Company NameJohn Fredericks Commercial Limited
Company StatusDissolved
Company Number05357135
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr David Frank Barrett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLessingham Clacton Road
Weeley
Clacton-On-Sea
Essex
CO16 9DN
Director NameMartin John Byford
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMallards 3 Blackthorn Way
Leavenheath
Colchester
Essex
CO6 4UR
Director NameMiss Paula Anne Byford
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeebles House
Nayland Road, Leavenheath
Colchester
Essex
CO6 4PU
Director NameMr Raymond Walter Byford
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeebles House
Nayland Road, Leavenheath
Colchester
Essex
CO6 4PU
Secretary NameMrs Karen Margaret Byford
NationalityBritish
StatusClosed
Appointed21 August 2009(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 21 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressKeebles House
Nayland Road, Leavenheath
Colchester
Essex
CO6 4PU
Director NameJames Hodson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleAccountant
Correspondence Address8 Oakhall Park
Crigglestone
Wakefield
West Yorkshire
WF4 3HG
Director NameStephen Clive Jones
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleManaging Director
Correspondence Address21 Ryeworth Road
Charlton Kings
Cheltenham
Gloucestershire
GL52 6LG
Wales
Secretary NameJames Hodson
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Oakhall Park
Crigglestone
Wakefield
West Yorkshire
WF4 3HG
Director NameAlfred Derek Travers
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(3 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 August 2005)
RoleCompany Director
Correspondence AddressLilleshall
Naunton Village, Upton Upon Severn
Worcester
Worcestershire
WR8 0PY
Director NameMr Kevin Hill
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(6 months, 1 week after company formation)
Appointment Duration4 years (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilybank
Bromley Road
Bingley
West Yorkshire
BD16 4DA
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressAddison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
23 February 2011Application to strike the company off the register (3 pages)
23 February 2011Application to strike the company off the register (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 December 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
7 December 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
29 April 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 100
(6 pages)
29 April 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 100
(6 pages)
29 April 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 100
(6 pages)
24 September 2009Director appointed paula anne byford (2 pages)
24 September 2009Director appointed david frank barrett (2 pages)
24 September 2009Director appointed paula anne byford (2 pages)
24 September 2009Registered office changed on 24/09/2009 from john fredericks plastics lindley moor road huddersfield HD3 3RW (1 page)
24 September 2009Registered office changed on 24/09/2009 from john fredericks plastics lindley moor road huddersfield HD3 3RW (1 page)
24 September 2009Director appointed martin john byford (2 pages)
24 September 2009Director appointed david frank barrett (2 pages)
24 September 2009Director appointed martin john byford (2 pages)
22 September 2009Secretary appointed karen margaret byford (2 pages)
22 September 2009Appointment Terminate, Director And Secretary James Hodson Logged Form (1 page)
22 September 2009Director appointed raymond walter byford (2 pages)
22 September 2009Appointment terminate, director and secretary james hodson logged form (1 page)
22 September 2009Secretary appointed karen margaret byford (2 pages)
22 September 2009Director appointed raymond walter byford (2 pages)
21 September 2009Section 519 (2 pages)
21 September 2009Section 519 (2 pages)
21 September 2009Appointment terminated director kevin hill (1 page)
21 September 2009Appointment Terminated Director kevin hill (1 page)
15 September 2009Accounting reference date extended from 31/10/2009 to 30/04/2010 (1 page)
15 September 2009Accounting reference date extended from 31/10/2009 to 30/04/2010 (1 page)
3 September 2009Auditor's resignation (2 pages)
3 September 2009Auditor's resignation (2 pages)
20 March 2009Full accounts made up to 31 October 2008 (9 pages)
20 March 2009Full accounts made up to 31 October 2008 (9 pages)
18 February 2009Return made up to 08/02/09; full list of members (3 pages)
18 February 2009Return made up to 08/02/09; full list of members (3 pages)
12 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Copy of documents being supplied to meembers of the co prior to signing,the entering into of documents and the performance of the obligtaions there under are in the best interest of the company 27/08/2008
(5 pages)
12 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Copy of documents being supplied to meembers of the co prior to signing,the entering into of documents and the performance of the obligtaions there under are in the best interest of the company 27/08/2008
(5 pages)
8 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 March 2008Return made up to 08/02/08; full list of members (3 pages)
4 March 2008Return made up to 08/02/08; full list of members (3 pages)
5 February 2008Full accounts made up to 31 October 2007 (9 pages)
5 February 2008Full accounts made up to 31 October 2007 (9 pages)
29 March 2007Full accounts made up to 31 October 2006 (9 pages)
29 March 2007Full accounts made up to 31 October 2006 (9 pages)
15 February 2007Return made up to 08/02/07; full list of members (2 pages)
15 February 2007Return made up to 08/02/07; full list of members (2 pages)
7 September 2006Full accounts made up to 31 October 2005 (8 pages)
7 September 2006Full accounts made up to 31 October 2005 (8 pages)
6 March 2006Return made up to 08/02/06; full list of members (7 pages)
6 March 2006Return made up to 08/02/06; full list of members (7 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
7 June 2005Director's particulars changed (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Director's particulars changed (1 page)
16 February 2005Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page)
16 February 2005Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page)
8 February 2005Incorporation (16 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Incorporation (16 pages)