Company NameD.E. Fabrications Services Limited
Company StatusDissolved
Company Number03373056
CategoryPrivate Limited Company
Incorporation Date19 May 1997(27 years ago)
Dissolution Date12 May 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Derrick Eton Ellis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 High Barrets
Basildon
Essex
SS14 1TP
Secretary NameJanice Margaret Cundall
NationalityBritish
StatusClosed
Appointed19 May 1997(same day as company formation)
RoleSecretary
Correspondence Address67 High Barrets
Basildon
Essex
SS14 1TP
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address67 High Barrets
Basildon
Essex
SS14 1TP
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardVange
Built Up AreaBasildon

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
7 January 2009Application for striking-off (1 page)
16 July 2008Return made up to 31/03/08; no change of members (6 pages)
16 June 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
23 July 2007Return made up to 31/03/07; no change of members (6 pages)
5 June 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
18 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
2 June 2006Return made up to 31/03/06; full list of members (6 pages)
17 May 2005Return made up to 31/03/05; full list of members (6 pages)
17 May 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
24 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
24 June 2004Return made up to 31/03/04; full list of members (6 pages)
8 May 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
6 April 2003Return made up to 31/03/03; full list of members (6 pages)
4 November 2002Return made up to 19/05/02; full list of members (6 pages)
4 July 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
12 July 2001Total exemption full accounts made up to 31 May 2001 (6 pages)
8 July 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
25 May 2001Return made up to 19/05/01; full list of members (6 pages)
6 October 2000Full accounts made up to 31 May 2000 (6 pages)
8 June 2000Return made up to 19/05/00; full list of members (6 pages)
13 July 1999Accounts for a small company made up to 31 May 1999 (5 pages)
18 June 1999Return made up to 19/05/99; no change of members (4 pages)
27 October 1998Full accounts made up to 31 May 1998 (4 pages)
27 May 1998Return made up to 19/05/98; full list of members (6 pages)
27 May 1997New director appointed (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997New secretary appointed (2 pages)
27 May 1997Registered office changed on 27/05/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
27 May 1997Secretary resigned (1 page)
19 May 1997Incorporation (11 pages)