Company NameS.S.M. Fabrications Ltd.
Company StatusDissolved
Company Number00468799
CategoryPrivate Limited Company
Incorporation Date21 May 1949(74 years, 5 months ago)
Dissolution Date15 January 2016 (7 years, 8 months ago)
Previous NameHarker & Tubeform Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Thackray
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(42 years, 1 month after company formation)
Appointment Duration24 years, 6 months (closed 15 January 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Broad Oak Lane
Staining
Lancashire
FY3 0BZ
Director NameMrs Julie Thackray
Date of BirthJanuary 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(42 years, 1 month after company formation)
Appointment Duration24 years, 6 months (closed 15 January 2016)
RoleAccounts Office Manager
Country of ResidenceEngland
Correspondence Address7 Broad Oak Lane
Staining
Lancashire
FY3 0BZ
Secretary NameMrs Julie Thackray
NationalityBritish
StatusClosed
Appointed30 June 1991(42 years, 1 month after company formation)
Appointment Duration24 years, 6 months (closed 15 January 2016)
RoleAccounts Office Manager
Country of ResidenceEngland
Correspondence Address7 Broad Oak Lane
Staining
Lancashire
FY3 0BZ

Location

Registered AddressBaker Tilly Business Services Ltd 9th Floor
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

99 at 1Smith Sheet Metal Work LTD
99.00%
Ordinary
1 at 1John Thackray
1.00%
Ordinary

