Company NameExton Construction Supplies Limited
Company StatusDissolved
Company Number04391519
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Richard Charles Monro
NationalityBritish
StatusClosed
Appointed26 June 2006(4 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 17 October 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(8 years, 6 months after company formation)
Appointment Duration7 years (closed 17 October 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(12 years after company formation)
Appointment Duration3 years, 6 months (closed 17 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Paul Alan Dennis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holly Gardens
West End
Southampton
Hampshire
SO30 3RU
Secretary NameWalter Reginald Dennis
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressPaulsdene Rylandes Court
Maybush
Southampton
Hampshire
SO16 5DH
Director NameMr Robert Stewart Horne
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Orchard High Street
Gringley-On-The-Hill
Doncaster
South Yorkshire
DN10 4RG
Director NameMr Jonathan Adrian Hudson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Colin George Ewing Fotheringham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond View Drain Lane
Holme On Spalding Moor
York
East Yorkshire
YO43 4DQ
Director NameMr Darren Roe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(9 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.extonltd.co.uk
Telephone01698 356000
Telephone regionMotherwell

Location

Registered AddressHillsborough Works
Langsett Road
Sheffield
Yorkshire
S6 2LW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Shareholders

1 at £1Sig Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
24 July 2017Application to strike the company off the register (3 pages)
24 July 2017Application to strike the company off the register (3 pages)
25 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(5 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(5 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
1 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
1 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(5 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(5 pages)
13 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
21 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
20 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
20 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
16 September 2011Appointment of Darren Roe as a director (2 pages)
16 September 2011Appointment of Darren Roe as a director (2 pages)
23 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
25 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
25 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 October 2010Termination of appointment of Colin Fotheringham as a director (1 page)
14 October 2010Appointment of Mr Richard Charles Monro as a director (2 pages)
14 October 2010Appointment of Mr Richard Charles Monro as a director (2 pages)
14 October 2010Termination of appointment of Colin Fotheringham as a director (1 page)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
7 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
7 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
7 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
21 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 March 2009Return made up to 10/03/09; full list of members (3 pages)
10 March 2009Return made up to 10/03/09; full list of members (3 pages)
22 April 2008Accounts for a dormant company made up to 31 December 2007 (12 pages)
22 April 2008Accounts for a dormant company made up to 31 December 2007 (12 pages)
11 March 2008Return made up to 11/03/08; full list of members (4 pages)
11 March 2008Return made up to 11/03/08; full list of members (4 pages)
8 November 2007New director appointed (1 page)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (1 page)
8 November 2007Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
18 October 2007Location of register of members (1 page)
18 October 2007Location of register of members (1 page)
16 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
15 March 2007Return made up to 11/03/07; full list of members (3 pages)
15 March 2007Return made up to 11/03/07; full list of members (3 pages)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
24 August 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
24 August 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006Secretary resigned (1 page)
15 August 2006Registered office changed on 15/08/06 from: unit 2 solent industrial estate shamblehurst lane hedge end southampton hampshire SO30 2FX (1 page)
15 August 2006Registered office changed on 15/08/06 from: unit 2 solent industrial estate shamblehurst lane hedge end southampton hampshire SO30 2FX (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006New director appointed (2 pages)
19 April 2006Return made up to 11/03/06; full list of members (2 pages)
19 April 2006Return made up to 11/03/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 April 2005Return made up to 11/03/05; full list of members (2 pages)
28 April 2005Return made up to 11/03/05; full list of members (2 pages)
6 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 May 2004Registered office changed on 12/05/04 from: 3 solent industrial estate shamblehurst lane hedge lane southampton SO30 2FX (1 page)
12 May 2004Registered office changed on 12/05/04 from: 3 solent industrial estate shamblehurst lane hedge lane southampton SO30 2FX (1 page)
7 May 2004Return made up to 11/03/04; no change of members (4 pages)
7 May 2004Return made up to 11/03/04; no change of members (4 pages)
22 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
27 March 2003Return made up to 11/03/03; full list of members (6 pages)
27 March 2003Return made up to 11/03/03; full list of members (6 pages)
11 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 May 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
8 May 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
11 March 2002Incorporation (15 pages)
11 March 2002Incorporation (15 pages)