Company NameW T Fletcher & Son Limited
Company StatusDissolved
Company Number05326418
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 3 months ago)
Dissolution Date17 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameWilliam Thomas Fletcher
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(same day as company formation)
RoleBuilding Contractor
Correspondence Address8 Morison Gardens
Hartlepool
Cleveland
TS24 0LL
Director NameWilliam Fletcher
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(same day as company formation)
RoleBuilding Contractor
Correspondence Address52-54 Montague Street
Hartlepool
Cleveland
TS24 0NH
Secretary NameWilliam Thomas Fletcher
NationalityBritish
StatusClosed
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Morison Gardens
Hartlepool
Cleveland
TS24 0LL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Eamont Gardens
Hartlepool
Cleveland
TS26 9JD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£27,732
Cash£874
Current Liabilities£70,923

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

17 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009Completion of winding up (1 page)
18 December 2008Order of court to wind up (1 page)
27 July 2007Total exemption full accounts made up to 31 January 2007 (4 pages)
12 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 February 2006Return made up to 07/01/06; full list of members (7 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
18 February 2005Ad 23/01/05-23/01/05 £ si 2@1=2 £ ic 1/3 (2 pages)