1 York Road
Uxbridge
Middlesex
UB8 1RN
Director Name | Alexandra Mary Jane Vaizey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2005(16 years, 8 months after company formation) |
Appointment Duration | 17 years (closed 02 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anixter House 1 York Road Uxbridge Middlesex UB8 1RN |
Secretary Name | Alexandra Mary Jane Vaizey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2005(16 years, 8 months after company formation) |
Appointment Duration | 17 years (closed 02 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anixter House 1 York Road Uxbridge Middlesex UB8 1RN |
Director Name | Ian Hardy |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 3 The Hop Inge Harthill Sheffield South Yorkshire S31 8UL |
Director Name | Ian Hardy |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 3 The Hop Inge Harthill Sheffield South Yorkshire S31 8UL |
Director Name | Paul Nigel Cook |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Wendover Castleston Hope Valley S33 8WE |
Secretary Name | Ian Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | 3 The Hop Inge Harthill Sheffield South Yorkshire S31 8UL |
Director Name | Alan White |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 174 Abbey Court Abbey Lane Sheffield S8 0BQ |
Director Name | Eric Bell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 August 2000) |
Role | Engineer |
Correspondence Address | 45 Woodside Road Beaumont Park Huddersfield HD4 5JF |
Director Name | John Christopher McGleave |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 64 Wayford Avenue Bramley Rotherham South Yorkshire S66 2ST |
Director Name | Geoffrey James Shaw |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | The Pound House Main Street Cropthorne Pershore Worcestershire WR10 3NB |
Secretary Name | John Christopher McGleave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 64 Wayford Avenue Bramley Rotherham South Yorkshire S66 2ST |
Director Name | Michael David Herbert |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 22 Appleby Crescent Scotton Knaresborough North Yorkshire HG5 9LS |
Director Name | John Robert Kimber |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 July 2005) |
Role | Company Director |
Correspondence Address | 125 Beverley Gardens Pinkneys Green Maidenhead Berkshire SL6 6ST |
Director Name | Mr Michael Jonathon Parker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ealy House Duntisbourne Abbots Cirencester Gloucestershire GL7 7JW Wales |
Secretary Name | Ian Peter Cockerill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 February 2005) |
Role | Finance Director |
Correspondence Address | 2 Moorfield Avenue Scholes Cleckheaton West Yorkshire BD19 6PG |
Director Name | Ian Peter Cockerill |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 February 2005) |
Role | Finance Director |
Correspondence Address | 2 Moorfield Avenue Scholes Cleckheaton West Yorkshire BD19 6PG |
Director Name | Robert Fisher |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2003) |
Role | Managing Director |
Correspondence Address | 28 Mucklow Hill Halesowen West Midlands B62 8BW |
Director Name | Gerald Roger French |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 March 2003) |
Role | General Manager |
Correspondence Address | 7 New Lane Burton Salmon Leeds North Yorkshire LS25 5JR |
Director Name | Mr Jack Shore |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(15 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 September 2004) |
Role | Divisional Manager Director |
Country of Residence | Wales |
Correspondence Address | Mundans St Nicholas Cardiff South Glamorgan CF5 6SG Wales |
Secretary Name | Mr Michael Jonathon Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(16 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ealy House Duntisbourne Abbots Cirencester Gloucestershire GL7 7JW Wales |
Registered Address | Anixter House 1 York Road Uxbridge Middlesex UB8 1RN |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
200k at 1 | Industrial Fastener Supplies LTD 100.00% Ordinary |
---|---|
1 at 1 | B. Hartley 0.00% Ordinary |
1 at 1 | F.t. Hartley 0.00% Ordinary |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 June 1994 | Delivered on: 28 June 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
18 February 2016 | Restoration by order of the court (4 pages) |
---|---|
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders Statement of capital on 2010-01-18
|
21 November 2009 | Voluntary strike-off action has been suspended (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2009 | Application to strike the company off the register (3 pages) |
2 November 2009 | Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page) |
2 November 2009 | Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for William Robert Banks on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for William Robert Banks on 1 October 2009 (2 pages) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
19 May 2009 | Return made up to 14/12/08; full list of members (4 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
6 May 2009 | Withdrawal of application for striking off (1 page) |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2008 | Application for striking-off (2 pages) |
16 July 2008 | Full accounts made up to 28 December 2007 (11 pages) |
9 April 2008 | Full accounts made up to 29 December 2006 (12 pages) |
31 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
16 February 2007 | Full accounts made up to 31 December 2005 (14 pages) |
16 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
21 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: c/o anixter fasteners waterwells drive quedgeley gloucester gloucestershire GL2 2FR (1 page) |
18 September 2006 | Location of register of members (1 page) |
4 May 2006 | Full accounts made up to 31 December 2004 (15 pages) |
10 February 2006 | Return made up to 14/12/05; full list of members (7 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2005 | Full accounts made up to 31 December 2003 (19 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: monkhill lane pontefract west yorkshire WF8 1RL (1 page) |
4 August 2005 | Secretary resigned;director resigned (1 page) |
4 August 2005 | New secretary appointed;new director appointed (3 pages) |
4 August 2005 | New director appointed (3 pages) |
4 August 2005 | Director resigned (1 page) |
22 March 2005 | Company name changed infast subsidiary no 1 LIMITED\certificate issued on 22/03/05 (2 pages) |
14 March 2005 | Company name changed infast philidas LIMITED\certificate issued on 14/03/05 (2 pages) |
25 February 2005 | Secretary resigned;director resigned (1 page) |
25 February 2005 | New secretary appointed (2 pages) |
24 December 2004 | Return made up to 14/12/04; full list of members
|
24 December 2004 | Director resigned (1 page) |
13 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
9 February 2004 | New director appointed (2 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
29 April 2003 | Full accounts made up to 31 December 2001 (18 pages) |
11 April 2003 | Director resigned (1 page) |
10 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
27 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
15 August 2002 | Director resigned (1 page) |
27 June 2002 | New secretary appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Return made up to 31/12/01; full list of members
|
8 March 2002 | New secretary appointed (2 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
8 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 October 2000 | New director appointed (2 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: sheffield road sheffield south yorkshire S9 1RS (1 page) |
8 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 September 2000 | Company name changed cooper & turner LIMITED\certificate issued on 01/09/00 (2 pages) |
17 February 2000 | Director resigned (1 page) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
1 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
11 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
18 February 1998 | New director appointed (2 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members
|
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | Return made up to 31/12/96; no change of members
|
11 November 1997 | Director resigned (1 page) |
18 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: 3 edmund rd sheffied S2 4EB (1 page) |
5 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
24 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
25 May 1995 | Ad 23/05/95--------- £ si 98@1=98 £ ic 249902/250000 (2 pages) |
19 October 1988 | Incorporation (15 pages) |
19 October 1988 | Memorandum and Articles of Association (16 pages) |