Company NameWrekin Fixings And Fasteners Limited
Company StatusDissolved
Company Number02620000
CategoryPrivate Limited Company
Incorporation Date13 June 1991(32 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Joyce Margaret Hunt
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 9 months
RoleAccounts Supervisor
Correspondence Address22 Main Road
Ketley Bank
Telford
Salop
TF2 0DH
Secretary NameMrs Joyce Margaret Hunt
NationalityBritish
StatusCurrent
Appointed02 August 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 9 months
RoleAccounts Supervisor
Correspondence Address22 Main Road
Ketley Bank
Telford
Salop
TF2 0DH
Director NameGary Stephen Hunt
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1991(4 months, 1 week after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address22 Main Road
Ketley Bank
Telford
Salop
TF2 0DH
Director NameStephen John Hunt
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1991(4 months, 1 week after company formation)
Appointment Duration32 years, 6 months
RolePrecision Engineer
Correspondence Address22 Main Road
Ketley Bank
Telford
Salop
TF2 0DH
Director NameSteven David Morgan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(1 month, 2 weeks after company formation)
Appointment Duration10 months (resigned 01 June 1992)
RoleRegional Manager
Correspondence Address4 Sandway
Ketley
Telford
Salop
TF1 4DN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 December 1999Dissolved (1 page)
7 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
7 September 1999Liquidators statement of receipts and payments (5 pages)
26 March 1999Liquidators statement of receipts and payments (5 pages)
22 September 1998Liquidators statement of receipts and payments (5 pages)
31 March 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
14 October 1997O/C re. B/d date (2 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
17 September 1996Liquidators statement of receipts and payments (5 pages)
7 June 1996Liquidators statement of receipts and payments (5 pages)
11 October 1995Liquidators statement of receipts and payments (10 pages)
22 May 1995Registered office changed on 22/05/95 from: rumbow house rumbow hakesowen wet midlands B63 3HM (1 page)
27 March 1995Liquidators statement of receipts and payments (10 pages)