Company NameFletcher Contracting Limited
Company StatusDissolved
Company Number04168103
CategoryPrivate Limited Company
Incorporation Date26 February 2001(23 years, 2 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Josephine Mary Fletcher
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMr William Francis Fletcher
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Secretary NameMr William Francis Fletcher
NationalityBritish
StatusClosed
Appointed01 April 2007(6 years, 1 month after company formation)
Appointment Duration14 years, 1 month (closed 04 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMark James Fletcher
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(same day as company formation)
RoleSales And Marketing  Manager
Correspondence Address3 Pretoria Terrace
Pellon
Halifax
West Yorkshire
HX2 0DS
Secretary NameMark James Fletcher
NationalityBritish
StatusResigned
Appointed26 February 2001(same day as company formation)
RoleSales And Marketing  Manager
Correspondence Address3 Pretoria Terrace
Pellon
Halifax
West Yorkshire
HX2 0DS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.fletcher-contracting.co.uk
Email address[email protected]
Telephone01422 300087
Telephone regionHalifax

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

51 at £1Mr William Francis Fletcher
51.00%
Ordinary
49 at £1Mrs Josephine Mary Fletcher
49.00%
Ordinary

Financials

Year2014
Net Worth£2,406
Cash£6,390
Current Liabilities£34,225

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

23 March 2001Delivered on: 27 March 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 May 2021Final Gazette dissolved following liquidation (1 page)
4 February 2021Return of final meeting in a creditors' voluntary winding up (11 pages)
29 July 2020Statement of affairs (8 pages)
29 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-15
(1 page)
29 July 2020Appointment of a voluntary liquidator (3 pages)
24 July 2020Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 24 July 2020 (2 pages)
5 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 October 2019 (8 pages)
5 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
21 January 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
16 January 2019Director's details changed for Mr William Francis Fletcher on 16 January 2019 (2 pages)
16 January 2019Director's details changed for Mrs Josephine Mary Fletcher on 16 January 2019 (2 pages)
16 January 2019Secretary's details changed for Mr William Francis Fletcher on 16 January 2019 (1 page)
5 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
25 January 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
16 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
16 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
19 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
3 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
16 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
9 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
8 March 2010Termination of appointment of Mark Fletcher as a director (1 page)
8 March 2010Termination of appointment of Mark Fletcher as a director (1 page)
22 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 March 2009Director and secretary's change of particulars / william fletcher / 23/03/2009 (1 page)
23 March 2009Director's change of particulars / josephine fletcher / 23/03/2009 (1 page)
23 March 2009Director and secretary's change of particulars / william fletcher / 23/03/2009 (1 page)
23 March 2009Return made up to 26/02/09; full list of members (4 pages)
23 March 2009Director's change of particulars / josephine fletcher / 23/03/2009 (1 page)
23 March 2009Return made up to 26/02/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 July 2008Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP england (1 page)
14 July 2008Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP england (1 page)
8 July 2008Registered office changed on 08/07/2008 from carlton villa 15-17 carlton street, halifax west yorkshire HX1 2AL (1 page)
8 July 2008Registered office changed on 08/07/2008 from carlton villa 15-17 carlton street, halifax west yorkshire HX1 2AL (1 page)
14 March 2008Return made up to 26/02/08; full list of members (4 pages)
14 March 2008Return made up to 26/02/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 May 2007New secretary appointed (2 pages)
3 May 2007New secretary appointed (2 pages)
2 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007Secretary resigned (1 page)
18 April 2007Return made up to 26/02/07; full list of members (3 pages)
18 April 2007Return made up to 26/02/07; full list of members (3 pages)
6 March 2006Return made up to 26/02/06; full list of members (7 pages)
6 March 2006Return made up to 26/02/06; full list of members (7 pages)
24 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 July 2005Return made up to 26/02/05; no change of members (6 pages)
4 July 2005Return made up to 26/02/05; no change of members (6 pages)
18 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
11 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
5 March 2004Return made up to 26/02/04; full list of members (7 pages)
5 March 2004Return made up to 26/02/04; full list of members (7 pages)
5 March 2003Return made up to 26/02/03; full list of members (7 pages)
5 March 2003Return made up to 26/02/03; full list of members (7 pages)
11 February 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
11 February 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
7 March 2002Return made up to 26/02/02; full list of members (7 pages)
7 March 2002Return made up to 26/02/02; full list of members (7 pages)
24 December 2001Total exemption small company accounts made up to 31 October 2001 (6 pages)
24 December 2001Total exemption small company accounts made up to 31 October 2001 (6 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
19 March 2001Accounting reference date shortened from 28/02/02 to 31/10/01 (1 page)
19 March 2001Ad 26/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2001Accounting reference date shortened from 28/02/02 to 31/10/01 (1 page)
19 March 2001Ad 26/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Secretary resigned (1 page)
26 February 2001Incorporation (17 pages)
26 February 2001Incorporation (17 pages)