CLADDING FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

CLADDING FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04051082

Incorporation date

09/08/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2000)
dot icon23/08/2016
Final Gazette dissolved following liquidation
dot icon23/05/2016
Return of final meeting in a creditors' voluntary winding up
dot icon29/06/2015
Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2015-06-30
dot icon13/05/2015
Liquidators' statement of receipts and payments to 2015-03-05
dot icon27/03/2014
Registered office address changed from Chesterfield Works, Dallimore Road, Roundthorn Industrial Estate, Manchester Lancashire M23 9NX on 2014-03-28
dot icon26/03/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/03/2014
Appointment of a voluntary liquidator
dot icon16/03/2014
Statement of affairs with form 4.19
dot icon16/03/2014
Resolutions
dot icon13/01/2014
Termination of appointment of Ryan Molyneux as a director
dot icon13/01/2014
Termination of appointment of John Betteridge as a director
dot icon23/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon12/06/2013
Director's details changed for Mr Ryan Molyneux on 2013-06-13
dot icon12/06/2013
Director's details changed for Mr John Paul Betteridge on 2013-06-13
dot icon09/06/2013
Appointment of Mr John Paul Betteridge as a director
dot icon09/06/2013
Appointment of Mr Ryan Molyneux as a director
dot icon19/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon28/08/2012
Director's details changed for John Patrick Nolan on 2012-08-10
dot icon22/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/10/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon22/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon21/09/2009
Return made up to 10/08/09; full list of members
dot icon12/01/2009
Appointment terminated director eric lowndes
dot icon12/01/2009
Appointment terminated director edward hilditch
dot icon14/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon09/10/2008
Return made up to 10/08/08; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon03/10/2007
Return made up to 10/08/07; no change of members
dot icon02/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon29/08/2005
Return made up to 10/08/05; full list of members
dot icon06/06/2005
Total exemption full accounts made up to 2005-01-31
dot icon10/11/2004
Return made up to 10/08/04; full list of members
dot icon26/05/2004
Ad 29/04/04--------- £ si 98@1=98 £ ic 2/100
dot icon24/05/2004
New director appointed
dot icon24/05/2004
New director appointed
dot icon13/04/2004
Total exemption full accounts made up to 2004-01-31
dot icon28/09/2003
Return made up to 10/08/03; no change of members
dot icon20/07/2003
Total exemption full accounts made up to 2003-01-31
dot icon04/03/2003
Total exemption full accounts made up to 2002-01-31
dot icon01/12/2002
Total exemption small company accounts made up to 2001-01-31
dot icon09/09/2002
Return made up to 10/08/02; no change of members
dot icon23/09/2001
New secretary appointed
dot icon19/09/2001
Return made up to 10/08/01; full list of members
dot icon19/09/2001
Secretary resigned;director resigned
dot icon16/08/2000
Accounting reference date shortened from 31/08/01 to 31/01/01
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Resolutions
dot icon13/08/2000
Secretary resigned
dot icon13/08/2000
Director resigned
dot icon13/08/2000
New secretary appointed
dot icon13/08/2000
New director appointed
dot icon13/08/2000
New director appointed
dot icon13/08/2000
Registered office changed on 14/08/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR
dot icon09/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2013
dot iconLast change occurred
30/01/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2013
dot iconNext account date
30/01/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowndes, Eric
Director
30/04/2004 - 05/01/2009
4
Molyneux, Ryan
Director
04/06/2013 - 09/01/2014
2
Britannia Company Formations Limited
Nominee Secretary
09/08/2000 - 09/08/2000
3196
Deansgate Company Formations Limited
Nominee Director
09/08/2000 - 09/08/2000
3197
Nolan, John Patrick
Director
09/08/2000 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLADDING FABRICATIONS LIMITED

CLADDING FABRICATIONS LIMITED is an(a) Dissolved company incorporated on 09/08/2000 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLADDING FABRICATIONS LIMITED?

toggle

CLADDING FABRICATIONS LIMITED is currently Dissolved. It was registered on 09/08/2000 and dissolved on 23/08/2016.

Where is CLADDING FABRICATIONS LIMITED located?

toggle

CLADDING FABRICATIONS LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA.

What does CLADDING FABRICATIONS LIMITED do?

toggle

CLADDING FABRICATIONS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for CLADDING FABRICATIONS LIMITED?

toggle

The latest filing was on 23/08/2016: Final Gazette dissolved following liquidation.