Company NameJohn Fowler & Son (Blacksmiths & Welders) Limited
DirectorsJohn Fowler and William Fowler
Company StatusLiquidation
Company Number04671437
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 33110Repair of fabricated metal products

Directors

Director NameMr John Fowler
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2003(same day as company formation)
RoleBlacksmiths
Country of ResidenceEngland
Correspondence Address18 Bury Lane
Withnell
Chorley
Lancashire
PR6 8RX
Director NameWilliam Fowler
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2003(same day as company formation)
RoleBlacksmith
Country of ResidenceUnited Kingdom
Correspondence Address10 Gladstone Terrace
Withnell
Chorley
Lancashire
PR6 8EA
Secretary NameAvril Fowler
NationalityBritish
StatusCurrent
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Bury Lane
Withnell
Chorley
Lancashire
PR6 8RX
Director NameKenworthy Formations Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence AddressKenworthy Buildings
83 Bridge Street
Manchester
M3 2RF
Secretary NameKenworthy Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence AddressKenworthy Buildings
83 Bridge Street
Manchester
M3 2RF

Contact

Websiteweldit.net

Location

Registered AddressMackenzie Goldberg Johnson Limited
Scope House
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

10 at £1James Fowler
9.90%
Ordinary
70 at £1John Fowler
69.31%
Ordinary
20 at £1William Fowler
19.80%
Ordinary
1 at £1Mrs Avril Fowler
0.99%
Preference

Financials

Year2014
Net Worth-£33,661
Cash£160
Current Liabilities£154,045

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Next Accounts Due30 June 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Latest Return19 February 2017 (7 years, 2 months ago)
Next Return Due5 March 2018 (overdue)

Filing History

11 September 2017Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ to Scope House Weston Road Crewe CW1 6DD on 11 September 2017 (2 pages)
7 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-24
(1 page)
7 September 2017Appointment of a voluntary liquidator (1 page)
7 September 2017Statement of affairs (8 pages)
7 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 101
(6 pages)
4 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 April 2015Accounts for a small company made up to 30 September 2014 (7 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 101
(6 pages)
31 March 2014Accounts for a small company made up to 30 September 2013 (7 pages)
20 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 101
(6 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for John Fowler on 22 February 2010 (2 pages)
23 February 2010Director's details changed for William Fowler on 22 February 2010 (2 pages)
23 February 2010Director's details changed for William Fowler on 22 February 2010 (2 pages)
23 February 2010Director's details changed for John Fowler on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
28 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 February 2009Return made up to 19/02/09; full list of members (4 pages)
21 February 2008Return made up to 19/02/08; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 February 2008Ad 01/02/08--------- £ si 1@1=1 £ ic 100/101 (2 pages)
19 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 February 2007Return made up to 19/02/07; full list of members (3 pages)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 March 2006Return made up to 19/02/06; full list of members (3 pages)
18 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 March 2005Return made up to 19/02/05; full list of members (3 pages)
18 August 2004Registered office changed on 18/08/04 from: kenworthy buildings 83 bridge street manchester lancashire M3 2RF (1 page)
17 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
19 March 2004Return made up to 19/02/04; full list of members (7 pages)
19 March 2004Ad 19/02/03--------- £ si 99@1 (2 pages)
14 March 2003Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page)
14 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2003New director appointed (2 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003New secretary appointed (2 pages)
19 February 2003Incorporation (11 pages)