Company NameFix And Fit Limited
Company StatusDissolved
Company Number07349247
CategoryPrivate Limited Company
Incorporation Date18 August 2010(13 years, 8 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Director

Director NamePamela Holloway
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212-216 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth-£53,218
Cash£183
Current Liabilities£70,350

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 June 2017Final Gazette dissolved following liquidation (1 page)
13 June 2017Final Gazette dissolved following liquidation (1 page)
13 March 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
13 March 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
25 February 2016Liquidators statement of receipts and payments to 22 January 2016 (23 pages)
25 February 2016Liquidators' statement of receipts and payments to 22 January 2016 (23 pages)
25 February 2016Liquidators' statement of receipts and payments to 22 January 2016 (23 pages)
24 February 2015Liquidators' statement of receipts and payments to 22 January 2015 (18 pages)
24 February 2015Liquidators' statement of receipts and payments to 22 January 2015 (18 pages)
24 February 2015Liquidators statement of receipts and payments to 22 January 2015 (18 pages)
5 February 2014Registered office address changed from 212-216 Linthorpe Road Middlesbrough Cleveland TS1 3QW United Kingdom on 5 February 2014 (2 pages)
5 February 2014Registered office address changed from 212-216 Linthorpe Road Middlesbrough Cleveland TS1 3QW United Kingdom on 5 February 2014 (2 pages)
5 February 2014Registered office address changed from 212-216 Linthorpe Road Middlesbrough Cleveland TS1 3QW United Kingdom on 5 February 2014 (2 pages)
31 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2014Statement of affairs with form 4.19 (6 pages)
31 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2014Appointment of a voluntary liquidator (1 page)
31 January 2014Appointment of a voluntary liquidator (1 page)
31 January 2014Statement of affairs with form 4.19 (6 pages)
17 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
17 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
23 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
12 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
18 August 2010Incorporation (48 pages)
18 August 2010Incorporation (48 pages)