Company NameSpecialty Fasteners And Components Limited
Company StatusDissolved
Company Number03402253
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 9 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)
Previous NameSpecialty Hardware Limited

Business Activity

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

Directors

Secretary NameMr John Morrison
StatusClosed
Appointed05 May 2020(22 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 13 June 2023)
RoleCompany Director
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr John Morrison
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2022(25 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (closed 13 June 2023)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameLauren Orr
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2022(25 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (closed 13 June 2023)
RoleHead Of Tax
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NamePeter Boote
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D, Seymour Wharf
Steamer Quay Road, Totnes
Devon
Tq9 5al
TQ9 5AL
Secretary NameMr John Neil Hart
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Eggar
The Corn Exchange,, Baffins Lane
Chichester
West Sussex
PO19 1GE
Director NameMrs Karen Jayne Clapp
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lydiard Fields
Swindon
SN5 8UB
Director NameMr John Raymond Hunt
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(16 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5c Interface Business Park
Royal Wootton Bassett
Swindon
SN4 8SY
Secretary NameMr John Raymond Hunt
StatusResigned
Appointed03 June 2014(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address2 Lydiard Fields
Swindon
SN5 8UB
Director NameMr Stuart Graham Bell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(18 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Anthony James Gallagher
StatusResigned
Appointed31 March 2016(18 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 May 2020)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Nigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(20 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Neil Yazdani
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(22 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(22 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr Paul Mark Sanders
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2022(24 years, 8 months after company formation)
Appointment Duration6 months (resigned 30 September 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.specialty-fasteners.co.uk
Telephone01455 825445
Telephone regionHinckley

