DISS FASTENERS LIMITED
Status | DISSOLVED |
Company No. | 01131911 |
Category | Private Limited Company |
Incorporated | 30 Aug 1973 |
Age | 50 years, 8 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2011 |
Years | 12 years, 4 months, 25 days |
SUMMARY
DISS FASTENERS LIMITED is an dissolved private limited company with number 01131911. It was incorporated 50 years, 8 months, 22 days ago, on 30 August 1973 and it was dissolved 12 years, 4 months, 25 days ago, on 27 December 2011. The company address is Anixter House Anixter House, Uxbridge, UB8 1RN, Middlesex.
Company Fillings
Gazette dissolved voluntary
Date: 27 Dec 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Sep 2011
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type full
Date: 20 Apr 2011
Action Date: 02 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-02
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 19 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-19
Documents
Appoint person secretary company with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. James Hugh Ellis-Rees
Documents
Appoint person director company with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. James Hugh Ellis-Rees
Documents
Termination director company with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexandra Vaizey
Documents
Termination secretary company with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexandra Vaizey
Documents
Accounts with accounts type dormant
Date: 16 Jun 2010
Action Date: 01 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-01
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 19 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-19
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Robert Banks
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexandra Mary Jane Vaizey
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 02 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alexandra Mary Jane Vaizey
Change date: 2009-10-01
Documents
Accounts with accounts type full
Date: 03 Sep 2009
Action Date: 02 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-02
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/09; full list of members
Documents
Accounts with accounts type full
Date: 16 Jul 2008
Action Date: 28 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-28
Documents
Legacy
Date: 02 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/08; full list of members
Documents
Legacy
Date: 25 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/07 to 31/12/07
Documents
Legacy
Date: 25 May 2007
Category: Address
Type: 287
Description: Registered office changed on 25/05/07 from: horsfield way bredbury park industrial estate stockport cheshire SK6 2TD
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 01 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 04 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/07; full list of members
Documents
Legacy
Date: 03 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 22 Sep 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 22 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/06; full list of members
Documents
Accounts with accounts type small
Date: 08 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 23 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/05; full list of members
Documents
Legacy
Date: 11 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 22 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 08 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/04; full list of members
Documents
Accounts with accounts type small
Date: 16 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 07 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/03; full list of members
Documents
Legacy
Date: 31 Jan 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Dec 2002
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Accounts with accounts type full
Date: 25 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 16 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/02; full list of members
Documents
Accounts with accounts type full
Date: 10 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 27 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 27/04/01 from: capricorn unit b bredbury industrial estate stockport cheshire SK6 2TD
Documents
Legacy
Date: 18 Apr 2001
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 18 Apr 2001
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 18 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 12/04/01 from: fourth floor churchill house 142 old street london EC1V 9BW
Documents
Legacy
Date: 09 Apr 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/01; full list of members
Documents
Legacy
Date: 12 Jan 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Dec 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Dec 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Dec 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Nov 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 30 Oct 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 15 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 15/09/00 from: the tanners 75 meadrow godalming surrey GU7 3HS
Documents
Legacy
Date: 21 Jul 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 17 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Apr 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/99
Documents
Legacy
Date: 07 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/00; full list of members
Documents
Legacy
Date: 07 Apr 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 15 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 30 Dec 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed diss fastener manufacturing comp any (norfolk) LIMITED(the)\certificate issued on 04/01/00
Documents
Legacy
Date: 05 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Dec 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 21 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 21/11/99 from: 4 lammas gate 82 meadrow godalming surrey GU7 3HT
Documents
Legacy
Date: 07 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/99; full list of members
Documents
Legacy
Date: 24 Apr 1999
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 11 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Sep 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/98 to 30/09/98
Documents
Legacy
Date: 16 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 16/09/98 from: unit A8 gilray industrial estate vinces road diss norfolk IP22 3EU
Documents
Legacy
Date: 05 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/98; full list of members
Documents
Accounts with accounts type full
Date: 13 Mar 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 09 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/97; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Accounts with accounts type full
Date: 01 Jun 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Some Companies
1 WIDCOMBE STREET,DORCHESTER,DT1 3BS
Number: | 09433890 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SKYLINES VILLAGE,LONDON,E14 9TS
Number: | 08654345 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,CARLISLE,CA2 7NA
Number: | 10106019 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 CRESCENT AVENUE,GRAYS,RM17 6AZ
Number: | 10506168 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOX HILL LODGE,CAMBRIDGE,CB22 5AN
Number: | 11377929 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
REGUS, 3RD FLOOR ST. GEORGE'S HOUSE,LEICESTER,LE1 1QZ
Number: | 11331860 |
Status: | ACTIVE |
Category: | Private Limited Company |