Company NameTj Fabrications Limited
Company StatusDissolved
Company Number03669594
CategoryPrivate Limited Company
Incorporation Date18 November 1998(25 years, 5 months ago)
Dissolution Date7 December 2009 (14 years, 4 months ago)
Previous NameFirehouse Engineers Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameIvan Hogg
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1998(1 month after company formation)
Appointment Duration10 years, 11 months (closed 07 December 2009)
RoleStoreman
Correspondence Address9 Linden Grove
Middlesbrough
Cleveland
TS5 5NF
Secretary NameAnn Hogg
NationalityBritish
StatusClosed
Appointed21 December 1998(1 month after company formation)
Appointment Duration10 years, 11 months (closed 07 December 2009)
RoleCompany Director
Correspondence Address9 Linden Grove
Middlesbrough
Cleveland
TS5 5NF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Tenon Recovery Clive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,650
Cash£111
Current Liabilities£100,418

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2009Liquidators statement of receipts and payments to 19 August 2009 (5 pages)
7 September 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
7 September 2009Liquidators statement of receipts and payments to 17 July 2009 (5 pages)
20 February 2009Liquidators statement of receipts and payments to 17 January 2009 (5 pages)
27 August 2008Liquidators statement of receipts and payments to 17 July 2008 (5 pages)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
2 May 2008Insolvency:sec of state's release of liquidator (1 page)
18 April 2008Appointment of a voluntary liquidator (1 page)
18 April 2008Court order insolvency:c/o replacement of liquidator (6 pages)
19 February 2008Liquidators statement of receipts and payments (7 pages)
30 August 2007Registered office changed on 30/08/07 from: c/o bkr haines watts sterling house 22 saint cuthberts way darlington county durham DL1 1GB (1 page)
25 July 2007Liquidators statement of receipts and payments (5 pages)
15 February 2007Liquidators statement of receipts and payments (5 pages)
15 February 2007Liquidators statement of receipts and payments (5 pages)
25 July 2006Liquidators statement of receipts and payments (5 pages)
7 February 2006Liquidators statement of receipts and payments (5 pages)
16 August 2005Liquidators statement of receipts and payments (5 pages)
28 July 2005Notice of ceasing to act as a voluntary liquidator (1 page)
28 July 2005Appointment of a voluntary liquidator (1 page)
28 July 2005Notice of ceasing to act as a voluntary liquidator (1 page)
11 July 2005Sec of state's release of liq (1 page)
11 July 2005Sec of state's release of liq (1 page)
8 February 2005Liquidators statement of receipts and payments (5 pages)
6 August 2004Liquidators statement of receipts and payments (5 pages)
19 April 2004Appointment of a voluntary liquidator (1 page)
19 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
4 February 2004Liquidators statement of receipts and payments (5 pages)
2 September 2003Liquidators statement of receipts and payments (5 pages)
30 January 2003Liquidators statement of receipts and payments (5 pages)
11 February 2002Statement of affairs (5 pages)
28 January 2002Appointment of a voluntary liquidator (1 page)
28 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2002Registered office changed on 16/01/02 from: owens road brunel road skippers lane industrial estate middlesbrough cleveland TS6 6JR (1 page)
21 November 2001Return made up to 18/11/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
(6 pages)
19 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 March 2001Registered office changed on 13/03/01 from: unit 3 vulcan street middlesbrough cleveland TS2 1JR (1 page)
23 November 2000Return made up to 18/11/00; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 December 1999Return made up to 18/11/99; full list of members (6 pages)
9 February 1999Ad 01/02/99--------- £ si 990@1=990 £ ic 10/1000 (2 pages)
26 January 1999Particulars of mortgage/charge (4 pages)
11 January 1999New secretary appointed (1 page)
11 January 1999Secretary resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
8 January 1999Registered office changed on 08/01/99 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page)
7 January 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
7 January 1999Ad 04/01/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
5 January 1999Memorandum and Articles of Association (11 pages)
31 December 1998Company name changed firehouse engineers LIMITED\certificate issued on 04/01/99 (2 pages)
30 December 1998Registered office changed on 30/12/98 from: 788-790 finchley road london NW11 7UR (1 page)
18 November 1998Incorporation (17 pages)