Company NameM.B. Fastener Co. Limited
Company StatusDissolved
Company Number01492953
CategoryPrivate Limited Company
Incorporation Date23 April 1980(44 years ago)
Dissolution Date29 May 2007 (16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr William Robert Banks
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(25 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 29 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTutchens
Sheepcote Lane
Maidenhead
Berkshire
SL6 3JU
Director NameAlexandra Mary Jane Vaizey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(25 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 29 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Davisville Road
London
W12 9SJ
Secretary NameAlexandra Mary Jane Vaizey
NationalityBritish
StatusClosed
Appointed22 July 2005(25 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 29 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Davisville Road
London
W12 9SJ
Director NameMr Malcolm Bodfish
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(10 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address32 George Street
Stockton
Rugby
Warwickshire
CV23 8JT
Director NameMrs Jacqueline Bodfish
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(10 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address32 George Street
Stockton
Rugby
Warwickshire
CV23 8JT
Secretary NameMrs Jacqueline Bodfish
NationalityBritish
StatusResigned
Appointed28 February 1991(10 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address32 George Street
Stockton
Rugby
Warwickshire
CV23 8JT
Director NameJohn Charles Cresswell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(16 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address5 Whornes Orchard
Upton St Leonards
Gloucester
Gloucestershire
GL4 8EE
Wales
Director NameRichard Morgan Gambold
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(16 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 April 2002)
RoleCompany Director
Correspondence AddressThe Old Orchard
Brook Mill House
Painswick
Gloucestershire
GL6 6SE
Wales
Director NameMr Edward Nichol Hack
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(16 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Delavale Road
Winchcombe
Cheltenham
Gloucestershire
GL54 5HN
Wales
Secretary NameMr Edward Nichol Hack
NationalityBritish
StatusResigned
Appointed30 August 1996(16 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Delavale Road
Winchcombe
Cheltenham
Gloucestershire
GL54 5HN
Wales
Director NameWilfred Arthur Jacobs
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(21 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address3 Broadwood Park
Broadwood Drive
Colwall
Worcestershire
WR13 6QQ
Director NameDenis Ian Rudd
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(22 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2004)
RoleFinance Director
Correspondence Address62 Elmbridge Road
Gloucester
GL2 0PB
Wales
Secretary NameDenis Ian Rudd
NationalityBritish
StatusResigned
Appointed02 September 2002(22 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2004)
RoleFinance Manager
Correspondence Address62 Elmbridge Road
Gloucester
GL2 0PB
Wales
Director NameMr Roderick Leonard Dunlop Cullen
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(23 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 July 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Heath Drive
Sutton
Surrey
SM2 5RP
Director NameKate Margaret Newton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(24 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 July 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oldfield Road
Sheffield
South Yorkshire
S6 6DS
Director NameChris Tyrrell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(24 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 July 2005)
RoleCompany Director
Correspondence Address134 Dobcroft Road
Millhouses
Sheffield
Yorkshire
S7 2LU
Secretary NameKate Margaret Newton
NationalityBritish
StatusResigned
Appointed01 January 2005(24 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 July 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oldfield Road
Sheffield
South Yorkshire
S6 6DS

Location

Registered AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1,201,082

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2007First Gazette notice for voluntary strike-off (1 page)
4 January 2007Application for striking-off (1 page)
18 September 2006Registered office changed on 18/09/06 from: infast group LTD waterwells drive quedgeley gloucester gloucestershire GL2 4FR (1 page)
18 September 2006Location of register of members (1 page)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 March 2006Return made up to 23/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/03/06
(7 pages)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Secretary resigned;director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005New secretary appointed;new director appointed (2 pages)
31 August 2005New director appointed (2 pages)
29 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 March 2005Secretary resigned;director resigned (1 page)
8 March 2005New director appointed (1 page)
8 March 2005New director appointed (1 page)
8 March 2005New secretary appointed (1 page)
8 March 2005Return made up to 23/01/05; full list of members (7 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005Secretary resigned;director resigned (1 page)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
30 January 2004Return made up to 23/01/04; full list of members (7 pages)
28 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
11 February 2003Return made up to 23/01/03; full list of members
  • 363(287) ‐ Registered office changed on 11/02/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2003Director resigned (1 page)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
13 September 2002Secretary resigned (1 page)
13 September 2002New secretary appointed;new director appointed (2 pages)
19 April 2002Director resigned (1 page)
14 February 2002Return made up to 23/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
15 October 2001Registered office changed on 15/10/01 from: hempsted lane gloucester gloucestershire GL2 5JB (1 page)
6 August 2001Director resigned (1 page)
11 July 2001New director appointed (2 pages)
23 February 2001Return made up to 23/01/01; full list of members (7 pages)
4 October 2000Full accounts made up to 31 December 1999 (6 pages)
15 February 2000Registered office changed on 15/02/00 from: unit 2 tachbrook park drive tachbrook park industrial estate leamington spa warwickshire CV34 6RH (1 page)
15 February 2000Return made up to 23/01/00; full list of members (7 pages)
7 September 1999Full accounts made up to 31 December 1998 (10 pages)
1 February 1999Return made up to 23/01/99; no change of members (4 pages)
11 September 1998Full accounts made up to 31 December 1997 (14 pages)
18 February 1998Return made up to 23/01/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 October 1997Full accounts made up to 31 December 1996 (15 pages)
19 February 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
1 October 1996Accounts for a medium company made up to 30 June 1996 (17 pages)
20 September 1996New secretary appointed;new director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
29 January 1996Return made up to 23/01/96; full list of members (6 pages)
30 November 1995Accounts for a medium company made up to 30 June 1995 (17 pages)
26 October 1995Registered office changed on 26/10/95 from: 52 high st daventry northants NN11 4HU (1 page)
27 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)