Company NameWire Fabrications Limited
Company StatusDissolved
Company Number06242677
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 11 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr Phillip Walsh
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2007(same day as company formation)
RoleWelder
Country of ResidenceEngland
Correspondence Address22 Newoak Close
Failsworth
Manchester
Lancashire
M35 9XD
Secretary NameMr Phillip Walsh
NationalityBritish
StatusClosed
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Newoak Close
Failsworth
Manchester
Lancashire
M35 9XD
Director NameEllen Rachel Brooks
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(5 years after company formation)
Appointment Duration4 years, 1 month (closed 26 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Morris Gregory 10-12 County
End Business Centre Jackson
Street Springhead Oldham
Lancashire
OL4 4TZ
Director NameMr Raymond Alexander Anderson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleWelder
Country of ResidenceEngland
Correspondence Address14 Laurel Street
Middleton
Manchester
Lancashire
M24 2HJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.wirefabrications.co.uk
Email address[email protected]
Telephone0161 6526636
Telephone regionManchester

Location

Registered AddressC/O Morris Gregory 10-12 County
End Business Centre Jackson
Street Springhead Oldham
Lancashire
OL4 4TZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth West and Lees
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£5,592
Cash£3,730
Current Liabilities£24,667

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
28 April 2016Application to strike the company off the register (3 pages)
28 April 2016Application to strike the company off the register (3 pages)
26 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3
(4 pages)
15 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
(4 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
10 May 2013Director's details changed for Ellen Rachel Brooks on 1 June 2012 (2 pages)
10 May 2013Director's details changed for Ellen Rachel Brooks on 1 June 2012 (2 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 June 2012Termination of appointment of Raymond Anderson as a director (3 pages)
29 June 2012Termination of appointment of Raymond Anderson as a director (3 pages)
29 June 2012Appointment of Ellen Rachel Brooks as a director (3 pages)
29 June 2012Appointment of Ellen Rachel Brooks as a director (3 pages)
18 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 June 2010Director's details changed for Raymond Alexander Anderson on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Phillip Walsh on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Raymond Alexander Anderson on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Phillip Walsh on 1 October 2009 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 May 2009Return made up to 10/05/09; full list of members (4 pages)
21 May 2009Return made up to 10/05/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
14 May 2008Return made up to 10/05/08; full list of members (4 pages)
14 May 2008Ad 10/05/07\gbp si 2@1=2\gbp ic 3/5\ (2 pages)
14 May 2008Ad 10/05/07\gbp si 2@1=2\gbp ic 3/5\ (2 pages)
14 May 2008Return made up to 10/05/08; full list of members (4 pages)
22 January 2008Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page)
22 January 2008Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page)
22 January 2008Ad 01/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 January 2008Ad 01/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007Secretary resigned (1 page)
10 May 2007Incorporation (19 pages)
10 May 2007Incorporation (19 pages)