Company NameEngineering Services & Fabrications Limited
Company StatusDissolved
Company Number08795083
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 4 months ago)
Dissolution Date21 January 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameCraig Douglas Davies
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2013(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address9 Ladywell Avenue
Little Hulton
Gtr Manchester
M38 9GN
Director NameMr James Alfred Howard
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2013(same day as company formation)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address12 Denbigh Street
Mossley
Ashton-Under-Lyne
Lancashire
OL5 9PB

Location

Registered Address103 Chorley Road
Swinton
Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester

Shareholders

50 at £1Craig Douglas Davies
50.00%
Ordinary
50 at £1James Alfred Howard
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,170
Current Liabilities£25,582

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

11 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2015 (2 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
3 August 2017Notification of Craig Douglas Davies as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Registered office address changed from 9 Ladywell Avenue Little Hulton Gtr Manchester M38 9GN to 103 Chorley Road Swinton Manchester M27 4AA on 3 August 2017 (1 page)
3 August 2017Confirmation statement made on 28 November 2016 with updates (4 pages)
3 August 2017Notification of James Howard as a person with significant control on 6 April 2016 (2 pages)
14 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
8 December 2015Compulsory strike-off action has been discontinued (1 page)
6 December 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
28 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
7 August 2014Director's details changed for James Alfred Howard on 1 March 2014 (2 pages)
7 August 2014Director's details changed for James Alfred Howard on 1 January 2014 (2 pages)
7 August 2014Director's details changed for James Alfred Howard on 1 March 2014 (2 pages)
7 August 2014Director's details changed for James Alfred Howard on 1 January 2014 (2 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 100
(37 pages)