Company NameDallam Vessels And Fabrications Limited
DirectorsBrian Arthur Chater and James Stuart Haley
Company StatusDissolved
Company Number02413516
CategoryPrivate Limited Company
Incorporation Date15 August 1989(34 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 Brian Arthur Chater
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedarwood 13 Carriage Drive
Frodsham
Warrington
Cheshire
WA6 6DU
Director NameMr James Stuart Haley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressNoggin Cottage
School Lane Higher Whitley
Warrington
Cheshire
SK10 4PF
Secretary NameMr Brian Arthur Chater
NationalityBritish
StatusCurrent
Appointed15 August 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedarwood 13 Carriage Drive
Frodsham
Warrington
Cheshire
WA6 6DU

Location

Registered AddressHodgsons George House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

12 August 2000Dissolved (1 page)
12 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
14 January 2000Liquidators statement of receipts and payments (5 pages)
24 June 1999Liquidators statement of receipts and payments (5 pages)
7 January 1999Liquidators statement of receipts and payments (5 pages)
25 June 1998Liquidators statement of receipts and payments (5 pages)
6 January 1998Liquidators statement of receipts and payments (5 pages)
24 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 1996Registered office changed on 12/12/96 from: 2 forest way gatewarth industrial estate great sankely warrington WA5 1DF (1 page)
28 August 1996Return made up to 15/08/96; full list of members (6 pages)
12 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
22 August 1995Return made up to 15/08/95; no change of members (4 pages)