Company NameDunscar Fabrications Limited
Company StatusDissolved
Company Number06416381
CategoryPrivate Limited Company
Incorporation Date2 November 2007(16 years, 5 months ago)
Dissolution Date11 January 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Secretary NameJohn James Fogg
NationalityBritish
StatusClosed
Appointed02 November 2007(same day as company formation)
RoleEngineer
Correspondence Address14 Ryeburn Drive
Bolton
Lancashire
BL2 3FP
Director NameMr John Fogg
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(2 years, 2 months after company formation)
Appointment Duration1 year (closed 11 January 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address496 Darwen Road
Bromley Cross
Bolton
Lancs
BL7 9ND
Director NameGwyneth Mary Fogg
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Ryeburn Drive
Bolton
Lancashire
BL2 3FP
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed02 November 2007(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed02 November 2007(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address496 Darwen Road
Bromley Cross
Bolton
Lancs
BL7 9ND
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
22 March 2010Appointment of Mr John Fogg as a director (2 pages)
22 March 2010Appointment of Mr John Fogg as a director (2 pages)
3 March 2010Termination of appointment of Gwyneth Fogg as a director (1 page)
3 March 2010Termination of appointment of Gwyneth Fogg as a director (1 page)
11 November 2009Director's details changed for Gwyneth Mary Fogg on 2 November 2009 (2 pages)
11 November 2009Director's details changed for Gwyneth Mary Fogg on 2 November 2009 (2 pages)
11 November 2009Annual return made up to 2 November 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 100
(4 pages)
11 November 2009Annual return made up to 2 November 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 100
(4 pages)
11 November 2009Annual return made up to 2 November 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 100
(4 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
12 March 2009Return made up to 02/11/08; full list of members (3 pages)
12 March 2009Return made up to 02/11/08; full list of members (3 pages)
11 March 2009Ad 03/11/07 gbp si 100@1=100 gbp ic 2/102 (2 pages)
11 March 2009Ad 03/11/07\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
9 December 2008Registered office changed on 09/12/2008 from canmore house 90 chapeltown road bolton lancashire BL7 9ND (1 page)
9 December 2008Registered office changed on 09/12/2008 from canmore house 90 chapeltown road bolton lancashire BL7 9ND (1 page)
4 January 2008Particulars of mortgage/charge (4 pages)
4 January 2008Particulars of mortgage/charge (4 pages)
19 November 2007Registered office changed on 19/11/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
19 November 2007Director resigned (1 page)
19 November 2007New secretary appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007Registered office changed on 19/11/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007Secretary resigned (1 page)
19 November 2007New secretary appointed (2 pages)
2 November 2007Incorporation (15 pages)
2 November 2007Incorporation (15 pages)