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2023First Gazette notice for voluntary strike-off (1 page)
15 March 2023Application to strike the company off the register (1 page)
5 October 2022Termination of appointment of Neil Yazdani as a director on 30 September 2022 (1 page)
5 October 2022Appointment of Lauren Orr as a director on 1 October 2022 (2 pages)
5 October 2022Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page)
5 October 2022Termination of appointment of Paul Mark Sanders as a director on 30 September 2022 (1 page)
5 October 2022Appointment of John Morrison as a director on 1 October 2022 (2 pages)
4 July 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
1 April 2022Termination of appointment of John Raymond Hunt as a director on 31 March 2022 (1 page)
1 April 2022Appointment of Mr Paul Mark Sanders as a director on 31 March 2022 (2 pages)
5 January 2022Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 5 January 2022 (1 page)
3 July 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
10 August 2020Director's details changed for Mr John Raymond Hunt on 6 August 2020 (2 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
24 June 2020Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages)
24 June 2020Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page)
17 June 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
7 May 2020Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page)
7 May 2020Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages)
2 October 2019Appointment of Mr Neil Yazdani as a director on 26 September 2019 (2 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
5 July 2018Appointment of Mr Nigel Peter Lingwood as a director on 2 July 2018 (2 pages)
5 July 2018Termination of appointment of Stuart Graham Bell as a director on 2 July 2018 (1 page)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
3 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
3 July 2017Change of details for Specialty Fasteners Limited as a person with significant control on 6 January 2017 (2 pages)
3 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
3 July 2017Change of details for Specialty Fasteners Limited as a person with significant control on 6 January 2017 (2 pages)
2 March 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
2 March 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
4 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
6 April 2016Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages)
6 April 2016Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages)
5 April 2016Termination of appointment of John Raymond Hunt as a secretary on 31 March 2016 (1 page)
5 April 2016Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages)
5 April 2016Registered office address changed from 2 Lydiard Fields Swindon SN5 8UB to 12 Charterhouse Square London EC1M 6AX on 5 April 2016 (1 page)
5 April 2016Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages)
5 April 2016Registered office address changed from 2 Lydiard Fields Swindon SN5 8UB to 12 Charterhouse Square London EC1M 6AX on 5 April 2016 (1 page)
5 April 2016Termination of appointment of John Raymond Hunt as a secretary on 31 March 2016 (1 page)
9 January 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
9 January 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
21 December 2015Termination of appointment of Karen Jayne Clapp as a director on 10 December 2015 (1 page)
21 December 2015Termination of appointment of Karen Jayne Clapp as a director on 10 December 2015 (1 page)
10 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
10 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
29 April 2015Director's details changed for Mrs Karen Jane Clapp on 3 October 2014 (2 pages)
29 April 2015Director's details changed for Mrs Karen Jane Clapp on 3 October 2014 (2 pages)
18 November 2014Director's details changed for Mrs Karen Jane French on 3 October 2014 (2 pages)
18 November 2014Director's details changed for Mrs Karen Jane French on 3 October 2014 (2 pages)
18 November 2014Director's details changed for Mrs Karen Jane French on 3 October 2014 (2 pages)
12 November 2014Company name changed specialty hardware LIMITED\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-10
(3 pages)
12 November 2014Company name changed specialty hardware LIMITED\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-10
(3 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
24 June 2014Registered office address changed from Unit D, Seymour Wharf Steamer Quay Road, Totnes Devon Tq9 5Altq9 5Al on 24 June 2014 (1 page)
24 June 2014Registered office address changed from Unit D, Seymour Wharf Steamer Quay Road, Totnes Devon Tq9 5Altq9 5Al on 24 June 2014 (1 page)
23 June 2014Termination of appointment of John Hart as a secretary (1 page)
23 June 2014Appointment of Mr John Raymond Hunt as a secretary (2 pages)
23 June 2014Appointment of Mrs Karen Jane French as a director (2 pages)
23 June 2014Appointment of Mr John Raymond Hunt as a director (2 pages)
23 June 2014Termination of appointment of John Hart as a secretary (1 page)
23 June 2014Termination of appointment of Peter Boote as a director (1 page)
23 June 2014Appointment of Mr John Raymond Hunt as a secretary (2 pages)
23 June 2014Appointment of Mrs Karen Jane French as a director (2 pages)
23 June 2014Termination of appointment of Peter Boote as a director (1 page)
23 June 2014Appointment of Mr John Raymond Hunt as a director (2 pages)
16 June 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages)
16 June 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
14 July 2011Director's details changed for Peter Boote on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Peter Boote on 14 July 2011 (2 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
17 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 August 2009Return made up to 11/07/09; full list of members (3 pages)
4 August 2009Return made up to 11/07/09; full list of members (3 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
26 August 2008Return made up to 11/07/08; full list of members (3 pages)
26 August 2008Return made up to 11/07/08; full list of members (3 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
30 October 2007Registered office changed on 30/10/07 from: newport chedworth cheltenham gloucestershire GL54 4NU (1 page)
30 October 2007Registered office changed on 30/10/07 from: newport chedworth cheltenham gloucestershire GL54 4NU (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 August 2007Return made up to 11/07/07; full list of members (2 pages)
9 August 2007Return made up to 11/07/07; full list of members (2 pages)
10 April 2007Return made up to 11/07/06; full list of members (2 pages)
10 April 2007Return made up to 11/07/06; full list of members (2 pages)
5 April 2007Secretary's particulars changed (1 page)
5 April 2007Secretary's particulars changed (1 page)
5 April 2007Secretary's particulars changed (1 page)
5 April 2007Secretary's particulars changed (1 page)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
8 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 July 2005Return made up to 11/07/05; full list of members (2 pages)
21 July 2005Return made up to 11/07/05; full list of members (2 pages)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 July 2004Return made up to 11/07/04; full list of members (6 pages)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 July 2004Return made up to 11/07/04; full list of members (6 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 July 2003Return made up to 11/07/03; full list of members (6 pages)
24 July 2003Return made up to 11/07/03; full list of members (6 pages)
26 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
26 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
23 July 2002Return made up to 11/07/02; full list of members (6 pages)
23 July 2002Return made up to 11/07/02; full list of members (6 pages)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
26 July 2001Return made up to 11/07/01; full list of members (6 pages)
26 July 2001Return made up to 11/07/01; full list of members (6 pages)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
26 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1999Return made up to 11/07/99; no change of members (4 pages)
22 July 1999Return made up to 11/07/99; no change of members (4 pages)
18 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
18 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 August 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
1 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
25 July 1997Registered office changed on 25/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
25 July 1997Registered office changed on 25/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997New director appointed (2 pages)
15 July 1997Secretary resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Secretary resigned (1 page)
11 July 1997Incorporation (13 pages)
11 July 1997Incorporation (13 pages)