DISS FASTENERS LIMITED

DISS FASTENERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDISS FASTENERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01131911
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DISS FASTENERS LIMITED?

    • (5190) /

    Where is DISS FASTENERS LIMITED located?

    Registered Office Address
    Anixter House
    1 York Road
    UB8 1RN Uxbridge
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of DISS FASTENERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DISS FASTENER MANUFACTURING COMPANY (NORFOLK) LIMITED(THE)Aug 30, 1973Aug 30, 1973

    What are the latest accounts for DISS FASTENERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 02, 2011

    What are the latest filings for DISS FASTENERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Jan 02, 2011

    11 pagesAA

    Annual return made up to Mar 19, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2011

    Statement of capital on Mar 21, 2011

    • Capital: GBP 15,000
    SH01

    Appointment of Mr. James Hugh Ellis-Rees as a secretary

    1 pagesAP03

    Appointment of Mr. James Hugh Ellis-Rees as a director

    2 pagesAP01

    Termination of appointment of Alexandra Vaizey as a director

    1 pagesTM01

    Termination of appointment of Alexandra Vaizey as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Jan 01, 2010

    6 pagesAA

    Annual return made up to Mar 19, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for William Robert Banks on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Alexandra Mary Jane Vaizey on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Alexandra Mary Jane Vaizey on Oct 01, 2009

    1 pagesCH03

    Full accounts made up to Jan 02, 2009

    16 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 28, 2007

    18 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages225

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    3 pages288a

    Who are the officers of DISS FASTENERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS-REES, James Hugh, Mr.
    Anixter House
    1 York Road
    UB8 1RN Uxbridge
    Middlesex
    Secretary
    Anixter House
    1 York Road
    UB8 1RN Uxbridge
    Middlesex
    156649310001
    BANKS, William Robert
    Anixter House
    1 York Road
    UB8 1RN Uxbridge
    Middlesex
    Director
    Anixter House
    1 York Road
    UB8 1RN Uxbridge
    Middlesex
    United KingdomBritishDirector31507290001
    ELLIS-REES, James Hugh, Mr.
    Anixter House
    1 York Road
    UB8 1RN Uxbridge
    Middlesex
    Director
    Anixter House
    1 York Road
    UB8 1RN Uxbridge
    Middlesex
    EnglandBritishSolicitor156071390001
    BALL, Kenneth Martin
    Arundel 14 De Lucy Close
    IP22 3YL Diss
    Norfolk
    Secretary
    Arundel 14 De Lucy Close
    IP22 3YL Diss
    Norfolk
    British1571960001
    HOMAN-RUSSELL, William Barry
    Heath Barn Cottage Hampers Lane
    Storrington
    RH20 3HY Pulborough
    West Sussex
    Secretary
    Heath Barn Cottage Hampers Lane
    Storrington
    RH20 3HY Pulborough
    West Sussex
    BritishEngineer1227500001
    RILEY, Joseph Kenneth Michael
    22 Fairhaven
    CW2 5GG Wychwood Park
    Cheshire
    Secretary
    22 Fairhaven
    CW2 5GG Wychwood Park
    Cheshire
    BritishChartered Accountant154381500001
    VAIZEY, Alexandra Mary Jane
    Anixter House
    1 York Road
    UB8 1RN Uxbridge
    Middlesex
    Secretary
    Anixter House
    1 York Road
    UB8 1RN Uxbridge
    Middlesex
    BritishDirector83460130003
    AIKEN, William John, Mr.
    55 Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    Director
    55 Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    United KingdomBritishChartered Accountant40553130001
    BALL, Jane Elizabeth
    Arundel 14 De Lucy Close
    IP22 3YL Diss
    Norfolk
    Director
    Arundel 14 De Lucy Close
    IP22 3YL Diss
    Norfolk
    BritishCompany Director1571970001
    BALL, Kenneth Martin
    Arundel 14 De Lucy Close
    IP22 3YL Diss
    Norfolk
    Director
    Arundel 14 De Lucy Close
    IP22 3YL Diss
    Norfolk
    BritishCompany Director1571960001
    BARKER, Martin Raymond
    20 Saint Andrews Road
    Scole
    IP21 4DU Diss
    Norfolk
    Director
    20 Saint Andrews Road
    Scole
    IP21 4DU Diss
    Norfolk
    BritishGeneral Manager68382050001
    CURSON, Paul Nigel
    The Flint Barn 6 Upper House Farm
    Woodlands, Bramdean
    SO24 0HW Alresford
    Hampshire
    Director
    The Flint Barn 6 Upper House Farm
    Woodlands, Bramdean
    SO24 0HW Alresford
    Hampshire
    BritishChartered Accountant67639640001
    FORMBY, Paul Madders
    Grange Hall
    The Grange
    GY1 2QJ St Peter Port
    Guernsey
    Director
    Grange Hall
    The Grange
    GY1 2QJ St Peter Port
    Guernsey
    BritishBusiness Consultant87104890001
    FROST, Paul Douglas
    Links Edge 5 Cornfield Road
    Romiley
    SK6 4LU Stockport
    Cheshire
    Director
    Links Edge 5 Cornfield Road
    Romiley
    SK6 4LU Stockport
    Cheshire
    EnglandBritishGeneral Manager9386150003
    HOMAN-RUSSELL, William Barry
    Heath Barn Cottage Hampers Lane
    Storrington
    RH20 3HY Pulborough
    West Sussex
    Director
    Heath Barn Cottage Hampers Lane
    Storrington
    RH20 3HY Pulborough
    West Sussex
    EnglandBritishEngineer1227500001
    RILEY, Joseph Kenneth Michael
    22 Fairhaven
    CW2 5GG Wychwood Park
    Cheshire
    Director
    22 Fairhaven
    CW2 5GG Wychwood Park
    Cheshire
    EnglandBritishChartered Accountant154381500001
    VAIZEY, Alexandra Mary Jane
    Anixter House
    1 York Road
    UB8 1RN Uxbridge
    Middlesex
    Director
    Anixter House
    1 York Road
    UB8 1RN Uxbridge
    Middlesex
    United KingdomBritishDirector83460130003

