Company NameP.E.K. Fabrications Limited
Company StatusDissolved
Company Number03811818
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Directors

Director NameKarl Simon Moss
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(same day as company formation)
RoleEngineering
Correspondence AddressMorningside
Back Lane
Ashton Under Lyne
Lancashire
OL7 9JZ
Secretary NamePauline Elizabeth Kirkham
NationalityBritish
StatusClosed
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMorningside Back Lane
Ashton Under Lyne
Lancashire
OL7 9JZ
Secretary NameJanet Grant
NationalityBritish
StatusClosed
Appointed24 August 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 12 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address26 Stamford Street
Millbrook
Stalybridge
SK15 3JB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressMorningside
Back Lane
Ashton Under Lyne
Lancashire
OL7 9JZ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£707
Current Liabilities£2,897

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

19 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2003First Gazette notice for compulsory strike-off (1 page)
18 July 2002Registered office changed on 18/07/02 from: 47 manchester road denton manchester lancashire M34 2AF (1 page)
3 September 2001New secretary appointed (1 page)
30 August 2001Particulars of mortgage/charge (3 pages)
29 May 2001Compulsory strike-off action has been discontinued (1 page)
24 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
17 July 2000Registered office changed on 17/07/00 from: office S12 chester enterprise centre hoole bridge chester cheshire CH2 3NE (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
15 December 1999Registered office changed on 15/12/99 from: 16 saint john street london EC1M 4AY (1 page)
22 July 1999Incorporation (15 pages)