Company NameFixtop Limited
Company StatusDissolved
Company Number02014480
CategoryPrivate Limited Company
Incorporation Date28 April 1986(38 years ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Kevin Neatby
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration29 years, 9 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Manvers House
Pioneer Close Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 7JZ
Secretary NameAnn Neatby
NationalityBritish
StatusClosed
Appointed26 June 2002(16 years, 2 months after company formation)
Appointment Duration18 years, 3 months (closed 06 October 2020)
RoleCompany Director
Correspondence Address12 Manvers House
Pioneer Close Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 7JZ
Director NameMr Paul Neatby
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address83 Windhill Crescent
Mexborough
South Yorkshire
S64 0EA
Secretary NameMr Paul Neatby
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 June 2002)
RoleCompany Director
Correspondence Address24 Thirlmere Court
Mexborough
South Yorkshire
S64 0PS

Contact

Telephone01709 585979
Telephone regionRotherham

Location

Registered Address12 Manvers House
Pioneer Close Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 7JZ
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardWath
Built Up AreaBarnsley/Dearne Valley
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1K. Neatby
100.00%
Ordinary

Financials

Year2014
Net Worth£184,618
Cash£7,384
Current Liabilities£141,066

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

4 April 2012Delivered on: 7 April 2012
Persons entitled: Peter Franz Mortimer and Marian Phyllis Mortimer as Trustees of the Kilby Bridge Directors Pension Fund

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Colliford tavern cornwall t/no's CL38710 and CL266699.
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
14 May 2020Previous accounting period extended from 31 March 2020 to 30 April 2020 (1 page)
14 May 2020Application to strike the company off the register (1 page)
14 May 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 February 2019Satisfaction of charge 1 in full (4 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
2 January 2019Notification of Ann Neatby as a person with significant control on 1 April 2018 (2 pages)
9 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 October 2016Director's details changed for Mr Kevin Neatby on 7 October 2016 (2 pages)
7 October 2016Director's details changed for Mr Kevin Neatby on 7 October 2016 (2 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(3 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(3 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 January 2014Secretary's details changed for Ann Neatby on 1 December 2013 (1 page)
20 January 2014Secretary's details changed for Ann Neatby on 1 December 2013 (1 page)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
20 January 2014Secretary's details changed for Ann Neatby on 1 December 2013 (1 page)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 May 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
17 May 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
3 May 2011Registered office address changed from Old Linen Court 83/85 Shambles Street Barnsley South Yorkshire S70 2SB on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Old Linen Court 83/85 Shambles Street Barnsley South Yorkshire S70 2SB on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Old Linen Court 83/85 Shambles Street Barnsley South Yorkshire S70 2SB on 3 May 2011 (1 page)
1 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
11 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
6 January 2010Director's details changed for Mr Kevin Neatby on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Mr Kevin Neatby on 31 December 2009 (2 pages)
15 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
15 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 January 2009Return made up to 31/12/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
26 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
25 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
14 March 2007Return made up to 31/12/06; full list of members (2 pages)
14 March 2007Return made up to 31/12/06; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
20 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
21 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
21 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
21 January 2005Return made up to 31/12/04; full list of members (6 pages)
21 January 2005Return made up to 31/12/04; full list of members (6 pages)
9 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
9 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
29 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
29 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
6 July 2002Secretary resigned (1 page)
6 July 2002Secretary resigned (1 page)
10 May 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
10 May 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
22 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
15 January 2001Return made up to 31/12/00; no change of members (2 pages)
15 January 2001Return made up to 31/12/00; no change of members (2 pages)
1 June 2000Accounts for a small company made up to 30 November 1999 (6 pages)
1 June 2000Accounts for a small company made up to 30 November 1999 (6 pages)
2 February 2000Return made up to 31/12/98; full list of members; amend (6 pages)
2 February 2000Return made up to 31/12/98; full list of members; amend (6 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
2 April 1999Return made up to 31/12/98; full list of members (6 pages)
2 April 1999Return made up to 31/12/98; full list of members (6 pages)
23 March 1999Accounts for a small company made up to 30 November 1998 (6 pages)
23 March 1999Accounts for a small company made up to 30 November 1998 (6 pages)
16 April 1998Accounts for a small company made up to 30 November 1997 (5 pages)
16 April 1998Accounts for a small company made up to 30 November 1997 (5 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 May 1997Accounts for a small company made up to 30 November 1996 (5 pages)
28 May 1997Accounts for a small company made up to 30 November 1996 (5 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 August 1996Accounts for a small company made up to 30 November 1995 (4 pages)
1 August 1996Accounts for a small company made up to 30 November 1995 (4 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
6 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
6 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
17 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
17 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
28 April 1986Incorporation (16 pages)
28 April 1986Incorporation (16 pages)