Manchester
Lanashire
M2 1EW
Secretary Name | Mrs Lamelia Jane McCance |
---|---|
Status | Closed |
Appointed | 01 April 2015(7 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 26 January 2019) |
Role | Company Director |
Correspondence Address | 58 Spring Gardens Manchester Lanashire M2 1EW |
Director Name | John Caffrey |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit B2, 7 And 8 Metaloys Industrial Estate 23 Forge Lane Sutton Coldfield B76 1AH |
Secretary Name | John Caffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | E201d Warmco Industrial Park Eastgate Manchester Road Mossley Lancs OL5 9XA |
Director Name | Central Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Correspondence Address | Corner Chambers 590a Kingsbury Road Birmingham West Midlands B24 9ND |
Secretary Name | Central Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Correspondence Address | Corner Chambers 590a Kingsbury Road Birmingham West Midlands B24 9ND |
Website | dsfab.co.uk |
---|---|
Telephone | 0121 3130515 |
Telephone region | Birmingham |
Registered Address | 58 Spring Gardens Manchester Lanashire M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
89 at £1 | Dominic James Smith 89.90% Ordinary |
---|---|
10 at £1 | John Joseph Caffrey 10.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,372 |
Current Liabilities | £97,081 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
2 November 2017 | Liquidators' statement of receipts and payments to 1 September 2017 (17 pages) |
2 November 2017 | Liquidators' statement of receipts and payments to 1 September 2017 (17 pages) |
29 September 2016 | Registered office address changed from E201D Warmco Industrial Park Eastgate Manchester Road Mossley Lancs OL5 9XA to 58 Spring Gardens Manchester Lanashire M2 1EW on 29 September 2016 (2 pages) |
29 September 2016 | Registered office address changed from E201D Warmco Industrial Park Eastgate Manchester Road Mossley Lancs OL5 9XA to 58 Spring Gardens Manchester Lanashire M2 1EW on 29 September 2016 (2 pages) |
20 September 2016 | Statement of affairs with form 4.19 (7 pages) |
20 September 2016 | Resolutions
|
20 September 2016 | Appointment of a voluntary liquidator (1 page) |
20 September 2016 | Appointment of a voluntary liquidator (1 page) |
20 September 2016 | Statement of affairs with form 4.19 (7 pages) |
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2015 | Appointment of Mrs Lamelia Jane Mccance as a secretary on 1 April 2015 (2 pages) |
24 April 2015 | Appointment of Mrs Lamelia Jane Mccance as a secretary on 1 April 2015 (2 pages) |
24 April 2015 | Appointment of Mrs Lamelia Jane Mccance as a secretary on 1 April 2015 (2 pages) |
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Termination of appointment of John Caffrey as a secretary on 1 April 2014 (1 page) |
23 March 2015 | Termination of appointment of John Caffrey as a secretary on 1 April 2014 (1 page) |
23 March 2015 | Termination of appointment of John Caffrey as a secretary on 1 April 2014 (1 page) |
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Termination of appointment of John Caffrey as a secretary on 1 April 2014 (1 page) |
23 March 2015 | Termination of appointment of John Caffrey as a secretary on 1 April 2014 (1 page) |
23 March 2015 | Termination of appointment of John Caffrey as a secretary on 1 April 2014 (1 page) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (14 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (14 pages) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 October 2011 | Registered office address changed from Unit B2, 7 and 8 Metaloys Industrial Estate 23 Forge Lane Sutton Coldfield B76 1AH England on 17 October 2011 (1 page) |
17 October 2011 | Registered office address changed from Unit B2, 7 and 8 Metaloys Industrial Estate 23 Forge Lane Sutton Coldfield B76 1AH England on 17 October 2011 (1 page) |
19 July 2011 | Termination of appointment of John Caffrey as a director (1 page) |
19 July 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Termination of appointment of John Caffrey as a director (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 May 2010 | Director's details changed for John Caffrey on 19 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Dominic Smith on 19 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Dominic Smith on 19 March 2010 (2 pages) |
13 May 2010 | Secretary's details changed for John Caffrey on 19 March 2010 (1 page) |
13 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for John Caffrey on 19 March 2010 (2 pages) |
13 May 2010 | Secretary's details changed for John Caffrey on 19 March 2010 (1 page) |
13 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
2 April 2008 | Ad 19/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 April 2008 | Ad 19/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
31 March 2008 | Director and secretary appointed john joseph caffrey (2 pages) |
31 March 2008 | Director appointed dominic james smith (2 pages) |
31 March 2008 | Director appointed dominic james smith (2 pages) |
31 March 2008 | Director and secretary appointed john joseph caffrey (2 pages) |
20 March 2008 | Appointment terminated secretary central secretaries LIMITED (1 page) |
20 March 2008 | Appointment terminated secretary central secretaries LIMITED (1 page) |
20 March 2008 | Appointment terminated director central directors LIMITED (1 page) |
20 March 2008 | Appointment terminated director central directors LIMITED (1 page) |
19 March 2008 | Incorporation (13 pages) |
19 March 2008 | Incorporation (13 pages) |