About

Registered Number: 00862994
Date of Incorporation: 02/11/1965 (58 years and 5 months ago)
Company Status: Liquidation
Registered Address: 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD

 

Fays Metals Ltd was registered on 02 November 1965 and has its registered office in Leicestershire. The current directors of the company are listed as Jones, Susan Ann, Jones, Robert Alexander Edward, Marynissen, Brenda Ellen, Marynissen, Peter William Bertram.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Robert Alexander Edward 01 November 1996 - 1
MARYNISSEN, Peter William Bertram 01 November 1996 01 April 2005 1
Secretary Name Appointed Resigned Total Appointments
JONES, Susan Ann 28 September 2009 - 1
MARYNISSEN, Brenda Ellen N/A 01 November 1996 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 January 2020
RESOLUTIONS - N/A 03 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 03 January 2020
LIQ01 - N/A 03 January 2020
AA - Annual Accounts 26 November 2019
AA01 - Change of accounting reference date 20 November 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 03 November 2014
CH01 - Change of particulars for director 03 November 2014
AR01 - Annual Return 20 February 2014
CH01 - Change of particulars for director 20 February 2014
CH03 - Change of particulars for secretary 20 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 17 February 2010
AP03 - Appointment of secretary 31 October 2009
TM02 - Termination of appointment of secretary 31 October 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 25 February 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 30 November 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 08 February 2006
287 - Change in situation or address of Registered Office 01 July 2005
287 - Change in situation or address of Registered Office 28 June 2005
288c - Notice of change of directors or secretaries or in their particulars 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
AA - Annual Accounts 09 February 2005
363a - Annual Return 07 February 2005
363a - Annual Return 08 February 2004
AA - Annual Accounts 24 January 2004
325 - Location of register of directors' interests in shares etc 30 December 2003
353 - Register of members 30 December 2003
287 - Change in situation or address of Registered Office 30 December 2003
363a - Annual Return 25 February 2003
AA - Annual Accounts 17 December 2002
363a - Annual Return 27 May 2002
AA - Annual Accounts 20 February 2002
363a - Annual Return 27 February 2001
AA - Annual Accounts 21 February 2001
363a - Annual Return 21 February 2000
AA - Annual Accounts 18 February 2000
288c - Notice of change of directors or secretaries or in their particulars 06 July 1999
288c - Notice of change of directors or secretaries or in their particulars 06 July 1999
AA - Annual Accounts 08 March 1999
363a - Annual Return 08 March 1999
363(190) - N/A 08 March 1999
353 - Register of members 08 March 1999
325 - Location of register of directors' interests in shares etc 08 March 1999
287 - Change in situation or address of Registered Office 27 August 1998
363a - Annual Return 08 June 1998
395 - Particulars of a mortgage or charge 09 April 1998
395 - Particulars of a mortgage or charge 09 April 1998
AA - Annual Accounts 20 January 1998
363a - Annual Return 20 March 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
AA - Annual Accounts 03 January 1997
288a - Notice of appointment of directors or secretaries 27 December 1996
288a - Notice of appointment of directors or secretaries 27 December 1996
288a - Notice of appointment of directors or secretaries 27 December 1996
288b - Notice of resignation of directors or secretaries 27 December 1996
287 - Change in situation or address of Registered Office 13 October 1996
AA - Annual Accounts 28 February 1996
363x - Annual Return 14 February 1996
363x - Annual Return 25 April 1995
AA - Annual Accounts 01 March 1995
363x - Annual Return 19 April 1994
AA - Annual Accounts 14 January 1994
363x - Annual Return 05 June 1993
AA - Annual Accounts 03 March 1993
363b - Annual Return 23 June 1992
288 - N/A 14 April 1992
288 - N/A 14 April 1992
AA - Annual Accounts 14 April 1992
363a - Annual Return 07 August 1991
363a - Annual Return 20 March 1991
AA - Annual Accounts 14 March 1991
287 - Change in situation or address of Registered Office 14 March 1991
363 - Annual Return 11 April 1990
AA - Annual Accounts 05 March 1990
363 - Annual Return 05 March 1990
AA - Annual Accounts 26 January 1990
363 - Annual Return 26 January 1990
AA - Annual Accounts 26 January 1990
363 - Annual Return 26 January 1990
AC05 - N/A 23 June 1989
AA - Annual Accounts 06 April 1987
363 - Annual Return 06 April 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 April 1998 Outstanding

N/A

Legal mortgage 03 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.