Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOURDALE EXPORT SERVICES LIMITED
Company Information for

FOURDALE EXPORT SERVICES LIMITED

26 SPRING GARDENS, MANCHESTER, M2,
Company Registration Number
01177993
Private Limited Company
Dissolved

Dissolved 2013-09-07

Company Overview

About Fourdale Export Services Ltd
FOURDALE EXPORT SERVICES LIMITED was founded on 1974-07-19 and had its registered office in 26 Spring Gardens. The company was dissolved on the 2013-09-07 and is no longer trading or active.

Key Data
Company Name
FOURDALE EXPORT SERVICES LIMITED
 
Legal Registered Office
26 SPRING GARDENS
MANCHESTER
 
Filing Information
Company Number 01177993
Date formed 1974-07-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2013-09-07
Type of accounts SMALL
Last Datalog update: 2015-05-15 10:00:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOURDALE EXPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GREGORY ALBERT HANSON
Company Secretary 2011-06-29
MICHAEL JOHN BEVERIDGE
Director 2012-09-14
GREGORY ALBERT HANSON
Director 2012-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
PETER TIMOTHY TUDOR BODDAM-WHETHAM
Director 2011-06-29 2012-09-14
MARTIN JACKSON
Director 2004-10-16 2012-07-12
NICHOLA SUTHERLAND
Company Secretary 2009-09-30 2011-06-29
WILLIAM NEIL WHITE
Director 1992-06-29 2011-06-29
KATHERYN BRIDGET WHITE
Company Secretary 1997-11-24 2009-09-30
STEVEN JOHN CURTIS
Director 1992-06-29 1998-11-18
DEREK EDWARD STONE
Director 1992-06-29 1998-11-06
KIM DAVID COLEMAN
Director 1992-06-29 1997-11-30
KIM DAVID COLEMAN
Company Secretary 1992-06-29 1997-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN BEVERIDGE TANKTECH SERVICES LIMITED Director 2016-08-01 CURRENT 1986-01-16 Active - Proposal to Strike off
MICHAEL JOHN BEVERIDGE INDUSTRIAL AIR POWER LIMITED Director 2016-02-03 CURRENT 2011-12-15 Active
MICHAEL JOHN BEVERIDGE DENHOLM ENGINEERING LIMITED Director 2015-07-17 CURRENT 2011-11-14 Active
MICHAEL JOHN BEVERIDGE KSW ENGINEERING LIMITED Director 2015-06-25 CURRENT 1982-03-02 Active
MICHAEL JOHN BEVERIDGE DENHOLM ENERGY SERVICES LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
MICHAEL JOHN BEVERIDGE TURNER & HICKMAN LIMITED Director 2013-11-05 CURRENT 2007-03-09 Active
MICHAEL JOHN BEVERIDGE DENHOLM OILFIELD SERVICES (AZERBAIJAN) LIMITED Director 2013-04-15 CURRENT 2006-04-04 Active
MICHAEL JOHN BEVERIDGE SDL NOBEL LIMITED Director 2013-04-15 CURRENT 2000-07-26 Active
MICHAEL JOHN BEVERIDGE DENHOLM VALVECARE LIMITED Director 2013-03-08 CURRENT 1990-02-08 Active - Proposal to Strike off
MICHAEL JOHN BEVERIDGE DENHOLM VALVECARE (HOLDINGS) LIMITED Director 2013-03-08 CURRENT 2006-04-04 Active - Proposal to Strike off
MICHAEL JOHN BEVERIDGE PDL DENHOLM VALVECARE LIMITED Director 2012-09-28 CURRENT 2000-12-15 Active - Proposal to Strike off
MICHAEL JOHN BEVERIDGE DENHOLM SEAFOODS HOLDINGS LIMITED Director 2012-09-04 CURRENT 1986-03-12 Dissolved 2013-09-03
MICHAEL JOHN BEVERIDGE DENHOLM ENVIRONMENTAL LIMITED Director 2012-09-04 CURRENT 2006-03-10 Active
MICHAEL JOHN BEVERIDGE PETRASCO SERVICES LIMITED Director 2011-12-06 CURRENT 2005-03-01 Active
MICHAEL JOHN BEVERIDGE DENHOLM OILFIELD SERVICES (KAZAKHSTAN) LIMITED Director 2011-03-11 CURRENT 1975-09-01 Active
MICHAEL JOHN BEVERIDGE BAHR BEHREND AGENCIES LIMITED Director 2009-10-29 CURRENT 2006-06-06 Dissolved 2013-09-03
MICHAEL JOHN BEVERIDGE DENHOLM OILFIELD SERVICES GROUP LIMITED Director 2009-04-24 CURRENT 2003-10-10 Active - Proposal to Strike off
MICHAEL JOHN BEVERIDGE RELAY ENGINEERING LIMITED Director 2009-02-17 CURRENT 1989-10-12 Active
