Company NameYardley Workwear Limited
Company StatusDissolved
Company Number07711275
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 8 months ago)
Dissolution Date6 May 2017 (6 years, 10 months ago)
Previous NamesFortnum Tool Hire & Workwear Ltd and Fortnum Workwear Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Alan Marsh
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMr Laurence James Murray
Date of BirthOctober 1971 (Born 52 years ago)
NationalityScottish
StatusClosed
Appointed01 August 2014(3 years after company formation)
Appointment Duration2 years, 9 months (closed 06 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMr Darren John Roberts
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fortnum Close
Birmingham
B33 0LG

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2012
Net Worth£3,286
Cash£2,167
Current Liabilities£41,621

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Next Accounts Due30 April 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 May 2017Final Gazette dissolved following liquidation (1 page)
6 February 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
28 June 2016Liquidators' statement of receipts and payments to 12 January 2016 (13 pages)
2 February 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2015Court order insolvency:C.O. To remove/replace liquidator (13 pages)
2 February 2015Appointment of a voluntary liquidator (1 page)
2 September 2014Registered office address changed from 5 Fortnum Close Birmingham B33 0LG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 2 September 2014 (2 pages)
2 September 2014Registered office address changed from 5 Fortnum Close Birmingham B33 0LG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 2 September 2014 (2 pages)
22 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2014Appointment of a voluntary liquidator (1 page)
22 August 2014Statement of affairs with form 4.19 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
1 August 2014Appointment of Mr Laurence Murray as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr Laurence Murray as a director on 1 August 2014 (2 pages)
8 July 2014Company name changed fortnum workwear LIMITED\certificate issued on 08/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-07
(3 pages)
12 March 2014Company name changed fortnum tool hire & workwear LTD\certificate issued on 12/03/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-12
(3 pages)
6 September 2013Annual return made up to 20 July 2013 with a full list of shareholders (3 pages)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
18 July 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 November 2012Termination of appointment of Darren John Roberts as a director on 9 November 2012 (1 page)
21 November 2012Termination of appointment of Darren John Roberts as a director on 9 November 2012 (1 page)
15 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)