Company NameFourells Limited
Company StatusDissolved
Company Number03146830
CategoryPrivate Limited Company
Incorporation Date16 January 1996(28 years, 2 months ago)
Dissolution Date3 September 2002 (21 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Quincy Lawton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1996(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Gritstone Drive
Victoria Mansions
Macclesfield
Cheshire
SK10 3SF
Director NameMrs Susan Elaine Lawton
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Middlehills
Blakelow
Macclesfield
Cheshire
SK11 7EQ
Director NameSydney Lawton
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1996(same day as company formation)
RoleSalesman
Correspondence Address4 Middlehills
Blakelow
Macclesfield
Cheshire
SK11 7EQ
Director NameMr Zeb Lawton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1996(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address35 Linnet Grove
Macclesfield
Cheshire
SK10 3QS
Secretary NameSydney Lawton
NationalityBritish
StatusClosed
Appointed01 February 2001(5 years after company formation)
Appointment Duration1 year, 7 months (closed 03 September 2002)
RoleSalesman-Dir
Correspondence Address4 Middlehills
Blakelow
Macclesfield
Cheshire
SK11 7EQ
Secretary NameMrs Susan Elaine Lawton
NationalityBritish
StatusResigned
Appointed16 January 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Middlehills
Blakelow
Macclesfield
Cheshire
SK11 7EQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAbacus House
35 Cumberland Street
Macclesfield
Cheshire
SK10 1DD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
3 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
3 April 2002Application for striking-off (2 pages)
26 January 2002Return made up to 16/01/02; full list of members (8 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
4 April 2001Secretary resigned (1 page)
12 March 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2001New secretary appointed (2 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
20 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
25 January 1999Return made up to 16/01/99; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
23 March 1998Return made up to 16/01/98; no change of members (4 pages)
17 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
19 January 1997Return made up to 16/01/97; full list of members (6 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New secretary appointed;new director appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996New director appointed (2 pages)
12 May 1996Accounting reference date notified as 31/01 (1 page)
16 January 1996Incorporation (16 pages)