Company NameA.H. Fasteners Ltd
DirectorsMichael Lindsay Angus and Ronald Angus
Company StatusDissolved
Company Number03895086
CategoryPrivate Limited Company
Incorporation Date15 December 1999(24 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMichael Lindsay Angus
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1999(same day as company formation)
RoleEngineer
Correspondence Address5 Hole House Lane
Sheffield
South Yorkshire
S36 1BN
Director NameRonald Angus
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Red House
79 Chapeltown Road
Sheffield
South Yorkshire
S35 9WD
Secretary NameRonald Angus
NationalityBritish
StatusCurrent
Appointed15 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Red House
79 Chapeltown Road
Sheffield
South Yorkshire
S35 9WD
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Location

Registered Address10-12 New College Parade
Finchley Road
London
NW3 5EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 May 2005Dissolved (1 page)
9 March 2005Liquidators statement of receipts and payments (5 pages)
28 February 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
18 August 2004Liquidators statement of receipts and payments (5 pages)
25 February 2004Liquidators statement of receipts and payments (5 pages)
26 August 2003Liquidators statement of receipts and payments (5 pages)
6 March 2003Liquidators statement of receipts and payments (5 pages)
29 August 2002Liquidators statement of receipts and payments (5 pages)
10 August 2001Statement of affairs (5 pages)
10 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2001Appointment of a voluntary liquidator (1 page)
2 August 2001Registered office changed on 02/08/01 from: 12 hicks street neepsend sheffield S3 8DL (1 page)
2 February 2001New director appointed (2 pages)
22 January 2001Return made up to 15/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(7 pages)
14 April 2000Particulars of mortgage/charge (10 pages)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
5 January 2000Registered office changed on 05/01/00 from: the old dairy broadfield road sheffield south yorkshire S8 0XQ (1 page)
5 January 2000New secretary appointed;new director appointed (2 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
15 December 1999Incorporation (11 pages)