Company NameProfab Services Limited
DirectorDavid John Walker
Company StatusDissolved
Company Number03413810
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 9 months ago)

Directors

Director NameDavid John Walker
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address63 Coed Abon
Wrexham
Clwyd
LL14 3RR
Wales
Secretary NameCheryl Ann Roberts
NationalityBritish
StatusCurrent
Appointed02 October 1997(1 month, 4 weeks after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address69 Beechley Road
Wrexham
Clwyd
LL13 7AU
Wales
Director NameMr Richard Jeremy Clare
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNook House
Hargrave
Chester
Cheshire
CH3 7RL
Wales
Secretary NameAlison Wendy Parkin
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressNook House
Church Lane Hargrave
Chester
CH3 7RL
Wales

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

18 January 2002Dissolved (1 page)
18 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 2001Liquidators statement of receipts and payments (5 pages)
16 January 2001Liquidators statement of receipts and payments (5 pages)
13 July 2000Liquidators statement of receipts and payments (5 pages)
17 January 2000Liquidators statement of receipts and payments (5 pages)
15 July 1999Liquidators statement of receipts and payments (3 pages)
9 July 1998Appointment of a voluntary liquidator (1 page)
9 July 1998Statement of affairs (8 pages)
9 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 1998Registered office changed on 23/06/98 from: plot 4 coppi industrial estate hall lane rhosllanerchrugog wrexham clwyd LL14 1TG (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997Registered office changed on 12/10/97 from: nook house hargrave chester cheshire CH3 7RL (1 page)
12 October 1997Secretary resigned (1 page)
12 October 1997Director resigned (1 page)
9 October 1997New secretary appointed (2 pages)
4 August 1997Incorporation (14 pages)