Company NameFabrications Direct Ltd
Company StatusDissolved
Company Number05267951
CategoryPrivate Limited Company
Incorporation Date22 October 2004(19 years, 6 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)
Previous NameN H Engineering Ltd

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Mark David Anthony Wood
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2009(4 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 16 June 2015)
RoleCanopy Fitter
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 - 10
Faraday Close Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4TR
Director NameJohn William Harris
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 27 April 2009)
RoleIFA
Correspondence Address2 Spring Close
Clacton On Sea
Essex
CO16 8UX
Director NameMr Neil Richard Harris
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 27 April 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Spring Close
Clacton On Sea
Essex
CO16 8UX
Secretary NameLinda Joy Harris
NationalityBritish
StatusResigned
Appointed04 November 2004(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 27 April 2009)
RoleCompany Director
Correspondence Address2 Spring Close
Clacton On Sea
Essex
CO16 8UX
Secretary NameMr Mark David Anthony Wood
NationalityBritish
StatusResigned
Appointed27 April 2009(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2011)
RoleCanopy Fitter
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 10 Faraday Close
Clacton On Sea
Essex
CO15 4TR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 9 - 10
Faraday Close Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4TR
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea

Shareholders

101 at £1Mark Wood
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,727
Current Liabilities£66,727

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
18 February 2015Application to strike the company off the register (3 pages)
18 February 2015Application to strike the company off the register (3 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 101
(3 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 101
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 November 2013Annual return made up to 22 October 2013 with a full list of shareholders (3 pages)
14 November 2013Annual return made up to 22 October 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 November 2012Termination of appointment of Mark David Anthony Wood as a secretary on 20 December 2011 (1 page)
26 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
26 November 2012Termination of appointment of Mark David Anthony Wood as a secretary on 20 December 2011 (1 page)
26 November 2012Registered office address changed from Unit 9 10 Faraday Close Clacton on Sea Essex CO15 4TR on 26 November 2012 (1 page)
26 November 2012Registered office address changed from Unit 9 10 Faraday Close Clacton on Sea Essex CO15 4TR on 26 November 2012 (1 page)
26 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
13 May 2011Company name changed n h engineering LTD\certificate issued on 13/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-13
(3 pages)
13 May 2011Company name changed n h engineering LTD\certificate issued on 13/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-13
(3 pages)
27 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
27 October 2010Secretary's details changed for Mr Mark David Anthony Wood on 22 October 2010 (1 page)
27 October 2010Secretary's details changed for Mr Mark David Anthony Wood on 22 October 2010 (1 page)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
27 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Director's details changed for Mr Mark Wood on 28 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Mark Wood on 28 October 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 May 2009Appointment terminated director john harris (1 page)
1 May 2009Director and secretary appointed mark wood (1 page)
1 May 2009Accounting reference date shortened from 31/10/2009 to 31/05/2009 (1 page)
1 May 2009Appointment terminated director neil harris (1 page)
1 May 2009Appointment terminated director john harris (1 page)
1 May 2009Accounting reference date shortened from 31/10/2009 to 31/05/2009 (1 page)
1 May 2009Director and secretary appointed mark wood (1 page)
1 May 2009Appointment terminated secretary linda harris (1 page)
1 May 2009Registered office changed on 01/05/2009 from 2 spring close clacton on sea essex CO16 8UX (1 page)
1 May 2009Appointment terminated secretary linda harris (1 page)
1 May 2009Registered office changed on 01/05/2009 from 2 spring close clacton on sea essex CO16 8UX (1 page)
1 May 2009Appointment terminated director neil harris (1 page)
22 April 2009Capitals not rolled up (2 pages)
22 April 2009Capitals not rolled up (2 pages)
22 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2008Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 October 2008 (4 pages)
31 October 2008Return made up to 22/10/08; full list of members (4 pages)
31 October 2008Return made up to 22/10/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 November 2007Return made up to 22/10/07; no change of members (7 pages)
14 November 2007Return made up to 22/10/07; no change of members (7 pages)
13 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
22 November 2006Return made up to 22/10/06; full list of members (7 pages)
22 November 2006Return made up to 22/10/06; full list of members (7 pages)
11 April 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
11 April 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
25 November 2005Return made up to 22/10/05; full list of members (7 pages)
25 November 2005Return made up to 22/10/05; full list of members (7 pages)
6 December 2004Ad 04/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2004Ad 04/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New secretary appointed (2 pages)
12 November 2004Registered office changed on 12/11/04 from: 108 burrs road clacton on sea essex CO15 4LF (1 page)
12 November 2004New secretary appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004Registered office changed on 12/11/04 from: 108 burrs road clacton on sea essex CO15 4LF (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Secretary resigned (1 page)
22 October 2004Incorporation (9 pages)
22 October 2004Incorporation (9 pages)