Company NameFixwell & Co Limited
DirectorAndrew John Barlow
Company StatusDissolved
Company Number03613708
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameAndrew John Barlow
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1998(3 weeks, 3 days after company formation)
Appointment Duration25 years, 8 months
RoleEngineering
Country of ResidenceEngland
Correspondence Address1 Marsden Row
Ashopten Road
Bamford
Derbyshire
S30 2AB
Secretary NamePauline Neale
NationalityBritish
StatusCurrent
Appointed04 September 1998(3 weeks, 3 days after company formation)
Appointment Duration25 years, 8 months
RoleAccountant
Correspondence Address2 Parkgate Croft
Mosborough
Sheffield
Yorkshire
S20 5DX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address37 Moorgate Road
Rotherham
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth-£101,347
Current Liabilities£43,326

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 March 2004Dissolved (1 page)
19 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 2003Statement of affairs (6 pages)
26 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2003Appointment of a voluntary liquidator (1 page)
12 March 2003Registered office changed on 12/03/03 from: unit 6 stanley lane sheffield yorkshire S3 8HF (1 page)
17 October 2002Return made up to 11/08/02; full list of members (6 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 October 2001Return made up to 11/08/01; full list of members (6 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 December 2000Ad 04/09/98--------- £ si 1@1 (2 pages)
12 December 2000Ad 17/06/99--------- £ si 998@1 (2 pages)
6 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
8 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
8 May 2000Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page)
24 February 2000Particulars of mortgage/charge (5 pages)
7 September 1999Return made up to 11/08/99; full list of members (6 pages)
8 September 1998Secretary resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998New secretary appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Registered office changed on 08/09/98 from: 12 york place leeds LS1 2DS (1 page)
11 August 1998Incorporation (16 pages)