    Does DISS FASTENERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Aug 06, 2004
    Delivered On Aug 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Enterprise Finance Europe (UK) LTD
    Transactions
    • Aug 11, 2004Registration of a charge (395)
    • May 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 09, 2002
    Delivered On Dec 13, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ups Capital UK LTD
    Transactions
    • Dec 13, 2002Registration of a charge (395)
    • Feb 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge over all assets
    Created On Apr 17, 2001
    Delivered On Apr 27, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the deed
    Short particulars
    F/H and l/h property present and future and all buildings and fixtures, all shares and securities whatsoever held by the company together with all rights benefits and advantages all moneys payable to the company and all other rights the company may have under a business finance agreement dated 12 march 2001...all right title property and interest (if any) that the company may have in and to the debts and to the related rights.
    Persons Entitled
    • Nmb-Heller Limited
    Transactions
    • Apr 27, 2001Registration of a charge (395)
    • Jan 31, 2003Statement of satisfaction of a charge in full or part (403a)
    A composite guarantee and debenture ( the "deed")
    Created On Mar 30, 2001
    Delivered On Apr 12, 2001
    Satisfied
    Amount secured
    All monies obligations and liabilities for the time being due owing or incurred by the company to the chargee the beneficiaries or any of them under or in connection with the loan note instrument (all terms as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Development Capital Limited as Security Trustee
    Transactions
    • Apr 12, 2001Registration of a charge (395)
    • Feb 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 12, 2000
    Delivered On Jul 21, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 21, 2000Registration of a charge (395)
    • Apr 09, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On May 22, 1992
    Delivered On Jun 01, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the goodwill,book debts and patents. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 01, 1992Registration of a charge (395)
    • Dec 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge on book debts
    Created On Dec 18, 1990
    Delivered On Dec 19, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book & other debts.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 19, 1990Registration of a charge
    • Dec 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On May 15, 1984
    Delivered On May 22, 1984
    Satisfied
    Amount secured
    £30,000
    Short particulars
    F/H - unit A8 industrial estate off vinces road diss, norfolk.
    Persons Entitled
    • Council for Small Industries in Rural Areas
    Transactions
    • May 22, 1984Registration of a charge
    • Jan 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 10, 1984
    Delivered On May 16, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H unit A8 at gilray rd diss norfolk.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 16, 1984Registration of a charge
    • Nov 15, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 14, 1977
    Delivered On Jan 24, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank LTD
    Transactions
    • Jan 24, 1977Registration of a charge
    • Dec 19, 2000Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0