About

Registered Number: 00704063
Date of Incorporation: 25/09/1961 (63 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2018 (6 years and 4 months ago)
Registered Address: C/O Mc Arthur Group Ltd, Foundry Lane Deep Pit Road, Fishponds Trading Estate, Bristol, BS5 7UE

 

Founded in 1961, Mcarthur Fencing Ltd have registered office in Fishponds Trading Estate, Bristol, it has a status of "Dissolved". This company has 2 directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Kenneth John Henry N/A 02 October 2001 1
WARNOCK, Douglas Alexander N/A 31 December 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2018
L64.04 - Directions to defer dissolution 20 September 2016
L64.04 - Directions to defer dissolution 17 February 2015
L64.07 - Release of Official Receiver 17 February 2015
COCOMP - Order to wind up 29 July 2014
MR01 - N/A 10 April 2014
MR04 - N/A 26 March 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 02 October 2012
CH01 - Change of particulars for director 12 September 2012
CH01 - Change of particulars for director 12 September 2012
AP01 - Appointment of director 04 January 2012
AR01 - Annual Return 01 November 2011
TM01 - Termination of appointment of director 01 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 03 November 2010
AAMD - Amended Accounts 30 September 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
MG01 - Particulars of a mortgage or charge 05 November 2009
AA - Annual Accounts 12 October 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 17 October 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 19 October 2006
CERTNM - Change of name certificate 19 December 2005
363s - Annual Return 31 October 2005
AA - Annual Accounts 24 October 2005
AAMD - Amended Accounts 14 April 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 21 October 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 06 October 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 11 October 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 09 October 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 11 October 2000
363s - Annual Return 02 November 1999
AA - Annual Accounts 12 October 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 06 October 1998
395 - Particulars of a mortgage or charge 20 May 1998
395 - Particulars of a mortgage or charge 20 May 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 30 September 1997
363s - Annual Return 02 November 1996
288b - Notice of resignation of directors or secretaries 02 November 1996
AA - Annual Accounts 18 October 1996
363s - Annual Return 31 October 1995
AA - Annual Accounts 18 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 November 1994
AA - Annual Accounts 28 September 1994
363s - Annual Return 26 October 1993
288 - N/A 12 October 1993
AA - Annual Accounts 17 September 1993
363s - Annual Return 03 November 1992
AA - Annual Accounts 29 October 1992
363b - Annual Return 12 November 1991
AA - Annual Accounts 12 November 1991
RESOLUTIONS - N/A 08 May 1991
363a - Annual Return 13 November 1990
AA - Annual Accounts 02 November 1990
363 - Annual Return 06 December 1989
AA - Annual Accounts 08 November 1989
288 - N/A 03 May 1989
288 - N/A 03 May 1989
CERTNM - Change of name certificate 19 April 1989
AA - Annual Accounts 31 January 1989
363 - Annual Return 15 November 1988
AA - Annual Accounts 20 October 1987
363 - Annual Return 16 September 1987
288 - N/A 08 September 1987
363 - Annual Return 22 December 1986
AA - Annual Accounts 31 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2014 Outstanding

N/A

Fixed & floating charge 30 October 2009 Outstanding

N/A

Guarantee & debenture 08 May 1998 Outstanding

N/A

Legal charge 08 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.