London
EC1M 6EE
Director Name | Mr John Morrison |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2022(25 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 13 June 2023) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Lauren Orr |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2022(25 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 13 June 2023) |
Role | Head Of Tax |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Peter Boote |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D, Seymour Wharf Steamer Quay Road, Totnes Devon Tq9 5al TQ9 5AL |
Secretary Name | Mr John Neil Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thomas Eggar The Corn Exchange,, Baffins Lane Chichester West Sussex PO19 1GE |
Director Name | Mrs Karen Jayne Clapp |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lydiard Fields Swindon SN5 8UB |
Director Name | Mr John Raymond Hunt |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5c Interface Business Park Royal Wootton Bassett Swindon SN4 8SY |
Secretary Name | Mr John Raymond Hunt |
---|---|
Status | Resigned |
Appointed | 03 June 2014(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 2 Lydiard Fields Swindon SN5 8UB |
Director Name | Mr Stuart Graham Bell |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | Mr Anthony James Gallagher |
---|---|
Status | Resigned |
Appointed | 31 March 2016(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 May 2020) |
Role | Company Director |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Nigel Peter Lingwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Neil Yazdani |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2019(22 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2020(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mr Paul Mark Sanders |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2022(24 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.specialty-fasteners.co.uk |
---|---|
Telephone | 01455 825445 |
Telephone region | Hinckley |
Registered Address | 10-11 Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2023 | Application to strike the company off the register (1 page) |
5 October 2022 | Termination of appointment of Neil Yazdani as a director on 30 September 2022 (1 page) |
5 October 2022 | Appointment of Lauren Orr as a director on 1 October 2022 (2 pages) |
5 October 2022 | Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page) |
5 October 2022 | Termination of appointment of Paul Mark Sanders as a director on 30 September 2022 (1 page) |
5 October 2022 | Appointment of John Morrison as a director on 1 October 2022 (2 pages) |
4 July 2022 | Accounts for a dormant company made up to 30 September 2021 (4 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
1 April 2022 | Termination of appointment of John Raymond Hunt as a director on 31 March 2022 (1 page) |
1 April 2022 | Appointment of Mr Paul Mark Sanders as a director on 31 March 2022 (2 pages) |
5 January 2022 | Registered 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 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
1 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
10 August 2020 | Director's details changed for Mr John Raymond Hunt on 6 August 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
24 June 2020 | Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page) |
17 June 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
7 May 2020 | Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page) |
7 May 2020 | Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages) |
2 October 2019 | Appointment of Mr Neil Yazdani as a director on 26 September 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
5 July 2018 | Appointment of Mr Nigel Peter Lingwood as a director on 2 July 2018 (2 pages) |
5 July 2018 | Termination of appointment of Stuart Graham Bell as a director on 2 July 2018 (1 page) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
3 July 2017 | Change of details for Specialty Fasteners Limited as a person with significant control on 6 January 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
3 July 2017 | Change of details for Specialty Fasteners Limited as a person with significant control on 6 January 2017 (2 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
4 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
6 April 2016 | Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages) |
6 April 2016 | Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of John Raymond Hunt as a secretary on 31 March 2016 (1 page) |
5 April 2016 | Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages) |
5 April 2016 | Registered 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 2016 | Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages) |
5 April 2016 | Registered 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 2016 | Termination of appointment of John Raymond Hunt as a secretary on 31 March 2016 (1 page) |
9 January 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
9 January 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
21 December 2015 | Termination of appointment of Karen Jayne Clapp as a director on 10 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Karen Jayne Clapp as a director on 10 December 2015 (1 page) |
10 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
29 April 2015 | Director's details changed for Mrs Karen Jane Clapp on 3 October 2014 (2 pages) |
29 April 2015 | Director's details changed for Mrs Karen Jane Clapp on 3 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Mrs Karen Jane French on 3 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Mrs Karen Jane French on 3 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Mrs Karen Jane French on 3 October 2014 (2 pages) |
12 November 2014 | Company name changed specialty hardware LIMITED\certificate issued on 12/11/14
|
12 November 2014 | Company name changed specialty hardware LIMITED\certificate issued on 12/11/14
|
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
24 June 2014 | Registered office address changed from Unit D, Seymour Wharf Steamer Quay Road, Totnes Devon Tq9 5Altq9 5Al on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from Unit D, Seymour Wharf Steamer Quay Road, Totnes Devon Tq9 5Altq9 5Al on 24 June 2014 (1 page) |
23 June 2014 | Termination of appointment of John Hart as a secretary (1 page) |
23 June 2014 | Appointment of Mr John Raymond Hunt as a secretary (2 pages) |
23 June 2014 | Appointment of Mrs Karen Jane French as a director (2 pages) |
23 June 2014 | Appointment of Mr John Raymond Hunt as a director (2 pages) |
23 June 2014 | Termination of appointment of John Hart as a secretary (1 page) |
23 June 2014 | Termination of appointment of Peter Boote as a director (1 page) |
23 June 2014 | Appointment of Mr John Raymond Hunt as a secretary (2 pages) |
23 June 2014 | Appointment of Mrs Karen Jane French as a director (2 pages) |
23 June 2014 | Termination of appointment of Peter Boote as a director (1 page) |
23 June 2014 | Appointment of Mr John Raymond Hunt as a director (2 pages) |
16 June 2014 | Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages) |
16 June 2014 | Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Director's details changed for Peter Boote on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Peter Boote on 14 July 2011 (2 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
26 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
26 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: newport chedworth cheltenham gloucestershire GL54 4NU (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: newport chedworth cheltenham gloucestershire GL54 4NU (1 page) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
9 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
10 April 2007 | Return made up to 11/07/06; full list of members (2 pages) |
10 April 2007 | Return made up to 11/07/06; full list of members (2 pages) |
5 April 2007 | Secretary's particulars changed (1 page) |
5 April 2007 | Secretary's particulars changed (1 page) |
5 April 2007 | Secretary's particulars changed (1 page) |
5 April 2007 | Secretary's particulars changed (1 page) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
8 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 July 2005 | Return made up to 11/07/05; full list of members (2 pages) |
21 July 2005 | Return made up to 11/07/05; full list of members (2 pages) |
20 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
20 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
30 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 July 2003 | Return made up to 11/07/03; full list of members (6 pages) |
24 July 2003 | Return made up to 11/07/03; full list of members (6 pages) |
26 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
26 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
23 July 2002 | Return made up to 11/07/02; full list of members (6 pages) |
23 July 2002 | Return made up to 11/07/02; full list of members (6 pages) |
14 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
14 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
26 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
11 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
26 July 2000 | Return made up to 11/07/00; full list of members
|
26 July 2000 | Return made up to 11/07/00; full list of members
|
22 July 1999 | Return made up to 11/07/99; no change of members (4 pages) |
22 July 1999 | Return made up to 11/07/99; no change of members (4 pages) |
18 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
18 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
1 August 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
1 August 1997 | Resolutions
|
1 August 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Secretary resigned (1 page) |
11 July 1997 | Incorporation (13 pages) |
11 July 1997 | Incorporation (13 pages) |