Company NameFAB Engineering Solutions Limited
Company StatusDissolved
Company Number06566936
CategoryPrivate Limited Company
Incorporation Date16 April 2008(16 years ago)
Dissolution Date21 November 2013 (10 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameSteven Hamilton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address43 Belcroft Drive
Little Hulton Worsley
Manchester
Lancashire
M38 9TA
Secretary NameNicola Winifred Hamilton
StatusClosed
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address43 Belcroft Drive
Little Hulton Worsley
Manchester
Lancashire
M38 9TA

Location

Registered Address49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at 1Steven Hamilton
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

21 November 2013Final Gazette dissolved following liquidation (1 page)
21 November 2013Final Gazette dissolved following liquidation (1 page)
21 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
21 August 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
30 July 2012Liquidators statement of receipts and payments to 25 May 2012 (16 pages)
30 July 2012Liquidators' statement of receipts and payments to 25 May 2012 (16 pages)
30 July 2012Liquidators' statement of receipts and payments to 25 May 2012 (16 pages)
7 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-26
(1 page)
7 June 2011Appointment of a voluntary liquidator (1 page)
7 June 2011Statement of affairs with form 4.19 (5 pages)
7 June 2011Statement of affairs with form 4.19 (5 pages)
7 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2011Appointment of a voluntary liquidator (1 page)
11 May 2011Registered office address changed from 618 Liverpool Road Eccles M30 7NA on 11 May 2011 (2 pages)
11 May 2011Registered office address changed from 618 Liverpool Road Eccles M30 7NA on 11 May 2011 (2 pages)
30 June 2009Return made up to 16/04/09; full list of members (3 pages)
30 June 2009Return made up to 16/04/09; full list of members (3 pages)
6 June 2008Secretary's Change of Particulars / nichola hamilton / 06/06/2008 / Nationality was: , now: other; Forename was: nichola, now: nicola; Street was: belcroft drib, now: belcroft drive (2 pages)
6 June 2008Secretary's change of particulars / nichola hamilton / 06/06/2008 (2 pages)
16 April 2008Incorporation (16 pages)
16 April 2008Incorporation (16 pages)