Company Name02807202 Limited
DirectorMichael Hutchinson
Company StatusLiquidation
Company Number02807202
CategoryPrivate Limited Company
Incorporation Date6 April 1993(31 years ago)
Previous NameM H Fabrications Limited

Business Activity

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

Directors

Director NameMichael Hutchinson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1993(same day as company formation)
RoleFabrication Engineer
Correspondence AddressLong Lover Farm
Giles Hill Lane Shelf
Halifax
HX3 7TJ
Secretary NameSandra Margaret Hutchinson
NationalityBritish
StatusCurrent
Appointed06 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressLong Lover Farm
Giles Hill Lane, Shelf
Halifax
West Yorkshire
HX3 7TJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDte House
Hollins Mount
Hollins Lane Bury
Greater Manchester
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£34,440
Cash£350
Current Liabilities£411,547

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Next Accounts Due30 July 2003 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due20 April 2017 (overdue)

Filing History

9 May 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (4 pages)
8 June 2006Dissolved (1 page)
8 March 2006Return of final meeting of creditors (1 page)
19 December 2003Administrator's abstract of receipts and payments (2 pages)
19 December 2003Notice of discharge of Administration Order (4 pages)
12 November 2003Notice of discharge of Administration Order (4 pages)
12 November 2003Order of court to wind up (2 pages)
12 November 2003Appointment of a liquidator (1 page)
4 June 2003Administrator's abstract of receipts and payments (3 pages)
10 February 2003Notice of result of meeting of creditors (3 pages)
20 January 2003Statement of administrator's proposal (27 pages)
8 November 2002Registered office changed on 08/11/02 from: hillcrest brighouse road hipperholme halifax HX3 8EF (1 page)
6 November 2002Notice of Administration Order (1 page)
6 November 2002Administration Order (5 pages)
2 May 2002Return made up to 06/04/02; full list of members (6 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
26 January 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
19 October 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
15 June 2001Return made up to 06/04/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 30 June 2000 (9 pages)
13 April 2000Return made up to 06/04/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 30 June 1999 (8 pages)
16 June 1999Return made up to 06/04/99; no change of members (4 pages)
25 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
21 April 1998Return made up to 06/04/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
30 April 1997Return made up to 06/04/97; no change of members (4 pages)
7 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
25 April 1996Return made up to 06/04/96; no change of members (4 pages)
27 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
24 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
24 March 1995Full accounts made up to 31 March 1994 (6 pages)
11 March 1995Particulars of mortgage/charge (20 pages)
14 June 1994Return made up to 06/04/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
22 February 1994Particulars of mortgage/charge (3 pages)
8 February 1994Registered office changed on 08/02/94 from: 15/17 carlton street halifax HX1 2AL (1 page)
14 April 1993New secretary appointed (1 page)