DIAMETRIC METAL FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

DIAMETRIC METAL FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02287406

Incorporation date

15/08/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

26-28 Goodall Street, Walsall, West Midlands WS1 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1988)
dot icon08/04/2015
Final Gazette dissolved following liquidation
dot icon08/01/2015
Liquidators' statement of receipts and payments to 2014-12-31
dot icon08/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon25/09/2014
Liquidators' statement of receipts and payments to 2014-08-17
dot icon18/03/2014
Liquidators' statement of receipts and payments to 2014-02-17
dot icon19/09/2013
Liquidators' statement of receipts and payments to 2013-08-17
dot icon25/03/2013
Liquidators' statement of receipts and payments to 2013-02-17
dot icon29/08/2012
Liquidators' statement of receipts and payments to 2012-08-17
dot icon13/03/2012
Liquidators' statement of receipts and payments to 2012-02-17
dot icon07/09/2011
Liquidators' statement of receipts and payments to 2011-08-17
dot icon24/02/2011
Liquidators' statement of receipts and payments to 2011-02-17
dot icon14/09/2010
Liquidators' statement of receipts and payments to 2010-08-17
dot icon17/08/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/08/2009
Administrator's progress report to 2009-02-14
dot icon03/11/2008
Result of meeting of creditors
dot icon03/11/2008
Statement of affairs with form 2.14B
dot icon15/10/2008
Statement of administrator's proposal
dot icon08/09/2008
Appointment of an administrator
dot icon25/08/2008
Registered office changed on 26/08/2008 from bridge bungalow station road rugeley staffs WS15 3HA
dot icon16/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/05/2008
Return made up to 31/12/07; no change of members
dot icon21/01/2008
Particulars of mortgage/charge
dot icon07/08/2007
-
dot icon30/01/2007
Particulars of mortgage/charge
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon21/12/2006
Declaration of satisfaction of mortgage/charge
dot icon21/12/2006
Declaration of satisfaction of mortgage/charge
dot icon27/04/2006
-
dot icon14/03/2006
Return made up to 31/12/05; full list of members
dot icon20/07/2005
-
dot icon30/01/2005
Return made up to 31/12/04; full list of members
dot icon06/05/2004
-
dot icon05/03/2004
Return made up to 31/12/03; full list of members
dot icon23/04/2003
-
dot icon16/01/2003
Return made up to 31/12/02; full list of members
dot icon06/08/2002
-
dot icon05/03/2002
Return made up to 31/12/01; full list of members
dot icon13/04/2001
-
dot icon27/12/2000
Return made up to 31/12/00; full list of members
dot icon11/12/2000
Particulars of mortgage/charge
dot icon06/10/2000
Particulars of mortgage/charge
dot icon20/07/2000
-
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon25/11/1999
Declaration of satisfaction of mortgage/charge
dot icon25/11/1999
Declaration of satisfaction of mortgage/charge
dot icon19/11/1999
Particulars of mortgage/charge
dot icon08/11/1999
Particulars of mortgage/charge
dot icon10/06/1999
-
dot icon03/06/1999
Particulars of mortgage/charge
dot icon23/01/1999
Return made up to 31/12/98; full list of members
dot icon22/06/1998
-
dot icon20/01/1998
Return made up to 31/12/97; no change of members
dot icon20/04/1997
-
dot icon13/01/1997
Return made up to 31/12/96; change of members
dot icon28/04/1996
Ad 28/03/96--------- £ si 998@1=998 £ ic 2/1000
dot icon25/03/1996
-
dot icon30/01/1996
Return made up to 31/12/95; full list of members
dot icon08/02/1995
-
dot icon30/01/1995
Secretary resigned;new secretary appointed
dot icon18/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/03/1994
-
dot icon23/01/1994
Return made up to 31/12/93; no change of members
dot icon09/03/1993
-
dot icon20/01/1993
Return made up to 31/12/92; full list of members
dot icon27/02/1992
-
dot icon16/01/1992
Return made up to 31/12/91; no change of members
dot icon13/03/1991
-
dot icon13/02/1991
Return made up to 31/12/90; no change of members
dot icon13/05/1990
-
dot icon13/05/1990
Return made up to 31/12/89; full list of members
dot icon03/09/1989
Secretary resigned;new secretary appointed
dot icon03/09/1989
Registered office changed on 04/09/89 from: 400 derby road nottingham NG7 2GQ
dot icon03/09/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon17/01/1989
Secretary resigned;new secretary appointed;director resigned
dot icon09/11/1988
Particulars of mortgage/charge
dot icon17/10/1988
Certificate of change of name
dot icon26/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/09/1988
Registered office changed on 06/09/88 from: 124-128 city road london EC1V 2NJ
dot icon15/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sinnott, Kenneth Charles
Secretary
21/01/1995 - Present
-

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 DIAMETRIC METAL FABRICATIONS LIMITED

DIAMETRIC METAL FABRICATIONS LIMITED is an(a) Dissolved company incorporated on 15/08/1988 with the registered office located at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIAMETRIC METAL FABRICATIONS LIMITED?

toggle

DIAMETRIC METAL FABRICATIONS LIMITED is currently Dissolved. It was registered on 15/08/1988 and dissolved on 08/04/2015.

Where is DIAMETRIC METAL FABRICATIONS LIMITED located?

toggle

DIAMETRIC METAL FABRICATIONS LIMITED is registered at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL.

What does DIAMETRIC METAL FABRICATIONS LIMITED do?

toggle

DIAMETRIC METAL FABRICATIONS LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for DIAMETRIC METAL FABRICATIONS LIMITED?

toggle

The latest filing was on 08/04/2015: Final Gazette dissolved following liquidation.