Company NameD S Fabrications UK Limited
Company StatusDissolved
Company Number06540126
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years, 1 month ago)
Dissolution Date26 January 2019 (5 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic

Directors

Director NameDominic Smith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address58 Spring Gardens
Manchester
Lanashire
M2 1EW
Secretary NameMrs Lamelia Jane McCance
StatusClosed
Appointed01 April 2015(7 years after company formation)
Appointment Duration3 years, 10 months (closed 26 January 2019)
RoleCompany Director
Correspondence Address58 Spring Gardens
Manchester
Lanashire
M2 1EW
Director NameJohn Caffrey
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit B2, 7 And 8
Metaloys Industrial Estate 23 Forge Lane
Sutton Coldfield
B76 1AH
Secretary NameJohn Caffrey
NationalityBritish
StatusResigned
Appointed19 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressE201d Warmco Industrial Park Eastgate
Manchester Road
Mossley
Lancs
OL5 9XA
Director NameCentral Directors Limited (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence AddressCorner Chambers 590a Kingsbury Road
Birmingham
West Midlands
B24 9ND
Secretary NameCentral Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence AddressCorner Chambers 590a Kingsbury Road
Birmingham
West Midlands
B24 9ND

Contact

Websitedsfab.co.uk
Telephone0121 3130515
Telephone regionBirmingham

Location

Registered Address58 Spring Gardens
Manchester
Lanashire
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

89 at £1Dominic James Smith
89.90%
Ordinary
10 at £1John Joseph Caffrey
10.10%
Ordinary

Financials

Year2014
Net Worth-£42,372
Current Liabilities£97,081

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2019Final Gazette dissolved following liquidation (1 page)
26 October 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
2 November 2017Liquidators' statement of receipts and payments to 1 September 2017 (17 pages)
2 November 2017Liquidators' statement of receipts and payments to 1 September 2017 (17 pages)
29 September 2016Registered 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 2016Registered 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 2016Statement of affairs with form 4.19 (7 pages)
20 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-02
(1 page)
20 September 2016Appointment of a voluntary liquidator (1 page)
20 September 2016Appointment of a voluntary liquidator (1 page)
20 September 2016Statement of affairs with form 4.19 (7 pages)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 99
(3 pages)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 99
(3 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
24 April 2015Appointment of Mrs Lamelia Jane Mccance as a secretary on 1 April 2015 (2 pages)
24 April 2015Appointment of Mrs Lamelia Jane Mccance as a secretary on 1 April 2015 (2 pages)
24 April 2015Appointment of Mrs Lamelia Jane Mccance as a secretary on 1 April 2015 (2 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 99
(3 pages)
23 March 2015Termination of appointment of John Caffrey as a secretary on 1 April 2014 (1 page)
23 March 2015Termination of appointment of John Caffrey as a secretary on 1 April 2014 (1 page)
23 March 2015Termination of appointment of John Caffrey as a secretary on 1 April 2014 (1 page)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 99
(3 pages)
23 March 2015Termination of appointment of John Caffrey as a secretary on 1 April 2014 (1 page)
23 March 2015Termination of appointment of John Caffrey as a secretary on 1 April 2014 (1 page)
23 March 2015Termination of appointment of John Caffrey as a secretary on 1 April 2014 (1 page)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 99
(3 pages)
30 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 99
(3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (14 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (14 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
19 July 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 October 2011Registered 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 2011Registered 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 2011Termination of appointment of John Caffrey as a director (1 page)
19 July 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
19 July 2011Termination of appointment of John Caffrey as a director (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 May 2010Director's details changed for John Caffrey on 19 March 2010 (2 pages)
13 May 2010Director's details changed for Dominic Smith on 19 March 2010 (2 pages)
13 May 2010Director's details changed for Dominic Smith on 19 March 2010 (2 pages)
13 May 2010Secretary's details changed for John Caffrey on 19 March 2010 (1 page)
13 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for John Caffrey on 19 March 2010 (2 pages)
13 May 2010Secretary's details changed for John Caffrey on 19 March 2010 (1 page)
13 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 April 2009Return made up to 19/03/09; full list of members (4 pages)
16 April 2009Return made up to 19/03/09; full list of members (4 pages)
2 April 2008Ad 19/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 April 2008Ad 19/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
31 March 2008Director and secretary appointed john joseph caffrey (2 pages)
31 March 2008Director appointed dominic james smith (2 pages)
31 March 2008Director appointed dominic james smith (2 pages)
31 March 2008Director and secretary appointed john joseph caffrey (2 pages)
20 March 2008Appointment terminated secretary central secretaries LIMITED (1 page)
20 March 2008Appointment terminated secretary central secretaries LIMITED (1 page)
20 March 2008Appointment terminated director central directors LIMITED (1 page)
20 March 2008Appointment terminated director central directors LIMITED (1 page)
19 March 2008Incorporation (13 pages)
19 March 2008Incorporation (13 pages)