EAST LANCASHIRE FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

EAST LANCASHIRE FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04808219

Incorporation date

22/06/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 Daresbury Park, Daresbury, Warrington WA4 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2003)
dot icon08/11/2018
Final Gazette dissolved following liquidation
dot icon30/08/2018
Administrator's progress report
dot icon08/08/2018
Notice of move from Administration to Dissolution
dot icon06/03/2018
Administrator's progress report
dot icon13/09/2017
Administrator's progress report
dot icon22/07/2017
Notice of extension of period of Administration
dot icon10/04/2017
Administrator's progress report to 2017-02-09
dot icon03/11/2016
Notice of deemed approval of proposals
dot icon30/10/2016
Statement of affairs with form 2.14B
dot icon16/10/2016
Statement of administrator's proposal
dot icon23/08/2016
Registered office address changed from Unit 1 Springhill Works Exchange Street Accrington Lancashire BB5 0LE to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 2016-08-24
dot icon18/08/2016
Appointment of an administrator
dot icon10/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon10/07/2016
Termination of appointment of Peter John Summers as a secretary on 2015-11-01
dot icon16/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon08/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon15/04/2015
Termination of appointment of Kenneth Clayton Roberts as a secretary on 2015-02-12
dot icon25/03/2015
Appointment of Peter John Summers as a secretary on 2015-02-12
dot icon27/07/2014
Total exemption small company accounts made up to 2014-05-31
dot icon13/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon30/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon05/12/2012
Registered office address changed from 58 Charles Street Clayton Le Moors Accrington Lancashire BB5 5PS on 2012-12-06
dot icon05/12/2012
Termination of appointment of Peter Summers as a director
dot icon05/12/2012
Termination of appointment of Peter Summers as a secretary
dot icon05/12/2012
Appointment of Kenneth Clayton Roberts as a secretary
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon30/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon02/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon11/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon07/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon07/07/2010
Director's details changed for Mr Michael John Summers on 2009-10-01
dot icon07/07/2010
Director's details changed for Mr Peter John Summers on 2009-10-01
dot icon09/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon14/07/2009
Return made up to 23/06/09; full list of members
dot icon23/02/2009
Return made up to 23/06/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon12/05/2008
Return made up to 23/06/07; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon14/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon16/07/2006
Return made up to 23/06/06; full list of members
dot icon13/11/2005
Total exemption full accounts made up to 2005-05-31
dot icon07/07/2005
Return made up to 23/06/05; full list of members
dot icon25/11/2004
Total exemption full accounts made up to 2004-05-31
dot icon21/07/2004
Return made up to 23/06/04; full list of members
dot icon12/07/2004
Accounting reference date shortened from 30/06/04 to 31/05/04
dot icon03/11/2003
Particulars of mortgage/charge
dot icon14/09/2003
Ad 28/08/03--------- £ si 99@1=99 £ ic 1/100
dot icon07/07/2003
Secretary resigned
dot icon07/07/2003
Director resigned
dot icon05/07/2003
New director appointed
dot icon05/07/2003
New secretary appointed;new director appointed
dot icon05/07/2003
Registered office changed on 06/07/03 from: 152-160 city road london EC1V 2NX
dot icon22/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2015
dot iconLast change occurred
30/05/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2015
dot iconNext account date
30/05/2016
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
22/06/2003 - 24/06/2003
3007
TEMPLES (COMPANY SERVICES) LTD
Nominee Director
22/06/2003 - 24/06/2003
922
Summers, Peter John
Director
24/06/2003 - 05/11/2012
-
Summers, Michael John
Director
24/06/2003 - Present
1
Roberts, Kenneth Clayton
Secretary
05/11/2012 - 11/02/2015
-

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 EAST LANCASHIRE FABRICATIONS LIMITED

EAST LANCASHIRE FABRICATIONS LIMITED is an(a) Dissolved company incorporated on 22/06/2003 with the registered office located at C/O DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS. 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 EAST LANCASHIRE FABRICATIONS LIMITED?

toggle

EAST LANCASHIRE FABRICATIONS LIMITED is currently Dissolved. It was registered on 22/06/2003 and dissolved on 08/11/2018.

Where is EAST LANCASHIRE FABRICATIONS LIMITED located?

toggle

EAST LANCASHIRE FABRICATIONS LIMITED is registered at C/O DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS.

What does EAST LANCASHIRE FABRICATIONS LIMITED do?

toggle

EAST LANCASHIRE FABRICATIONS LIMITED operates in the Manufacture of basic iron and steel and of ferro-alloys (24.10 - SIC 2007) sector.

What is the latest filing for EAST LANCASHIRE FABRICATIONS LIMITED?

toggle

The latest filing was on 08/11/2018: Final Gazette dissolved following liquidation.