MICHAEL JOHN BEVERIDGE ARENDS INTERNATIONAL LIMITED Director 2008-02-20 CURRENT 1976-05-27 Dissolved 2013-09-07
MICHAEL JOHN BEVERIDGE BAHR TRUSTEES LIMITED Director 2003-04-03 CURRENT 1957-12-30 Dissolved 2015-05-25
GREGORY ALBERT HANSON DENHOLM 9SJ LIMITED Director 2016-12-21 CURRENT 2003-02-20 Dissolved 2017-11-22
GREGORY ALBERT HANSON DENHOLM LOGISTICS GROUP LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
GREGORY ALBERT HANSON DENHOLM OFFSHORE LIMITED Director 2014-12-08 CURRENT 2008-04-10 Dissolved 2016-05-11
GREGORY ALBERT HANSON BAHR TRUSTEES LIMITED Director 2014-08-28 CURRENT 1957-12-30 Dissolved 2015-05-25
GREGORY ALBERT HANSON J. & J. DENHOLM LIMITED Director 2013-04-29 CURRENT 1969-05-28 Active
GREGORY ALBERT HANSON ARENDS INTERNATIONAL LIMITED Director 2012-09-14 CURRENT 1976-05-27 Dissolved 2013-09-07
GREGORY ALBERT HANSON BAHR BEHREND AGENCIES LIMITED Director 2012-09-14 CURRENT 2006-06-06 Dissolved 2013-09-03
GREGORY ALBERT HANSON DENHOLM SEAFOODS HOLDINGS LIMITED Director 2012-09-04 CURRENT 1986-03-12 Dissolved 2013-09-03
GREGORY ALBERT HANSON KENNETH HUNTER SHIPPING LIMITED Director 2012-08-01 CURRENT 1986-01-02 Liquidation
GREGORY ALBERT HANSON DENHOLM OILFIELD SERVICES (UK) LIMITED Director 2012-05-17 CURRENT 1992-07-28 Dissolved 2016-05-11
GREGORY ALBERT HANSON ABLY ACCESS LTD. Director 2012-05-17 CURRENT 1993-07-07 Liquidation
GREGORY ALBERT HANSON DENHOLM LEASING LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2014-07-25
GREGORY ALBERT HANSON DENHOLM BROWN BROTHERS & COMPANY LIMITED Director 2009-04-27 CURRENT 1916-08-12 Active
GREGORY ALBERT HANSON KEY SCAFFOLDING LIMITED Director 2009-03-27 CURRENT 1979-06-08 Liquidation
GREGORY ALBERT HANSON R C PROPERTY LIMITED Director 2007-04-13 CURRENT 1955-12-31 Liquidation
GREGORY ALBERT HANSON PMI DENHOLM LIMITED Director 2006-12-05 CURRENT 2006-11-17 Active - Proposal to Strike off
GREGORY ALBERT HANSON DENHOLM SEAFOODS GROUP LIMITED Director 2006-11-22 CURRENT 2006-08-24 Active
GREGORY ALBERT HANSON DENHOLM SHIPPING COMPANY LIMITED Director 2003-10-02 CURRENT 1961-12-07 Active
GREGORY ALBERT HANSON DENHOLM MARITIME SERVICES LIMITED Director 2001-12-21 CURRENT 1981-08-11 Active
GREGORY ALBERT HANSON DENHOLM GROUP LIMITED Director 1999-09-30 CURRENT 1987-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-09-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-06-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 672 SPUR ROAD FELTHAM MIDDLESEX TW14 0SL
2012-10-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-154.70DECLARATION OF SOLVENCY
2012-10-15LRESSPSPECIAL RESOLUTION TO WIND UP
2012-09-17AP01DIRECTOR APPOINTED MICHAEL JOHN BEVERIDGE
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER BODDAM-WHETHAM
2012-09-14AP01DIRECTOR APPOINTED MR GREGORY ALBERT HANSON
2012-07-16LATEST SOC16/07/12 STATEMENT OF CAPITAL;GBP 14250
2012-07-16AR0113/07/12 FULL LIST
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JACKSON
2012-07-03AR0106/06/12 FULL LIST
2011-07-22AP03SECRETARY APPOINTED MR GREGORY ALBERT HANSON
2011-07-22TM02APPOINTMENT TERMINATED, SECRETARY NICHOLA SUTHERLAND
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITE
2011-07-22AP01DIRECTOR APPOINTED MR PETER TIMOTHY TUDOR BODDAM-WHETHAM
2011-07-11AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2011-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-06-06AR0129/05/11 FULL LIST
2011-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-22AR0129/05/10 FULL LIST
2010-06-22AD02SAIL ADDRESS CREATED
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JACKSON / 03/10/2009
