Company NameGh Fabrications Ltd
Company StatusDissolved
Company Number07094795
CategoryPrivate Limited Company
Incorporation Date3 December 2009(14 years, 4 months ago)
Dissolution Date3 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Robert Alan Heyes
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2011(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 03 September 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 Froom Street
Chorley
Lancashire
PR6 0AN
Director NameMr Graham Brian Heyes
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGB
Correspondence Address9 Acresfield
Adlington
Lancs
PR7 4JZ

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

10 at £1Robert Alan Heyes
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,420
Cash£481
Current Liabilities£59,387

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2014Final Gazette dissolved following liquidation (1 page)
3 June 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
25 March 2014Liquidators statement of receipts and payments to 4 February 2014 (7 pages)
25 March 2014Liquidators statement of receipts and payments to 4 February 2014 (7 pages)
25 March 2014Liquidators' statement of receipts and payments to 4 February 2014 (7 pages)
5 March 2013Registered office address changed from Unit 1 Bradley Hall Industrial Estate Standish Wigan Lancashire WN6 0XQ United Kingdom on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from Unit 1 Bradley Hall Industrial Estate Standish Wigan Lancashire WN6 0XQ United Kingdom on 5 March 2013 (2 pages)
19 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2013Statement of affairs with form 4.19 (8 pages)
19 February 2013Appointment of a voluntary liquidator (1 page)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 10
(3 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 10
(3 pages)
27 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 February 2011Registered office address changed from 9 Acresfield Adlington Lancs PR74JZ England on 10 February 2011 (1 page)
3 February 2011Appointment of Mr Robert Alan Heyes as a director (2 pages)
3 February 2011Termination of appointment of Graham Heyes as a director (1 page)
28 January 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
3 December 2009Incorporation (23 pages)