Company NameCustom Fabrications Limited
Company StatusDissolved
Company Number05282557
CategoryPrivate Limited Company
Incorporation Date10 November 2004(19 years, 5 months ago)
Dissolution Date3 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Secretary NameLinda Glover
NationalityBritish
StatusClosed
Appointed10 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Oak Road
Lymm
Cheshire
WA13 0EZ
Director NameMr John Glover
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(same day as company formation)
RoleEngineer
Correspondence Address8 Oak Road
Lymm
Cheshire
WA13 0EZ
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Location

Registered AddressBaker Tilly Business Services Ltd 9th Floor
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£21,237
Cash£5,874
Current Liabilities£213,750

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 January 2015Final Gazette dissolved following liquidation (1 page)
3 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
10 September 2014Liquidators statement of receipts and payments to 12 August 2014 (6 pages)
10 September 2014Liquidators' statement of receipts and payments to 12 August 2014 (6 pages)
14 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF on 14 March 2014 (2 pages)
11 March 2014Liquidators' statement of receipts and payments to 12 February 2014 (5 pages)
11 March 2014Liquidators statement of receipts and payments to 12 February 2014 (5 pages)
4 September 2013Liquidators' statement of receipts and payments to 12 August 2013 (5 pages)
4 September 2013Liquidators statement of receipts and payments to 12 August 2013 (5 pages)
14 March 2013Liquidators statement of receipts and payments to 12 February 2013 (5 pages)
14 March 2013Liquidators' statement of receipts and payments to 12 February 2013 (5 pages)
21 January 2013Appointment of a voluntary liquidator (1 page)
21 January 2013Court order insolvency:replacement of liquidator (14 pages)
21 January 2013Notice of ceasing to act as a voluntary liquidator (1 page)
13 September 2012Liquidators' statement of receipts and payments to 12 August 2012 (5 pages)
13 September 2012Liquidators statement of receipts and payments to 12 August 2012 (5 pages)
29 February 2012Liquidators statement of receipts and payments to 12 February 2012 (5 pages)
29 February 2012Liquidators' statement of receipts and payments to 12 February 2012 (5 pages)
19 September 2011Liquidators' statement of receipts and payments to 12 August 2011 (5 pages)
19 September 2011Liquidators statement of receipts and payments to 12 August 2011 (5 pages)
3 March 2011Liquidators statement of receipts and payments to 12 February 2011 (5 pages)
3 March 2011Liquidators' statement of receipts and payments to 12 February 2011 (5 pages)
3 September 2010Liquidators statement of receipts and payments to 12 August 2010 (5 pages)
3 September 2010Liquidators' statement of receipts and payments to 12 August 2010 (5 pages)
4 March 2010Liquidators statement of receipts and payments to 12 February 2010 (5 pages)
4 March 2010Liquidators' statement of receipts and payments to 12 February 2010 (5 pages)
18 November 2009Termination of appointment of John Glover as a director (1 page)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 September 2009Liquidators statement of receipts and payments to 12 August 2009 (5 pages)
16 September 2009Liquidators' statement of receipts and payments to 12 August 2009 (5 pages)
16 March 2009Liquidators statement of receipts and payments to 12 February 2009 (5 pages)
16 March 2009Liquidators' statement of receipts and payments to 12 February 2009 (5 pages)
2 September 2008Liquidators statement of receipts and payments to 12 August 2008 (5 pages)
2 September 2008Liquidators' statement of receipts and payments to 12 August 2008 (5 pages)
22 August 2007Registered office changed on 22/08/07 from: 8 oak road lymm cheshire WA13 0EZ (1 page)
21 August 2007Statement of affairs (5 pages)
21 August 2007Appointment of a voluntary liquidator (1 page)
21 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 March 2007Return made up to 10/11/06; full list of members (2 pages)
2 December 2005Return made up to 10/11/05; full list of members (2 pages)
21 October 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
20 June 2005New secretary appointed (2 pages)
20 June 2005New director appointed (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004Particulars of mortgage/charge (32 pages)
18 November 2004Secretary resigned (1 page)
10 November 2004Incorporation (12 pages)