Company NameI.G. Fabrications Limited
DirectorsBrenda Wailes and Ian Gordon Wailes
Company StatusDissolved
Company Number02891874
CategoryPrivate Limited Company
Incorporation Date26 January 1994(30 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameBrenda Wailes
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1994
Appointment Duration30 years, 3 months
RoleSecretary
Correspondence Address14 Stanley Road
Heaton
Bolton
Lancashire
BL1 5JZ
Director NameIan Gordon Wailes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1994
Appointment Duration30 years, 3 months
RoleSheet Metal Worker
Correspondence Address22 Stanley Road
Heaton
Bolton
Lancashire
BL1 5JZ
Secretary NameBrenda Wailes
NationalityBritish
StatusCurrent
Appointed13 January 1994
Appointment Duration30 years, 3 months
RoleSecretary
Correspondence Address14 Stanley Road
Heaton
Bolton
Lancashire
BL1 5JZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed26 January 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed26 January 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£32,500
Cash£872
Current Liabilities£45,292

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 January 2004Dissolved (1 page)
9 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
23 October 2002Liquidators statement of receipts and payments (5 pages)
15 May 2002Liquidators statement of receipts and payments (5 pages)
19 October 2001Liquidators statement of receipts and payments (5 pages)
12 April 2001Liquidators statement of receipts and payments (5 pages)
11 October 2000Liquidators statement of receipts and payments (5 pages)
13 April 2000Liquidators statement of receipts and payments (5 pages)
14 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 1999Appointment of a voluntary liquidator (1 page)
14 April 1999Statement of affairs (6 pages)
14 April 1999Notice of Constitution of Liquidation Committee (2 pages)
26 March 1999Registered office changed on 26/03/99 from: unit 9A brownlow business centre darley street bolton BL1 3DX (1 page)
18 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 April 1998Return made up to 10/04/98; no change of members (4 pages)
8 May 1997Return made up to 10/04/97; full list of members (6 pages)
18 April 1996Return made up to 10/04/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 September 1995Particulars of mortgage/charge (4 pages)
11 April 1995Return made up to 10/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)