Company NameEverbright Fasteners Limited
Company StatusDissolved
Company Number01586125
CategoryPrivate Limited Company
Incorporation Date15 September 1981(42 years, 7 months ago)
Dissolution Date5 June 2007 (16 years, 10 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(23 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 05 June 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(23 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 05 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Davisville Road
London
W12 9SJ
Secretary NameAlexandra Mary Jane Vaizey
NationalityBritish
StatusClosed
Appointed22 July 2005(23 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 05 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Davisville Road
London
W12 9SJ
Director NameJohn Charles Cresswell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(9 years, 9 months after company formation)
Appointment Duration10 years (resigned 31 July 2001)
RoleCompany Director
Correspondence Address5 Whornes Orchard
Upton St Leonards
Gloucester
Gloucestershire
GL4 8EE
Wales
Director NameWilliam Fenning
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(9 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 June 2000)
RoleCompany Director
Correspondence AddressSilver Birches Heather Drive
Sunningdale
Ascot
Berkshire
SL5 0HT
Director NameMr Edward Nichol Hack
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(9 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Delavale Road
Winchcombe
Cheltenham
Gloucestershire
GL54 5HN
Wales
Director NameMelvyn Hawley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 1993)
RoleCompany Director
Correspondence AddressAvenue Farm Old Hay Lane
Dore
Sheffield
South Yorkshire
S17 3AT
Director NameClive Douglas Mayhead
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(9 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressThe Grange
Bagwell Lane
Winchfield
Hampshire
RG27 8DB
Secretary NameMr Edward Nichol Hack
NationalityBritish
StatusResigned
Appointed06 July 1991(9 years, 9 months after company formation)
Appointment Duration11 years, 1 month (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(19 years, 9 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(20 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2004)
RoleFinance Manager
Correspondence Address62 Elmbridge Road
Gloucester
GL2 0PB
Wales
Secretary NameDenis Ian Rudd
NationalityBritish
StatusResigned
Appointed02 September 2002(20 years, 11 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(21 years, 7 months 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(22 years, 9 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(23 years, 3 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(23 years, 3 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£31,940
Current Liabilities£710,546

Accounts

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

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
4 January 2007Application for striking-off (1 page)
15 September 2006Registered office changed on 15/09/06 from: c/o wfast group LTD waterwells drive quedgeley gloucester GL2 2FR (1 page)
15 September 2006Location of register of members (1 page)
21 July 2006Return made up to 30/06/06; full list of members
  • 363(287) ‐ Registered office changed on 21/07/06
(7 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005Return made up to 30/06/05; full list of members (7 pages)
31 August 2005Director resigned (1 page)
31 August 2005Secretary resigned;director 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 (6 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)
23 July 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 23/07/04
(7 pages)
28 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 July 2003Return made up to 30/06/03; full list of members (7 pages)
14 May 2003Director resigned (1 page)
14 May 2003New director appointed (2 pages)
3 February 2003Director resigned (1 page)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
13 September 2002New secretary appointed;new director appointed (2 pages)
13 September 2002Secretary resigned (1 page)
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)
5 July 2001Return made up to 30/06/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
18 July 2000Director resigned (1 page)
18 July 2000Return made up to 30/06/99; full list of members (7 pages)
13 July 2000Director resigned (1 page)
10 July 2000Return made up to 30/06/00; full list of members (7 pages)
15 February 2000Registered office changed on 15/02/00 from: unit 8 sunbury international bus brooklands close windmill road sunbury on thames middlesex TW16 7DX (1 page)
7 September 1999Full accounts made up to 31 December 1998 (15 pages)
11 September 1998Full accounts made up to 31 December 1997 (15 pages)
8 July 1998Return made up to 30/06/98; full list of members (6 pages)
18 June 1998Registered office changed on 18/06/98 from: stainless house 4/6 edwin road twickenham TW1 4JN (1 page)
12 October 1997Full accounts made up to 31 December 1996 (15 pages)
13 July 1997Return made up to 30/06/97; no change of members (4 pages)
12 July 1996Director resigned (1 page)
2 July 1996Full accounts made up to 31 December 1995 (15 pages)
2 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
7 July 1995Full accounts made up to 31 December 1994 (14 pages)