FABRICATION SITE SERVICES LTD

Register to unlock more data on OkredoRegister

FABRICATION SITE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04462735

Incorporation date

16/06/2002

Size

-

Contacts

Registered address

Registered address

1st Floor Spire Walk, Chesterfield, Derbyshire S40 2WGCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2002)
dot icon13/09/2019
Final Gazette dissolved following liquidation
dot icon13/06/2019
Return of final meeting in a creditors' voluntary winding up
dot icon30/06/2018
Liquidators' statement of receipts and payments to 2018-04-27
dot icon30/05/2017
Liquidators' statement of receipts and payments to 2017-04-27
dot icon21/06/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/05/2016
Registered office address changed from Unit 3 Victory Trading Estate Kiln Road Portsmouth PO3 5LP to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 2016-05-13
dot icon11/05/2016
Statement of affairs with form 4.19
dot icon11/05/2016
Appointment of a voluntary liquidator
dot icon11/05/2016
Resolutions
dot icon26/08/2015
Total exemption full accounts made up to 2015-05-31
dot icon09/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon09/02/2015
Total exemption full accounts made up to 2014-05-31
dot icon16/10/2014
Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA to Unit 3 Victory Trading Estate Kiln Road Portsmouth PO3 5LP on 2014-10-17
dot icon27/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon22/07/2014
Registered office address changed from Unit 3 Victory Trading Estate Kiln Road Portsmouth Hampshire PO3 5LP to C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2014-07-23
dot icon10/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon15/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon28/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon03/10/2011
Registered office address changed from 23 Limberline Spur Hilsea Portsmouth Hampshire PO3 5DY United Kingdom on 2011-10-04
dot icon30/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon09/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon12/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon12/07/2010
Director's details changed for Mr Darren Clark on 2009-10-01
dot icon12/07/2010
Director's details changed for Alan Clark on 2009-10-01
dot icon12/07/2010
Director's details changed for Deborah Clark on 2009-10-01
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/02/2010
Registered office address changed from Whittington House 64 High Street Fareham Hampshire PO16 7BG on 2010-02-18
dot icon13/12/2009
Registered office address changed from 22 the Slipway Marina Keep Port Solent Portsmouth Hampshire PO6 4TR on 2009-12-14
dot icon24/06/2009
Return made up to 17/06/09; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon07/08/2008
Return made up to 17/06/08; full list of members
dot icon07/08/2008
Director appointed mr darren clark
dot icon27/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon21/06/2007
Return made up to 17/06/07; full list of members
dot icon21/06/2007
Secretary's particulars changed;director's particulars changed
dot icon21/06/2007
Director's particulars changed
dot icon01/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon26/06/2006
Return made up to 17/06/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon14/02/2006
Return made up to 17/06/05; full list of members
dot icon12/07/2005
Registered office changed on 13/07/05 from: dell quay yacht yard marina dell quay road chichester west sussex PO20 7EE
dot icon28/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon22/12/2004
Return made up to 17/06/04; full list of members
dot icon16/10/2003
Total exemption full accounts made up to 2003-05-31
dot icon22/08/2003
Return made up to 17/06/03; full list of members
dot icon15/08/2002
New director appointed
dot icon15/08/2002
New secretary appointed;new director appointed
dot icon15/08/2002
Registered office changed on 16/08/02 from: dell quay yacht marina dell quay road dell quay,, chichester west sussex PO20 7EE
dot icon15/08/2002
Accounting reference date shortened from 30/06/03 to 31/05/03
dot icon20/06/2002
Secretary resigned
dot icon20/06/2002
Director resigned
dot icon16/06/2002
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 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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Alan
Director
29/06/2002 - Present
3
Clark, Deborah
Director
29/06/2002 - Present
3
Clark, Darren
Director
31/05/2008 - Present
7
FORM 10 DIRECTORS FD LTD
Nominee Director
16/06/2002 - 20/06/2002
41295
Form 10 Secretaries Fd Ltd
Nominee Secretary
16/06/2002 - 20/06/2002
4791

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 FABRICATION SITE SERVICES LTD

FABRICATION SITE SERVICES LTD is an(a) Dissolved company incorporated on 16/06/2002 with the registered office located at 1st Floor Spire Walk, Chesterfield, Derbyshire S40 2WG. There are currently 4 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 FABRICATION SITE SERVICES LTD?

toggle

FABRICATION SITE SERVICES LTD is currently Dissolved. It was registered on 16/06/2002 and dissolved on 13/09/2019.

Where is FABRICATION SITE SERVICES LTD located?

toggle

FABRICATION SITE SERVICES LTD is registered at 1st Floor Spire Walk, Chesterfield, Derbyshire S40 2WG.

What does FABRICATION SITE SERVICES LTD do?

toggle

FABRICATION SITE SERVICES LTD operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for FABRICATION SITE SERVICES LTD?

toggle

The latest filing was on 13/09/2019: Final Gazette dissolved following liquidation.