Company NameThe Cab Factory Limited
Company StatusDissolved
Company Number05418131
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date3 September 2008 (15 years, 7 months ago)
Previous NameJohn Hickton Pressings Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Ian Kenneth Strangward
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurcot Cottage
Greenhill
Burcot
Worcestershire
B60 1BJ
Director NameMr Stewart Andrew Jukes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 03 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands
Hay Lane, Longdon Green
Rugeley
Staffordshire
WS15 4QG
Director NameMr Clive Arnold Turner
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 03 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brookwood Drive
Barnt Green
West Midlands
B45 8GG
Secretary NameMr Clive Arnold Turner
NationalityBritish
StatusClosed
Appointed27 May 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 03 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brookwood Drive
Barnt Green
West Midlands
B45 8GG
Director NameColin David Price
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 03 September 2008)
RoleCompany Director
Correspondence Address144 High Street
Kenfig Hill
Bridgend
Mid Glamorgan
CF33 6DU
Wales
Director NameDerek Evans
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 03 September 2008)
RoleCompany Director
Correspondence Address1 Bryn Awel
Coed Y Cwm
Pontypridd
Mid Glamorgan
CF37 3DH
Wales
Director NameMr Gerald Robinson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence Address111 Stratford Road
Warwick
Warwickshire
CV34 6BQ
Secretary NameMr Ian Kenneth Strangward
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurcot Cottage
Greenhill
Burcot
Worcestershire
B60 1BJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDte House
Hollins Mount Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

3 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2008Administrator's progress report to 10 June 2008 (15 pages)
3 June 2008Notice of move from Administration to Dissolution (15 pages)
28 November 2007Notice of extension of period of Administration (1 page)
2 August 2007Administrator's progress report (8 pages)
13 April 2007Result of meeting of creditors (7 pages)
16 February 2007Statement of administrator's proposal (23 pages)
11 January 2007Registered office changed on 11/01/07 from: 14-15 curran road cardiff south glamorgan CF10 5NE (1 page)
22 December 2006Appointment of an administrator (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
22 May 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
9 May 2006Return made up to 07/04/06; full list of members (7 pages)
5 July 2005Registered office changed on 05/07/05 from: 195 high street cradley heath B64 5HW (1 page)
20 June 2005New director appointed (2 pages)
16 June 2005Particulars of mortgage/charge (9 pages)
13 June 2005New secretary appointed;new director appointed (3 pages)
10 June 2005Director resigned (1 page)
10 June 2005Ad 27/05/05--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages)
10 June 2005Secretary resigned (1 page)
9 June 2005Particulars of mortgage/charge (11 pages)
8 April 2005Secretary resigned (1 page)