/2004 - 16/01/2008
13
Mason, Terence Victor
Director
20/03/2001 - 04/02/2002
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE FASTENER WAREHOUSE LIMITED

THE FASTENER WAREHOUSE LIMITED is an(a) Dissolved company incorporated on 15/02/1989 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE FASTENER WAREHOUSE LIMITED?

toggle

THE FASTENER WAREHOUSE LIMITED is currently Dissolved. It was registered on 15/02/1989 and dissolved on 24/05/2011.

Where is THE FASTENER WAREHOUSE LIMITED located?

toggle

THE FASTENER WAREHOUSE LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does THE FASTENER WAREHOUSE LIMITED do?

toggle

THE FASTENER WAREHOUSE LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for THE FASTENER WAREHOUSE LIMITED?

toggle

The latest filing was on 24/05/2011: Final Gazette dissolved following liquidation.