Liquidation
Company Information for FIXEDMAJOR LIMITED
D T E House, Hollins Mount, Bury, BL9 8AT,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
FIXEDMAJOR LIMITED | |
Legal Registered Office | |
D T E House Hollins Mount Bury BL9 8AT Other companies in BL9 | |
Company Number | 03372484 | |
---|---|---|
Company ID Number | 03372484 | |
Date formed | 1997-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2009-10-31 | |
Account next due | 2011-07-31 | |
Latest return | 19/05/2009 | |
Return next due | 2017-06-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-03-08 08:25:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICOLA JANE HEDGE |
||
CHRISTOPHER MICHAEL HEDGE |
||
NICOLA JANE HEDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT MICHAEL HEDGE |
Director | ||
ROBERT MICHAEL HEDGE |
Company Secretary | ||
SHEELAGH FRANKLAND |
Company Secretary | ||
JOANNE MCLOUGHLIN |
Director | ||
SHEELAGH FRANKLAND |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.68 | Liquidators' statement of receipts and payments to 2011-08-02 | |
4.72 | Voluntary liquidation creditors final meeting | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/10 FROM 6-8 Hammerton Street Burnley Lancashire BB11 1NA | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/05/09; full list of members | |
288c | Secretary's change of particulars / nicola hedge / 14/02/2008 | |
353 | Location of register of members | |
288c | Director's change of particulars / christopher hedge / 14/02/2008 | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | Return made up to 19/05/08; full list of members | |
288a | Director appointed nicola jane hedge | |
AA | 31/10/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 28/02/2008 from 18/20 bull street burnley lancashire BB11 1DW | |
395 | Particulars of mortgage/charge | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 19/05/07; full list of members | |
AA | 31/10/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | Particulars of mortgage/charge | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS | |
88(2)R | AD 30/04/02--------- £ SI 89@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
287 | REGISTERED OFFICE CHANGED ON 11/01/01 FROM: HEDGE ROSE ROSEHILL ROAD BURNLEY LANCASHIRE BB11 2JT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/01/00 FROM: 11 NICHOLAS STREET BURNLEY LANCASHIRE BB11 2AL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/10/98 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE OVER LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | CARLSBERG LIMITED | |
DEBENTURE | Satisfied | CARLSBERG UK LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | CARLSBERG-TETLEY BREWING LIMITED | |
LEGAL CHARGE OF LICENCED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | CARLSBERG-TETLEY BREWING LIMITED |
The top companies supplying to UK government with the same SIC code (5540 - Bars) as FIXEDMAJOR LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |