Company NameIzaak Walton Fabrications Ltd
Company StatusDissolved
Company Number04818154
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 9 months ago)
Dissolution Date9 May 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePaul Anthony Forrester
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2003(2 months, 1 week after company formation)
Appointment Duration13 years, 8 months (closed 09 May 2017)
RoleFabricator
Country of ResidenceUnited Kingdom
Correspondence AddressStation House
Norton Bridge
Stone
Staffordshire
ST15 0XY
Secretary NameMiss Kim Elisabeth Clarke
NationalityBritish
StatusResigned
Appointed11 September 2003(2 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 01 September 2012)
RoleSecretary
Correspondence Address5 North Road
Cold Meece
Stone
Staffordshire
ST15 0QJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
Staffordshire
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Paul Anthony Forrester
100.00%
Ordinary

Financials

Year2014
Net Worth£13,890
Current Liabilities£139,809

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Next Accounts Due30 June 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

23 October 2003Delivered on: 30 October 2003
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. See the mortgage charge document for full details.
Outstanding

Filing History

9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
13 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
15 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
11 September 2012Registered office address changed from Unit 2 Moorfields Industrial Estate Cotes Heath Stafford Staffordshire ST21 6QY United Kingdom on 11 September 2012 (1 page)
10 September 2012Termination of appointment of Kim Clarke as a secretary (1 page)
30 August 2012Registered office address changed from Unit 28 Moorfields Industrial Estate Cotes Heath Stafford Staffordshire ST21 6QY on 30 August 2012 (1 page)
30 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
15 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 January 2011Registered office address changed from Flash Pitts, Park View Swynnerton Stone Staffs ST15 0QG on 17 January 2011 (1 page)
10 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Paul Anthony Forrester on 15 July 2010 (2 pages)
10 August 2010Secretary's details changed for Miss Kim Elisabeth Clarke on 15 July 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 August 2009Return made up to 15/07/09; full list of members (5 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 July 2008Secretary's change of particulars / kim clarke / 15/07/2008 (1 page)
16 July 2008Return made up to 15/07/08; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 July 2007Return made up to 02/07/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 August 2006Return made up to 02/07/06; full list of members (2 pages)
23 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 July 2005Return made up to 02/07/05; full list of members (6 pages)
23 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 May 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
30 October 2003Particulars of mortgage/charge (3 pages)
18 September 2003New secretary appointed (2 pages)
18 September 2003New director appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned (1 page)
2 July 2003Incorporation (9 pages)