Company NameDonington Fabrications Limited
Company StatusDissolved
Company Number01997656
CategoryPrivate Limited Company
Incorporation Date10 March 1986(38 years, 1 month ago)
Dissolution Date29 March 2010 (14 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Wayne Ian French
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2007(21 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 29 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oakfields
Allbrook
Eastleigh
Hampshire
SO50 4RP
Director NameMr Graham Limb
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2007(21 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 29 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Castledine Street
Loughborough
Leicestershire
LE11 2GX
Secretary NameMr Wayne Ian French
NationalityBritish
StatusClosed
Appointed03 July 2007(21 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 29 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oakfields
Allbrook
Eastleigh
Hampshire
SO50 4RP
Director NameRobert Blanshard
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(5 years after company formation)
Appointment Duration16 years, 3 months (resigned 03 July 2007)
RoleEngineer
Correspondence AddressThe Sycamores
No 1 The Old Waterworks, Meadow Lane
Milton
Derbyshire
DE65 6PL
Secretary NameMs Trina Blanshard
NationalityBritish
StatusResigned
Appointed02 April 1991(5 years after company formation)
Appointment Duration16 years, 3 months (resigned 03 July 2007)
RoleFinance Director
Correspondence AddressThe Sycamores
No 1 The Old Waterwork, Meadow Lane
Milton
Derbyshire
DE65 6PL
Director NameMs Trina Blanshard
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(7 years after company formation)
Appointment Duration14 years, 3 months (resigned 03 July 2007)
RoleSecretary
Correspondence AddressThe Sycamores
No 1 The Old Waterwork, Meadow Lane
Milton
Derbyshire
DE65 6PL

Location

Registered AddressDebtfocus 4 Broad O'Th Lane
Shevington
Wigan
WN6 8EA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
ParishShevington
WardShevington with Lower Ground
Built Up AreaShevington Vale/Shevington

Financials

Year2014
Turnover£319,651
Gross Profit£126,827
Net Worth£298,383
Current Liabilities£400,294

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 March 2010Final Gazette dissolved following liquidation (1 page)
29 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2009Notice of move from Administration to Dissolution on 24 December 2009 (10 pages)
29 December 2009Notice of move from Administration to Dissolution (10 pages)
2 December 2009Administrator's progress report to 7 November 2009 (10 pages)
2 December 2009Administrator's progress report to 7 November 2009 (10 pages)
2 December 2009Administrator's progress report to 7 November 2009 (10 pages)
7 July 2009Statement of administrator's proposal (29 pages)
7 July 2009Statement of administrator's proposal (29 pages)
11 June 2009Registered office changed on 11/06/2009 from the old iron warehouse the wharf shardlow derby DE72 2GH (1 page)
11 June 2009Registered office changed on 11/06/2009 from the old iron warehouse the wharf shardlow derby DE72 2GH (1 page)
9 June 2009Statement of affairs with form 2.14B (5 pages)
9 June 2009Statement of affairs with form 2.14B (5 pages)
19 May 2009Appointment of an administrator (1 page)
19 May 2009Appointment of an administrator (1 page)
15 July 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
15 July 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
15 July 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
15 July 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 January 2008Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
4 January 2008Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Declaration of assistance for shares acquisition (6 pages)
13 July 2007New secretary appointed;new director appointed (2 pages)
13 July 2007Secretary resigned;director resigned (1 page)
13 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 July 2007Secretary resigned;director resigned (1 page)
13 July 2007New secretary appointed;new director appointed (2 pages)
13 July 2007Declaration of assistance for shares acquisition (6 pages)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 July 2007New director appointed (2 pages)
22 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 June 2007Particulars of mortgage/charge (7 pages)
22 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 June 2007Particulars of mortgage/charge (7 pages)
8 May 2007Return made up to 22/03/07; full list of members (3 pages)
8 May 2007Return made up to 22/03/07; full list of members (3 pages)
20 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
23 March 2006Return made up to 22/03/06; full list of members (3 pages)
23 March 2006Return made up to 22/03/06; full list of members (3 pages)
11 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
20 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
20 April 2005Return made up to 30/03/05; full list of members (3 pages)
7 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
7 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
5 April 2004Return made up to 30/03/04; full list of members (7 pages)
5 April 2004Return made up to 30/03/04; full list of members (7 pages)
5 April 2003Return made up to 30/03/03; full list of members (7 pages)
5 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
5 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
5 April 2003Return made up to 30/03/03; full list of members (7 pages)
15 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
15 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
1 May 2002Return made up to 30/03/02; full list of members (6 pages)
1 May 2002Return made up to 30/03/02; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
27 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
12 April 2001Return made up to 30/03/01; full list of members (6 pages)
12 April 2001Return made up to 30/03/01; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
25 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
6 April 2000Return made up to 30/03/00; full list of members (6 pages)
6 April 2000Return made up to 30/03/00; full list of members (6 pages)
12 November 1999Secretary's particulars changed;director's particulars changed (1 page)
12 November 1999Director's particulars changed (1 page)
12 November 1999Director's particulars changed (1 page)
12 November 1999Secretary's particulars changed;director's particulars changed (1 page)
12 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
12 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 April 1999Return made up to 30/03/99; full list of members (6 pages)
1 April 1999Return made up to 30/03/99; full list of members (6 pages)
9 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
9 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
6 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
6 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
9 April 1997Return made up to 30/03/97; full list of members (6 pages)
9 April 1997Return made up to 30/03/97; full list of members (6 pages)
21 February 1997Ad 21/01/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
21 February 1997Ad 21/01/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
18 February 1997Memorandum and Articles of Association (12 pages)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 February 1997Nc inc already adjusted 21/01/97 (1 page)
18 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(7 pages)
18 February 1997Nc inc already adjusted 21/01/97 (1 page)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 February 1997Memorandum and Articles of Association (12 pages)
18 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(7 pages)
2 April 1996Return made up to 30/03/96; full list of members (6 pages)
2 April 1996Return made up to 30/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
10 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)