Company NameA & L Fabrications Limited
Company StatusDissolved
Company Number04862545
CategoryPrivate Limited Company
Incorporation Date11 August 2003(20 years, 8 months ago)
Dissolution Date16 September 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Bradley John Corper Tyler
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ernest Road
Emerson Park
Hornchurch
Essex
RM11 3JQ
Secretary NameRosewood Finance Limited (Corporation)
StatusClosed
Appointed11 August 2003(same day as company formation)
Correspondence Address7 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£19,370
Cash£609
Current Liabilities£487,533

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2010Final Gazette dissolved following liquidation (1 page)
16 June 2010Liquidators statement of receipts and payments to 8 June 2010 (5 pages)
16 June 2010Liquidators' statement of receipts and payments to 8 June 2010 (5 pages)
16 June 2010Liquidators statement of receipts and payments to 8 June 2010 (5 pages)
16 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2010Liquidators' statement of receipts and payments to 16 February 2010 (5 pages)
23 February 2010Liquidators statement of receipts and payments to 16 February 2010 (5 pages)
10 March 2009Appointment of a voluntary liquidator (1 page)
10 March 2009Appointment of a voluntary liquidator (1 page)
26 February 2009Registered office changed on 26/02/2009 from 7 bourne court southend road woodford green essex IG8 8HD (1 page)
26 February 2009Registered office changed on 26/02/2009 from 7 bourne court southend road woodford green essex IG8 8HD (1 page)
25 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-17
(1 page)
25 February 2009Statement of affairs with form 4.19 (7 pages)
25 February 2009Statement of affairs with form 4.19 (7 pages)
25 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 November 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 September 2008Registered office changed on 17/09/2008 from 7 southend road woodford green essex IG8 8HD (1 page)
17 September 2008Registered office changed on 17/09/2008 from 7 southend road woodford green essex IG8 8HD (1 page)
17 September 2008Return made up to 11/08/08; full list of members (3 pages)
17 September 2008Return made up to 11/08/08; full list of members (3 pages)
9 November 2007Registered office changed on 09/11/07 from: rosewood suite, teresa gavin house, woodford avenue woodford green essex IG8 8FH (1 page)
9 November 2007Registered office changed on 09/11/07 from: rosewood suite, teresa gavin house, woodford avenue woodford green essex IG8 8FH (1 page)
2 October 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 September 2007Return made up to 11/08/07; full list of members (2 pages)
25 September 2007Return made up to 11/08/07; full list of members (2 pages)
9 November 2006Return made up to 11/08/06; full list of members (6 pages)
9 November 2006Return made up to 11/08/06; full list of members (6 pages)
5 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 February 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
6 October 2005Return made up to 11/08/05; full list of members (6 pages)
6 October 2005Return made up to 11/08/05; full list of members (6 pages)
14 May 2005Particulars of mortgage/charge (7 pages)
14 May 2005Particulars of mortgage/charge (7 pages)
22 November 2004Ad 11/08/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 November 2004Return made up to 11/08/04; full list of members (6 pages)
22 November 2004Return made up to 11/08/04; full list of members (6 pages)
22 November 2004Ad 11/08/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003Director resigned (1 page)
11 August 2003Incorporation (17 pages)
11 August 2003Incorporation (17 pages)