Financials

Year2014
Net Worth£30,683
Current Liabilities£363,377

Accounts

Latest Accounts31 May 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2016Final Gazette dissolved following liquidation (1 page)
15 January 2016Final Gazette dissolved following liquidation (1 page)
15 October 2015Return of final meeting in a creditors' voluntary winding up (25 pages)
15 October 2015Return of final meeting in a creditors' voluntary winding up (25 pages)
18 September 2015Liquidators' statement of receipts and payments to 14 August 2015 (6 pages)
18 September 2015Liquidators statement of receipts and payments to 14 August 2015 (6 pages)
18 September 2015Liquidators' statement of receipts and payments to 14 August 2015 (6 pages)
15 April 2015Liquidators' statement of receipts and payments to 14 February 2015 (18 pages)
15 April 2015Liquidators' statement of receipts and payments to 14 February 2015 (18 pages)
15 April 2015Liquidators statement of receipts and payments to 14 February 2015 (18 pages)
25 March 2015Liquidators' statement of receipts and payments to 14 February 2015 (6 pages)
25 March 2015Liquidators statement of receipts and payments to 14 February 2015 (6 pages)
25 March 2015Liquidators' statement of receipts and payments to 14 February 2015 (6 pages)
17 September 2014Liquidators statement of receipts and payments to 14 August 2014 (6 pages)
17 September 2014Liquidators' statement of receipts and payments to 14 August 2014 (6 pages)
17 September 2014Liquidators' statement of receipts and payments to 14 August 2014 (6 pages)
14 March 2014Registered office address changed from C/O Rsm Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LR on 14 March 2014 (2 pages)
14 March 2014Registered office address changed from C/O Rsm Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LR on 14 March 2014 (2 pages)
13 March 2014Liquidators' statement of receipts and payments to 14 February 2014 (5 pages)
13 March 2014Liquidators statement of receipts and payments to 14 February 2014 (5 pages)
13 March 2014Liquidators' statement of receipts and payments to 14 February 2014 (5 pages)
4 March 2014Liquidators' statement of receipts and payments to 14 February 2014 (17 pages)
4 March 2014Liquidators statement of receipts and payments to 14 February 2014 (17 pages)
4 March 2014Liquidators' statement of receipts and payments to 14 February 2014 (17 pages)
4 September 2013Liquidators statement of receipts and payments to 14 August 2013 (5 pages)
4 September 2013Liquidators' statement of receipts and payments to 14 August 2013 (5 pages)
4 September 2013Liquidators' statement of receipts and payments to 14 August 2013 (5 pages)
17 April 2013Liquidators' statement of receipts and payments to 14 February 2013 (16 pages)
17 April 2013Liquidators' statement of receipts and payments to 14 February 2013 (16 pages)
17 April 2013Liquidators statement of receipts and payments to 14 February 2013 (16 pages)
14 March 2013Liquidators statement of receipts and payments to 14 February 2013 (5 pages)
14 March 2013Liquidators' statement of receipts and payments to 14 February 2013 (5 pages)
14 March 2013Liquidators' statement of receipts and payments to 14 February 2013 (5 pages)
7 September 2012Liquidators statement of receipts and payments to 14 August 2012 (5 pages)
7 September 2012Liquidators' statement of receipts and payments to 14 August 2012 (5 pages)
7 September 2012Liquidators' statement of receipts and payments to 14 August 2012 (5 pages)
20 March 2012Liquidators' statement of receipts and payments to 14 February 2012 (18 pages)
20 March 2012Liquidators statement of receipts and payments to 14 February 2012 (18 pages)
20 March 2012Liquidators' statement of receipts and payments to 14 February 2012 (18 pages)
13 March 2012Liquidators' statement of receipts and payments to 14 February 2012 (5 pages)
13 March 2012Liquidators statement of receipts and payments to 14 February 2012 (5 pages)
13 March 2012Liquidators' statement of receipts and payments to 14 February 2012 (5 pages)
15 February 2011Administrator's progress report to 8 February 2011 (14 pages)
15 February 2011Administrator's progress report to 8 February 2011 (14 pages)
15 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
15 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
15 February 2011Administrator's progress report to 8 February 2011 (14 pages)
1 October 2010Administrator's progress report to 11 August 2010 (8 pages)
1 October 2010Administrator's progress report to 11 August 2010 (8 pages)
22 April 2010Statement of administrator's proposal (24 pages)
22 April 2010Statement of administrator's proposal (24 pages)
25 February 2010Appointment of an administrator (1 page)
25 February 2010Appointment of an administrator (1 page)
24 February 2010Registered office address changed from 348/350 Lytham Road Blackpool FY4 1DW on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from 348/350 Lytham Road Blackpool FY4 1DW on 24 February 2010 (2 pages)
24 August 2009Return made up to 08/06/09; full list of members (4 pages)
24 August 2009Return made up to 08/06/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
8 July 2008Return made up to 08/06/08; full list of members (4 pages)
8 July 2008Return made up to 08/06/08; full list of members (4 pages)
4 November 2007Total exemption small company accounts made up to 31 May 2007 (9 pages)
4 November 2007Total exemption small company accounts made up to 31 May 2007 (9 pages)
20 July 2007Return made up to 08/06/07; full list of members (2 pages)
20 July 2007Return made up to 08/06/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
7 February 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
26 July 2006Return made up to 08/06/06; full list of members (2 pages)
26 July 2006Return made up to 08/06/06; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
27 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
10 June 2005Return made up to 08/06/05; full list of members (2 pages)
10 June 2005Return made up to 08/06/05; full list of members (2 pages)
10 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 November 2004Return made up to 08/06/04; full list of members (7 pages)
8 November 2004Return made up to 08/06/04; full list of members (7 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
13 June 2003Return made up to 08/06/03; full list of members (7 pages)
13 June 2003Return made up to 08/06/03; full list of members (7 pages)
12 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
12 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
3 July 2002Return made up to 08/06/02; full list of members (7 pages)
3 July 2002Return made up to 08/06/02; full list of members (7 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
8 June 2000Return made up to 08/06/00; full list of members (6 pages)
8 June 2000Return made up to 08/06/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
24 June 1999Return made up to 08/06/99; full list of members (6 pages)
24 June 1999Return made up to 08/06/99; full list of members (6 pages)
17 December 1998Full accounts made up to 31 May 1998 (15 pages)
17 December 1998Full accounts made up to 31 May 1998 (15 pages)
26 June 1998Return made up to 08/06/98; full list of members (6 pages)
26 June 1998Return made up to 08/06/98; full list of members (6 pages)
31 December 1997Full accounts made up to 31 May 1997 (14 pages)
31 December 1997Full accounts made up to 31 May 1997 (14 pages)
1 July 1997Return made up to 08/06/97; full list of members (6 pages)
1 July 1997Return made up to 08/06/97; full list of members (6 pages)
3 December 1996Full accounts made up to 31 May 1996 (8 pages)
3 December 1996Full accounts made up to 31 May 1996 (8 pages)
29 November 1996Company name changed harker & tubeform LIMITED\certificate issued on 02/12/96 (2 pages)
29 November 1996Company name changed harker & tubeform LIMITED\certificate issued on 02/12/96 (2 pages)
8 June 1996Return made up to 08/06/96; no change of members (4 pages)
8 June 1996Return made up to 08/06/96; no change of members (4 pages)
12 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
12 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
13 June 1995Return made up to 08/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 1995Return made up to 08/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 January 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)