Company NameS.E.B.Fabrications (1994) Limited
DirectorsAlan Sigley and Stuart Anderson
Company StatusDissolved
Company Number02927850
CategoryPrivate Limited Company
Incorporation Date11 May 1994(29 years, 11 months ago)
Previous NameS.E.B. Fabrications Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Sigley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1994(3 months, 2 weeks after company formation)
Appointment Duration29 years, 8 months
RoleManager
Correspondence Address15 James Close
Dukinfield
Cheshire
SK16 5NZ
Secretary NameLorna Lesley Andrews
NationalityBritish
StatusCurrent
Appointed23 August 1994(3 months, 2 weeks after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address9 Chew Valley Road
Greenfield
Oldham
OL3 7JY
Director NameStuart Anderson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(4 months, 3 weeks after company formation)
Appointment Duration29 years, 7 months
RoleEngineering
Correspondence Address62 Lower Fold
Marple Bridge
Stockport
Cheshire
SK6 5DU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed11 May 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 May 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

11 October 2000Dissolved (1 page)
11 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
11 July 2000Liquidators statement of receipts and payments (5 pages)
23 March 2000Liquidators statement of receipts and payments (5 pages)
19 October 1999Liquidators statement of receipts and payments (5 pages)
23 September 1998Appointment of a voluntary liquidator (1 page)
23 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 1998Statement of affairs (13 pages)
8 September 1998Registered office changed on 08/09/98 from: audley street works audley street mossley ashton u lyne OL5 9HS (1 page)
11 June 1998Return made up to 11/05/98; no change of members (4 pages)
13 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
28 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
2 August 1996Return made up to 11/05/96; full list of members (8 pages)
2 March 1996Accounts for a small company made up to 31 August 1995 (8 pages)
13 June 1995Return made up to 11/05/95; full list of members (6 pages)