Company NameV F J Steel Fixing Limited
DirectorVictor Frederick James Taylor
Company StatusDissolved
Company Number04061876
CategoryPrivate Limited Company
Incorporation Date30 August 2000(23 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Victor Frederick James Taylor
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2000(same day as company formation)
RoleConstruction Consultant
Country of ResidenceEngland
Correspondence Address19 Northdown Road
Hornchurch
Essex
RM11 1NF
Secretary NameBeryl Teresa Taylor
NationalityBritish
StatusCurrent
Appointed30 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 Northdown Road
Hornchurch
Essex
RM11 1NF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThorntonrones
First Floor 167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2007Liquidators statement of receipts and payments (5 pages)
10 May 2006Registered office changed on 10/05/06 from: treviot house 186-192 high road ilford essex IG1 1LR (1 page)
27 April 2006Statement of affairs (4 pages)
27 April 2006Appointment of a voluntary liquidator (1 page)
27 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 September 2005Return made up to 30/08/05; full list of members (3 pages)
11 March 2005Registered office changed on 11/03/05 from: first floor suite b citygate house 399-425 eastern avenue ilford essex IG2 6LR (1 page)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 September 2004Return made up to 30/08/04; full list of members (6 pages)
27 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 October 2003Return made up to 30/08/03; full list of members (6 pages)
21 November 2002Return made up to 30/08/02; full list of members (6 pages)
18 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2001Registered office changed on 03/12/01 from: 20 bourne court unity trading estate woodford green essex IG8 8HD (1 page)
26 September 2001Return made up to 30/08/01; full list of members (6 pages)
20 November 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
13 September 2000Secretary resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
30 August 2000Incorporation (17 pages)