Company NameSteel Fabricators Ltd
Company StatusDissolved
Company Number03294909
CategoryPrivate Limited Company
Incorporation Date20 December 1996(27 years, 4 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)
Previous NameA R P Fabricators Ltd

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameAlan Dawson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1996(3 days after company formation)
Appointment Duration11 years, 7 months (closed 01 August 2008)
RoleGeneral Manager
Correspondence Address5 Holderness Drive
Royton
Oldham
Lancashire
OL2 5DW
Secretary NamePatricia Dawson
NationalityBritish
StatusClosed
Appointed23 December 1996(3 days after company formation)
Appointment Duration11 years, 7 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address5 Holderness Drive
Royton
Oldham
Lancashire
OL2 5DW
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameRobert Rigby
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(7 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 03 December 2001)
RoleWorks Manager
Correspondence Address19 Netherfield Close
Oldham
Lancashire
OL8 4ER
Director NameMr Phillip Walsh
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(1 year, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 November 2006)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address22 Newoak Close
Failsworth
Manchester
Lancashire
M35 9XD

Location

Registered AddressFirst Floor
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
10 January 2008Liquidators statement of receipts and payments (5 pages)
4 January 2007Registered office changed on 04/01/07 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
3 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2007Appointment of a voluntary liquidator (1 page)
3 January 2007Statement of affairs (9 pages)
10 December 2006Director resigned (1 page)
28 March 2006Return made up to 20/12/05; full list of members (7 pages)
20 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 June 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
31 March 2005Return made up to 20/12/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
8 March 2004Return made up to 20/12/03; full list of members (7 pages)
25 February 2003Return made up to 20/12/02; no change of members (7 pages)
13 February 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
2 October 2002Return made up to 20/12/01; full list of members (8 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Director resigned (1 page)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
5 June 2001Accounts for a small company made up to 31 January 2000 (6 pages)
14 February 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 February 2000Accounts for a small company made up to 31 January 1999 (5 pages)
3 February 2000Return made up to 20/12/99; full list of members (8 pages)
24 January 1999Return made up to 20/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1998New director appointed (2 pages)
26 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
7 January 1998Return made up to 20/12/97; full list of members (6 pages)
5 August 1997New director appointed (2 pages)
6 February 1997Registered office changed on 06/02/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
6 February 1997Director resigned (1 page)
6 February 1997New secretary appointed (2 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Ad 23/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 1997Accounting reference date extended from 31/12/97 to 31/01/98 (1 page)
20 December 1996Incorporation (11 pages)