H & R FABRICATIONS & FINISHERS LIMITED

Register to unlock more data on OkredoRegister

H & R FABRICATIONS & FINISHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02632081

Incorporation date

23/07/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O QUANTUMA LLP, 30 Oxford Street, Southampton, Hampshire SO14 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1991)
dot icon21/12/2014
Final Gazette dissolved following liquidation
dot icon21/09/2014
Liquidators' statement of receipts and payments to 2014-09-16
dot icon21/09/2014
Return of final meeting in a creditors' voluntary winding up
dot icon19/11/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/11/2013
Registered office address changed from 9 Stratfield Park, Elettra Avenue, Waterlooville Hampshire PO7 7XN on 2013-11-11
dot icon06/11/2013
Appointment of a voluntary liquidator
dot icon06/11/2013
Statement of affairs with form 4.19
dot icon06/11/2013
Resolutions
dot icon27/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon19/08/2013
Previous accounting period shortened from 2012-11-29 to 2012-11-28
dot icon27/11/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/08/2012
Previous accounting period shortened from 2011-11-30 to 2011-11-29
dot icon21/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon06/09/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon04/11/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon24/08/2010
Director's details changed for Philip William Cole on 2010-07-13
dot icon24/08/2010
Director's details changed for Christopher John White on 2010-07-13
dot icon24/08/2010
Director's details changed for Phillip Paul Beagley on 2010-07-13
dot icon24/08/2010
Director's details changed for David Robert Hallam on 2010-07-13
dot icon10/08/2010
Previous accounting period shortened from 2010-04-28 to 2009-11-30
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-28
dot icon20/08/2009
Return made up to 13/07/09; full list of members
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/12/2008
Return made up to 13/07/08; full list of members
dot icon21/05/2008
Total exemption full accounts made up to 2007-04-30
dot icon18/02/2008
Accounting reference date shortened from 29/04/07 to 28/04/07
dot icon23/09/2007
Return made up to 13/07/07; full list of members
dot icon23/09/2007
Director's particulars changed
dot icon28/05/2007
Total exemption full accounts made up to 2006-04-30
dot icon09/04/2007
Registered office changed on 10/04/07 from: compass house 125A london road waterlooville hampshire PO7 7DZ
dot icon18/02/2007
Accounting reference date shortened from 30/04/06 to 29/04/06
dot icon04/10/2006
Return made up to 13/07/06; full list of members
dot icon26/06/2006
Particulars of mortgage/charge
dot icon01/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon04/09/2005
Accounting reference date extended from 31/10/04 to 30/04/05
dot icon26/07/2005
Return made up to 13/07/05; full list of members
dot icon26/07/2005
Director's particulars changed
dot icon26/07/2005
Director's particulars changed
dot icon21/02/2005
Particulars of mortgage/charge
dot icon30/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon05/08/2004
Return made up to 13/07/04; full list of members
dot icon20/10/2003
Return made up to 13/07/03; full list of members
dot icon29/07/2003
Total exemption full accounts made up to 2002-10-31
dot icon29/10/2002
Return made up to 13/07/02; full list of members
dot icon09/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon06/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon05/08/2001
Return made up to 13/07/01; full list of members
dot icon27/07/2000
Return made up to 13/07/00; full list of members
dot icon25/07/2000
Declaration of satisfaction of mortgage/charge
dot icon28/06/2000
Registered office changed on 29/06/00 from: 4 prince george street havant hants PO9 1BG
dot icon16/05/2000
-
dot icon05/08/1999
Return made up to 24/07/99; full list of members
dot icon08/05/1999
-
dot icon08/03/1999
Particulars of mortgage/charge
dot icon26/08/1998
Return made up to 24/07/98; no change of members
dot icon01/02/1998
-
dot icon07/08/1997
Return made up to 24/07/97; no change of members
dot icon08/06/1997
-
dot icon16/09/1996
Return made up to 24/07/96; full list of members
dot icon01/08/1996
-
dot icon04/09/1995
Return made up to 24/07/95; no change of members
dot icon17/07/1995
Full accounts made up to 1994-10-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/08/1994
Return made up to 24/07/94; no change of members
dot icon14/03/1994
Full accounts made up to 1993-10-31
dot icon17/08/1993
Return made up to 24/07/93; full list of members
dot icon27/07/1993
Ad 24/02/92--------- £ si 98@1
dot icon04/02/1993
Full accounts made up to 1992-10-31
dot icon06/09/1992
Return made up to 24/07/92; full list of members
dot icon13/04/1992
Accounting reference date notified as 31/10
dot icon22/01/1992
Particulars of mortgage/charge
dot icon19/01/1992
Particulars of mortgage/charge
dot icon18/12/1991
Particulars of mortgage/charge
dot icon03/10/1991
New director appointed
dot icon03/10/1991
Director resigned;new director appointed
dot icon03/10/1991
Director resigned;new director appointed
dot icon03/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon03/10/1991
Registered office changed on 04/10/91 from: 31 corsham street london N1 6DR
dot icon30/09/1991
Certificate of change of name
dot icon23/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2011
dot iconLast change occurred
29/11/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2011
dot iconNext account date
29/11/2012
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
L & A SECRETARIAL LIMITED
Nominee Secretary
23/07/1991 - 23/09/1991
6844
L & A REGISTRARS LIMITED
Nominee Director
23/07/1991 - 23/09/1991
6842
White, Christopher John
Secretary
23/09/1991 - Present
-
Cole, Philip William
Director
23/09/1991 - Present
-
Hallam, David Robert
Director
23/09/1991 - 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 H & R FABRICATIONS & FINISHERS LIMITED

H & R FABRICATIONS & FINISHERS LIMITED is an(a) Dissolved company incorporated on 23/07/1991 with the registered office located at C/O QUANTUMA LLP, 30 Oxford Street, Southampton, Hampshire SO14 3DJ. 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 H & R FABRICATIONS & FINISHERS LIMITED?

toggle

H & R FABRICATIONS & FINISHERS LIMITED is currently Dissolved. It was registered on 23/07/1991 and dissolved on 21/12/2014.

Where is H & R FABRICATIONS & FINISHERS LIMITED located?

toggle

H & R FABRICATIONS & FINISHERS LIMITED is registered at C/O QUANTUMA LLP, 30 Oxford Street, Southampton, Hampshire SO14 3DJ.

What does H & R FABRICATIONS & FINISHERS LIMITED do?

toggle

H & R FABRICATIONS & FINISHERS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for H & R FABRICATIONS & FINISHERS LIMITED?

toggle

The latest filing was on 21/12/2014: Final Gazette dissolved following liquidation.