MAX WILSON FASTENERS LIMITED

MAX WILSON FASTENERS LIMITED

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

    Company NameMAX WILSON FASTENERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01651332
    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 MAX WILSON FASTENERS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MAX WILSON FASTENERS LIMITED located?

    Registered Office Address
    Hillsborough Works
    Langsett Road
    S6 2LW Sheffield
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MAX WILSON FASTENERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MAX WILSON 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

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Jun 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 164
    SH01

    Annual return made up to Sep 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 21, 2015

    Statement of capital on Sep 21, 2015

    • Capital: GBP 164
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Director's details changed for Mr Ian Jackson on Mar 16, 2015

    2 pagesCH01

    Annual return made up to Sep 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2014

    Statement of capital on Sep 24, 2014

    • Capital: GBP 164
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Appointment of Mr Ian Jackson as a director

    2 pagesAP01

    Termination of appointment of Christopher Bow as a director

    1 pagesTM01

    Annual return made up to Sep 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2013

    Statement of capital on Sep 19, 2013

    • Capital: GBP 164
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Sep 01, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Termination of appointment of Michael Chivers as a director

    1 pagesTM01

    Termination of appointment of Gareth Davies as a director

    1 pagesTM01

    Appointment of Mr Richard Charles Monro as a director

    2 pagesAP01

    Annual return made up to Sep 01, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Sep 01, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Director's details changed for Mr Gareth Wyn Davies on Oct 01, 2009

    2 pagesCH01

    Who are the officers of MAX WILSON FASTENERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONRO, Richard Charles
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Secretary
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    British59480370001
    JACKSON, Ian
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    United KingdomBritishAccountant186473820002
    MONRO, Richard Charles
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    United KingdomBritishChartered Secretary59480370001
    EVANS, Robert Roland
    46 Keyes Gardens
    Jesmond
    NE2 3QX Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    46 Keyes Gardens
    Jesmond
    NE2 3QX Newcastle Upon Tyne
    Tyne & Wear
    BritishCompany Secretary36311090001
    FINNIGAN, David Thomas
    60 Pilgrims Way
    DH1 1HQ Durham
    County Durham
    Secretary
    60 Pilgrims Way
    DH1 1HQ Durham
    County Durham
    BritishAccountant106186210001
    HALL, Gary Stephen
    Meadow Rise Slaley Grange
    NE47 0AD Hexham
    Northumberland
    Secretary
    Meadow Rise Slaley Grange
    NE47 0AD Hexham
    Northumberland
    BritishDirector36440480002
    HURWORTH, John Maitland
    8 Holyrood Avenue
    DL3 8AZ Darlington
    County Durham
    Secretary
    8 Holyrood Avenue
    DL3 8AZ Darlington
    County Durham
    British16219410001
    STEVENSON, Damian Jon
    2 Manor Court
    Heighington Village
    DL5 6TL Newton Aycliffe
    County Durham
    Secretary
    2 Manor Court
    Heighington Village
    DL5 6TL Newton Aycliffe
    County Durham
    BritishCo Secretary99020240002
    BOW, Christopher John
    3 Sternes Way
    CB2 5DA Stapleford
    Cambridgeshire
    Director
    3 Sternes Way
    CB2 5DA Stapleford
    Cambridgeshire
    EnglandBritishDirector9235350001
    CHIVERS, Michael John
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    United KingdomBritishDirector59555980002
    DAVIES, Gareth Wyn
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    EnglandBritishDirector109674760001
    EVANS, Robert Roland
    46 Keyes Gardens
    Jesmond
    NE2 3QX Newcastle Upon Tyne
    Tyne & Wear
    Director
    46 Keyes Gardens
    Jesmond
    NE2 3QX Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishFinancial Director36311090001
    HALL, Gary Stephen
    Meadow Rise Slaley Grange
    NE47 0AD Hexham
    Northumberland
    Director
    Meadow Rise Slaley Grange
    NE47 0AD Hexham
    Northumberland
    United KingdomBritishDirector36440480002
    HALL, George Robert
    High Clear
    Slaley
    NE47 0AE Hexham
    Northumberland
    Director
    High Clear
    Slaley
    NE47 0AE Hexham
    Northumberland
    Great BritainBritishDirector16219440001
    HANNAM, John Preston
    Stocksfield House
    NE43 7TN Stocksfield
    Northumberland
    Director
    Stocksfield House
    NE43 7TN Stocksfield
    Northumberland
    BritishDirector16440220001
    HENRY, Helen Dempsey
    15 Mendip Close
    NE29 9QP North Shields
    Tyne & Wear
    Director
    15 Mendip Close
    NE29 9QP North Shields
    Tyne & Wear
    United KingdomBritishDirector16440210001
    HINDSON, Steven Richard
    25 Wheatfield
    Wheatridge Farm
    NE25 0PZ Seaton Delaval
    Tyne & Wear
    Director
    25 Wheatfield
    Wheatridge Farm
    NE25 0PZ Seaton Delaval
    Tyne & Wear
    BritishCompany Director58125270002
    WILLIAMS, David
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    Director
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    EnglandEnglishDirector127986830001

    Does MAX WILSON FASTENERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Oct 15, 1992
    Delivered On Oct 27, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    See doc ref M469C for full details. 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
    • Barclays Bank PLC
    Transactions
    • Oct 27, 1992Registration of a charge (395)
    • Sep 02, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Apr 12, 1989
    Delivered On Apr 28, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Apr 28, 1989Registration of a charge
    • Sep 02, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Mar 17, 1988
    Delivered On Mar 29, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Mar 29, 1988Registration of a charge
    • Sep 02, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 31, 1984
    Delivered On Feb 07, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Feb 07, 1984Registration of a charge
    • Sep 02, 2003Statement 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