ELITE FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

ELITE FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04605163

Incorporation date

28/11/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MAZARS LLP, Park View House, 58 The Ropewalk, Nottingham NG1 5DWCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2002)
dot icon05/03/2019
Final Gazette dissolved following liquidation
dot icon05/12/2018
Return of final meeting in a creditors' voluntary winding up
dot icon06/12/2017
Liquidators' statement of receipts and payments to 2017-09-28
dot icon25/10/2016
Statement of affairs with form 4.19
dot icon17/10/2016
Registered office address changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR to C/O Mazars Llp Park View House 58 the Ropewalk Nottingham NG1 5DW on 2016-10-18
dot icon11/10/2016
Appointment of a voluntary liquidator
dot icon11/10/2016
Resolutions
dot icon18/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon30/11/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/04/2015
Satisfaction of charge 1 in full
dot icon01/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon01/12/2014
Director's details changed for Marcus Gordon Dabbs on 2014-05-15
dot icon01/12/2014
Director's details changed for Christine Diane Dabbs on 2014-05-15
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/11/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon26/11/2013
Secretary's details changed for Christine Diane Dabbs on 2013-11-27
dot icon25/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/11/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon05/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/11/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon12/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon12/12/2010
Director's details changed for Christine Diane Dabbs on 2010-11-26
dot icon12/12/2010
Director's details changed for Marcus Gordon Dabbs on 2010-11-26
dot icon30/11/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon29/11/2009
Current accounting period extended from 2010-04-30 to 2010-08-31
dot icon29/11/2009
Accounts for a dormant company made up to 2009-04-30
dot icon26/06/2009
Certificate of change of name
dot icon16/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon12/01/2009
Return made up to 29/11/08; full list of members
dot icon17/08/2008
Registered office changed on 18/08/2008 from c/o duncan & toplis, welland house, high street spalding lincolnshire PE11 1UB
dot icon04/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon16/12/2007
Return made up to 29/11/07; full list of members
dot icon03/01/2007
Registered office changed on 04/01/07 from: c/o baker tilly, welland house high street spalding lincolnshire PE11 1UB
dot icon13/12/2006
Return made up to 29/11/06; full list of members
dot icon30/11/2006
Accounts for a dormant company made up to 2006-04-30
dot icon19/01/2006
Accounts for a dormant company made up to 2005-04-30
dot icon17/01/2006
Return made up to 29/11/05; full list of members
dot icon04/01/2005
Return made up to 29/11/04; full list of members
dot icon03/10/2004
Accounts for a dormant company made up to 2004-04-30
dot icon28/01/2004
Return made up to 29/11/03; full list of members
dot icon18/09/2003
Accounting reference date extended from 30/11/03 to 30/04/04
dot icon05/01/2003
New secretary appointed;new director appointed
dot icon05/01/2003
New director appointed
dot icon05/01/2003
Secretary resigned
dot icon05/01/2003
Director resigned
dot icon28/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2015
dot iconLast change occurred
30/08/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2015
dot iconNext account date
30/08/2016
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
28/11/2002 - 28/11/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
28/11/2002 - 28/11/2002
36021
Dabbs, Marcus Gordon
Director
28/11/2002 - Present
3
Dabbs, Christine Diane
Director
28/11/2002 - Present
1
Dabbs, Christine Diane
Secretary
28/11/2002 - 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 ELITE FABRICATIONS LIMITED

ELITE FABRICATIONS LIMITED is an(a) Dissolved company incorporated on 28/11/2002 with the registered office located at C/O MAZARS LLP, Park View House, 58 The Ropewalk, Nottingham NG1 5DW. 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 ELITE FABRICATIONS LIMITED?

toggle

ELITE FABRICATIONS LIMITED is currently Dissolved. It was registered on 28/11/2002 and dissolved on 05/03/2019.

Where is ELITE FABRICATIONS LIMITED located?

toggle

ELITE FABRICATIONS LIMITED is registered at C/O MAZARS LLP, Park View House, 58 The Ropewalk, Nottingham NG1 5DW.

What does ELITE FABRICATIONS LIMITED do?

toggle

ELITE 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 ELITE FABRICATIONS LIMITED?

toggle

The latest filing was on 05/03/2019: Final Gazette dissolved following liquidation.