Company NameFix-It Man Limited
Company StatusDissolved
Company Number04969828
CategoryPrivate Limited Company
Incorporation Date19 November 2003(20 years, 5 months ago)
Dissolution Date24 September 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Michael Sheehan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2013(9 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 24 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA
Director NameMrs Camilla Newman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(2 weeks, 6 days after company formation)
Appointment Duration9 years, 1 month (resigned 11 January 2013)
RoleAd Manager
Country of ResidenceEngland
Correspondence Address9 Bryanstone Road
Crouch End
London
N8 8TN
Director NameMr Scott Andrew Newman
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(2 weeks, 6 days after company formation)
Appointment Duration9 years, 1 month (resigned 11 January 2013)
RoleHandyman
Country of ResidenceEngland
Correspondence Address9 Bryanstone Road
Crouch End
London
N8 8TN
Secretary NameMr Scott Andrew Newman
NationalityBritish
StatusResigned
Appointed09 December 2003(2 weeks, 6 days after company formation)
Appointment Duration9 years, 1 month (resigned 11 January 2013)
RoleHandyman
Country of ResidenceEngland
Correspondence Address9 Bryanstone Road
Crouch End
London
N8 8TN
Director NameMr Craig Newell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 17 June 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Challoner Crescent
London
W14 9LE
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2013
Net Worth-£28,682
Cash£11
Current Liabilities£60,122

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 September 2016Final Gazette dissolved following liquidation (1 page)
24 September 2016Final Gazette dissolved following liquidation (1 page)
24 June 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
24 June 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
28 September 2015Liquidators' statement of receipts and payments to 21 July 2015 (8 pages)
28 September 2015Liquidators statement of receipts and payments to 21 July 2015 (8 pages)
28 September 2015Liquidators' statement of receipts and payments to 21 July 2015 (8 pages)
6 August 2014Registered office address changed from 4 Challoner Crescent London W14 9LE to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 6 August 2014 (2 pages)
6 August 2014Registered office address changed from 4 Challoner Crescent London W14 9LE to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 6 August 2014 (2 pages)
6 August 2014Registered office address changed from 4 Challoner Crescent London W14 9LE to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 6 August 2014 (2 pages)
25 July 2014Statement of affairs with form 4.19 (7 pages)
25 July 2014Appointment of a voluntary liquidator (2 pages)
25 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-22
(1 page)
25 July 2014Appointment of a voluntary liquidator (2 pages)
25 July 2014Statement of affairs with form 4.19 (7 pages)
18 June 2014Termination of appointment of Craig Newell as a director (1 page)
18 June 2014Termination of appointment of Craig Newell as a director (1 page)
5 March 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
5 March 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
29 January 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 100
(3 pages)
29 January 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 100
(3 pages)
11 January 2013Termination of appointment of Scott Newman as a director (1 page)
11 January 2013Termination of appointment of Camilla Newman as a director (1 page)
11 January 2013Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 11 January 2013 (1 page)
11 January 2013Appointment of Mr Nicholas Michael Sheehan as a director (2 pages)
11 January 2013Termination of appointment of Scott Newman as a secretary (1 page)
11 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
11 January 2013Termination of appointment of Camilla Newman as a director (1 page)
11 January 2013Appointment of Mr Nicholas Michael Sheehan as a director (2 pages)
11 January 2013Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 11 January 2013 (1 page)
11 January 2013Termination of appointment of Scott Newman as a director (1 page)
11 January 2013Termination of appointment of Scott Newman as a secretary (1 page)
11 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
11 January 2013Appointment of Mr Craig Newell as a director (2 pages)
11 January 2013Appointment of Mr Craig Newell as a director (2 pages)
4 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
14 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
29 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
7 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
7 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
26 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Camilla Newman on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Scott Andrew Newman on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Scott Andrew Newman on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Camilla Newman on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Scott Andrew Newman on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Camilla Newman on 1 October 2009 (2 pages)
23 February 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 December 2008Return made up to 19/11/08; full list of members (3 pages)
1 December 2008Return made up to 19/11/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
27 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 November 2007Return made up to 19/11/07; full list of members (2 pages)
30 November 2007Return made up to 19/11/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
16 January 2007Return made up to 19/11/06; full list of members (7 pages)
16 January 2007Return made up to 19/11/06; full list of members (7 pages)
3 April 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
3 April 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
1 December 2005Return made up to 19/11/05; full list of members (8 pages)
1 December 2005Return made up to 19/11/05; full list of members (8 pages)
24 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
24 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
10 December 2004Return made up to 19/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2004Return made up to 19/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2004Registered office changed on 11/08/04 from: 1 marylebone high street london W1U 4NB (1 page)
11 August 2004Registered office changed on 11/08/04 from: 1 marylebone high street london W1U 4NB (1 page)
15 January 2004Registered office changed on 15/01/04 from: 9 bryanstone road crouch end london N8 8TN (1 page)
15 January 2004Registered office changed on 15/01/04 from: 9 bryanstone road crouch end london N8 8TN (1 page)
10 December 2003New director appointed (1 page)
10 December 2003New director appointed (1 page)
9 December 2003New secretary appointed (1 page)
9 December 2003Secretary resigned (1 page)
9 December 2003Secretary resigned (1 page)
9 December 2003New secretary appointed (1 page)
9 December 2003New director appointed (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003New director appointed (1 page)
19 November 2003Incorporation (13 pages)
19 November 2003Incorporation (13 pages)