Company NameCalibren Fabrications Limited
Company StatusDissolved
Company Number05627516
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 4 months ago)
Dissolution Date1 June 2012 (11 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameBrendan Cunniff
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Stuart Avenue
Stacksteads
Bacup
Lancashire
OL13 0UD
Secretary NameMr Paul James Cunniff
NationalityBritish
StatusClosed
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Coppice Close
Lostock
Bolton
Lancashire
BL6 4GE
Director NameMark Cunniff
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Pendle Close
Bacup
Lancashire
OL13 9JT

Location

Registered AddressD T E House
Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

100 at 1Brendan Cunniff
100.00%
Ordinary

Financials

Year2014
Net Worth-£80,259
Cash£150
Current Liabilities£267,260

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2012Final Gazette dissolved following liquidation (1 page)
1 June 2012Final Gazette dissolved following liquidation (1 page)
1 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
1 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
1 March 2012Liquidators' statement of receipts and payments to 20 February 2012 (5 pages)
1 March 2012Liquidators statement of receipts and payments to 20 February 2012 (5 pages)
1 March 2012Liquidators' statement of receipts and payments to 20 February 2012 (5 pages)
30 August 2011Liquidators statement of receipts and payments to 21 August 2011 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 21 August 2011 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 21 August 2011 (5 pages)
28 February 2011Liquidators' statement of receipts and payments to 21 February 2011 (5 pages)
28 February 2011Liquidators statement of receipts and payments to 21 February 2011 (5 pages)
28 February 2011Liquidators' statement of receipts and payments to 21 February 2011 (5 pages)
3 March 2010Appointment of a voluntary liquidator (1 page)
3 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2010Statement of affairs with form 4.19 (11 pages)
3 March 2010Appointment of a voluntary liquidator (1 page)
3 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-22
(1 page)
3 March 2010Statement of affairs with form 4.19 (11 pages)
15 February 2010Registered office address changed from Unity 12 the Sidings New Line Ind Est Bacup Lancashire OL13 9RW on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from Unity 12 the Sidings New Line Ind Est Bacup Lancashire OL13 9RW on 15 February 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 August 2009Secretary's change of particulars / paul cunniff / 20/08/2009 (1 page)
25 August 2009Secretary's Change of Particulars / paul cunniff / 20/08/2009 / Middle Name/s was: , now: james (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Return made up to 18/11/08; full list of members (3 pages)
3 February 2009Return made up to 18/11/08; full list of members (3 pages)
19 January 2009Secretary's Change of Particulars / paul cunniff / 01/04/2006 / HouseName/Number was: , now: 35; Street was: 38 hall view way, now: coppice close; Area was: , now: lostock; Post Town was: little hulton, now: bolton; Region was: greater manchester, now: lancashire; Post Code was: M28 0BF, now: BL6 4GE (1 page)
19 January 2009Secretary's change of particulars / paul cunniff / 01/04/2006 (1 page)
23 January 2008Total exemption full accounts made up to 30 November 2006 (3 pages)
23 January 2008Total exemption full accounts made up to 30 November 2006 (3 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
17 January 2008Accounts made up to 31 March 2007 (1 page)
7 December 2007Return made up to 18/11/07; full list of members (2 pages)
7 December 2007Return made up to 18/11/07; full list of members (2 pages)
6 November 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
6 November 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
19 December 2006Return made up to 18/11/06; full list of members (2 pages)
19 December 2006Return made up to 18/11/06; full list of members (2 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
15 November 2006Registered office changed on 15/11/06 from: peel mill, market street shawforth rochdale lancashire OL12 8HN (1 page)
15 November 2006Registered office changed on 15/11/06 from: peel mill, market street shawforth rochdale lancashire OL12 8HN (1 page)
18 November 2005Incorporation (14 pages)
18 November 2005Incorporation (14 pages)