DIRECT FABRICATIONS (BANBURY) LIMITED

Register to unlock more data on OkredoRegister

DIRECT FABRICATIONS (BANBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04686998

Incorporation date

04/03/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 2 Bridge Wharf, Lower Cherwell Street, Banbury, Oxfordshire OX16 5AYCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2003)
dot icon22/08/2012
Final Gazette dissolved following liquidation
dot icon22/05/2012
Completion of winding up
dot icon24/03/2010
Order of court to wind up
dot icon17/03/2010
Order of court to wind up
dot icon17/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/06/2009
Appointment Terminated Director andrea capell
dot icon23/06/2009
Appointment Terminated Director rebecca nichol
dot icon21/06/2009
Particulars of a mortgage or charge / charge no: 6
dot icon04/06/2009
Appointment Terminated Director robert mitchell
dot icon04/04/2009
Return made up to 18/02/09; full list of members
dot icon02/04/2009
Director's Change of Particulars / rebecca nichol / 21/07/2008 / HouseName/Number was: , now: 35; Street was: 13 brunswick place, now: blackwood place; Area was: , now: bodicote; Post Code was: OX16 3RL, now: OX15 4BD
dot icon02/04/2009
Director's Change of Particulars / darren nichol / 21/07/2008 / HouseName/Number was: , now: 35; Street was: 13 brunswick place, now: blackwood place; Area was: , now: bodicote; Post Code was: OX16 3RL, now: OX15 4BD
dot icon11/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/01/2009
Director appointed mr robert mitchell
dot icon23/09/2008
Particulars of a mortgage or charge / charge no: 5
dot icon15/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/04/2008
Return made up to 18/02/08; full list of members
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon09/01/2008
Particulars of mortgage/charge
dot icon04/01/2008
Declaration of satisfaction of mortgage/charge
dot icon16/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/10/2007
New secretary appointed
dot icon15/10/2007
Secretary resigned
dot icon10/04/2007
Director's particulars changed
dot icon10/04/2007
Secretary's particulars changed
dot icon10/04/2007
Return made up to 18/02/07; full list of members
dot icon09/04/2007
Registered office changed on 10/04/07 from: unit 2 bridge wharf lower cherwell street banbury oxon OX16 5AY
dot icon09/04/2007
Director's particulars changed
dot icon11/12/2006
Amended accounts made up to 2005-03-31
dot icon16/11/2006
Amended accounts made up to 2005-03-31
dot icon30/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon18/06/2006
Registered office changed on 19/06/06 from: unit 3 north bar place banbury oxfordshire OX16 0TD
dot icon02/03/2006
Return made up to 18/02/06; full list of members
dot icon28/02/2006
Particulars of mortgage/charge
dot icon06/02/2006
New secretary appointed
dot icon06/02/2006
Secretary resigned
dot icon06/02/2006
New director appointed
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/01/2006
Director resigned
dot icon23/03/2005
Return made up to 18/02/05; full list of members
dot icon23/03/2005
Secretary's particulars changed;director's particulars changed
dot icon31/05/2004
Partial exemption accounts made up to 2004-03-31
dot icon26/04/2004
Nc inc already adjusted 10/03/04
dot icon26/04/2004
Resolutions
dot icon05/03/2004
Return made up to 18/02/04; full list of members
dot icon05/03/2004
Director's particulars changed
dot icon20/02/2004
Particulars of mortgage/charge
dot icon30/09/2003
New secretary appointed
dot icon30/09/2003
Secretary resigned
dot icon04/06/2003
New director appointed
dot icon13/04/2003
New secretary appointed
dot icon13/04/2003
New director appointed
dot icon13/04/2003
Registered office changed on 14/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon11/03/2003
Secretary resigned
dot icon11/03/2003
Director resigned
dot icon04/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Robert
Director
22/01/2009 - 01/06/2009
2
HCS SECRETARIAL LIMITED
Nominee Secretary
04/03/2003 - 04/03/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
04/03/2003 - 04/03/2003
15849
Capell, Andrea
Secretary
30/09/2003 - 31/01/2006
-
Capell, Andrea
Secretary
21/10/2007 - 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 DIRECT FABRICATIONS (BANBURY) LIMITED

DIRECT FABRICATIONS (BANBURY) LIMITED is an(a) Dissolved company incorporated on 04/03/2003 with the registered office located at Unit 2 Bridge Wharf, Lower Cherwell Street, Banbury, Oxfordshire OX16 5AY. There are currently 3 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 DIRECT FABRICATIONS (BANBURY) LIMITED?

toggle

DIRECT FABRICATIONS (BANBURY) LIMITED is currently Dissolved. It was registered on 04/03/2003 and dissolved on 22/08/2012.

Where is DIRECT FABRICATIONS (BANBURY) LIMITED located?

toggle

DIRECT FABRICATIONS (BANBURY) LIMITED is registered at Unit 2 Bridge Wharf, Lower Cherwell Street, Banbury, Oxfordshire OX16 5AY.

What does DIRECT FABRICATIONS (BANBURY) LIMITED do?

toggle

DIRECT FABRICATIONS (BANBURY) LIMITED operates in the Manufacture of metal structures and parts of structures (28.11 - SIC 2003) sector.

What is the latest filing for DIRECT FABRICATIONS (BANBURY) LIMITED?

toggle

The latest filing was on 22/08/2012: Final Gazette dissolved following liquidation.