2010-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-06-04MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5
2010-06-04MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 3
2010-06-04MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2
2010-06-04MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2009-10-06TM02APPOINTMENT TERMINATED, SECRETARY KATHERYN WHITE
2009-10-06AP03SECRETARY APPOINTED MRS NICHOLA SUTHERLAND
2009-06-11363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WHITE / 01/01/2009
2009-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-06-19363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WHITE / 18/09/2007
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WHITE / 18/09/2007
2008-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-10-08288cDIRECTOR'S PARTICULARS CHANGED
2007-10-08288cSECRETARY'S PARTICULARS CHANGED
2007-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-06-21363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2006-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-06-19363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-06-19353LOCATION OF REGISTER OF MEMBERS
2005-09-20395PARTICULARS OF MORTGAGE/CHARGE
2005-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-06-10363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2004-11-11288aNEW DIRECTOR APPOINTED
2004-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-06-15363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2003-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-06-24363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2002-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-06-06363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FOURDALE EXPORT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOURDALE EXPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-20 Satisfied ORIGEN PENSION TRUSTEES LIMITED AND WILLIAM NEIL WHITE AND KATHERINE BRIDGET WHITE
LEGAL CHARGE 2005-09-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEPOSIT DEED 1999-09-02 Satisfied ALLNATT LONDON PROPERTIES PLC
LEGAL CHARGE 1988-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1988-10-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1988-10-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of FOURDALE EXPORT SERVICES LIMITED registering or being granted any patents
Domain Names

FOURDALE EXPORT SERVICES LIMITED owns 1 domain names.

rpmlhr.co.uk  

Trademarks
We have not found any records of FOURDALE EXPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOURDALE EXPORT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FOURDALE EXPORT SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FOURDALE EXPORT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FOURDALE EXPORT SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-11-0185322100Fixed electrical capacitors, tantalum (excl. power capacitors)
2011-11-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-11-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2011-08-0185183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2011-01-0194013000Swivel seats with variable height adjustments (excl. medical, surgical, dental or veterinary, and barbers' chairs)
2010-06-0184731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2010-05-0190069100Parts and accessories for photographic cameras, n.e.s.
2010-01-0185234051

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOURDALE EXPORT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOURDALE EXPORT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.