Company NameCheshire Fabrications Limited
Company StatusDissolved
Company Number06385398
CategoryPrivate Limited Company
Incorporation Date28 September 2007(16 years, 6 months ago)
Dissolution Date6 March 2018 (6 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameMr John Edward Burke
NationalityBritish
StatusClosed
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Teal Close
Broadheath
Altrincham
Cheshire
WA14 5LP
Director NameMr John Edward Burke
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(6 years after company formation)
Appointment Duration4 years, 5 months (closed 06 March 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Teal Close
Altrincham
Cheshire
WA14 5LP
Director NameMr Graham Paul Ennis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleSteel Fabricator
Country of ResidenceEngland
Correspondence Address5 Olive Road
Timperley
Altrincham
Cheshire
WA15 6HZ
Director NameMr Nicholas Steven Hickman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleSteel Fabricator
Country of ResidenceEngland
Correspondence Address16 Brookfield Drive
Timperley
Altrincham
Cheshire
WA15 6QR

Contact

Telephone0161 9297740
Telephone regionManchester

Location

Registered Address8 Teal Close
Altrincham
Cheshire
WA14 5LP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1Graham Paul Ennis
50.00%
Ordinary
1 at £1Nicholas Steven Hickman
50.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

13 January 2012Delivered on: 27 January 2012
Persons entitled: Cheshire General Services Limited

Classification: Debenture without written instrument
Secured details: £25000 due or to become due from the company to the chargee.
Particulars: Floating charge over the assets.
Outstanding

Filing History

6 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
7 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(3 pages)
7 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(3 pages)
29 June 2015Termination of appointment of Nicholas Steven Hickman as a director on 1 October 2013 (1 page)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 June 2015Termination of appointment of Graham Paul Ennis as a director on 1 October 2013 (1 page)
29 June 2015Termination of appointment of Nicholas Steven Hickman as a director on 1 October 2013 (1 page)
29 June 2015Appointment of Mr John Edward Burke as a director on 1 October 2013 (2 pages)
29 June 2015Termination of appointment of Graham Paul Ennis as a director on 1 October 2013 (1 page)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 June 2015Termination of appointment of Nicholas Steven Hickman as a director on 1 October 2013 (1 page)
29 June 2015Termination of appointment of Graham Paul Ennis as a director on 1 October 2013 (1 page)
29 June 2015Appointment of Mr John Edward Burke as a director on 1 October 2013 (2 pages)
29 June 2015Appointment of Mr John Edward Burke as a director on 1 October 2013 (2 pages)
27 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
27 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
4 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
23 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
28 June 2011Company name changed stockport roofracks LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-19
(2 pages)
28 June 2011Company name changed stockport roofracks LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-19
(2 pages)
28 June 2011Change of name notice (2 pages)
28 June 2011Change of name notice (2 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
20 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 September 2009Return made up to 28/09/09; full list of members (4 pages)
30 September 2009Return made up to 28/09/09; full list of members (4 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
3 December 2008Company name changed premier garage doors LIMITED\certificate issued on 04/12/08 (2 pages)
3 December 2008Company name changed premier garage doors LIMITED\certificate issued on 04/12/08 (2 pages)
28 October 2008Return made up to 28/09/08; full list of members (4 pages)
28 October 2008Return made up to 28/09/08; full list of members (4 pages)
5 February 2008Memorandum and Articles of Association (13 pages)
5 February 2008Memorandum and Articles of Association (13 pages)
30 January 2008Company name changed cheshire metalcraft (uk) LIMITED\certificate issued on 30/01/08 (2 pages)
30 January 2008Company name changed cheshire metalcraft (uk) LIMITED\certificate issued on 30/01/08 (2 pages)
28 September 2007Incorporation (19 pages)
28 September 2007Incorporation (19 pages)