STRUCTURAL STEEL FABRICATION LTD

Register to unlock more data on OkredoRegister

STRUCTURAL STEEL FABRICATION LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06478160

Incorporation date

20/01/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

Emerald House, 20-22 Anchor Road, Walsall WS9 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2008)
dot icon24/04/2022
Final Gazette dissolved following liquidation
dot icon24/01/2022
Return of final meeting in a creditors' voluntary winding up
dot icon30/08/2021
Liquidators' statement of receipts and payments to 2021-08-03
dot icon13/10/2020
Liquidators' statement of receipts and payments to 2020-08-03
dot icon04/09/2019
Liquidators' statement of receipts and payments to 2019-08-03
dot icon01/10/2018
Liquidators' statement of receipts and payments to 2018-08-03
dot icon02/09/2017
Liquidators' statement of receipts and payments to 2017-08-03
dot icon13/09/2016
Liquidators' statement of receipts and payments to 2016-08-03
dot icon19/08/2015
Statement of affairs with form 4.19
dot icon19/08/2015
Appointment of a voluntary liquidator
dot icon19/08/2015
Resolutions
dot icon27/07/2015
Registered office address changed from 34 Waterloo Road Wolverhampton West Midlands WV1 4DG to Emerald House 20-22 Anchor Road Walsall WS9 8PH on 2015-07-28
dot icon31/05/2015
Termination of appointment of Edward Francis Hinch as a director on 2015-06-01
dot icon12/02/2015
Appointment of Mr Edward Francis Hinch as a director on 2015-02-12
dot icon20/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon12/03/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon03/10/2013
Termination of appointment of Jeanette Easson as a secretary
dot icon03/10/2013
Termination of appointment of Edward Hinch as a director
dot icon20/08/2013
Termination of appointment of David Clark as a director
dot icon13/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon28/07/2013
Previous accounting period extended from 2013-01-31 to 2013-05-31
dot icon30/05/2013
Appointment of Mr David Anthony Clark as a director
dot icon30/05/2013
Appointment of Mr Michael Noone as a director
dot icon05/03/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon21/01/2013
Termination of appointment of Nicola Macguire as a secretary
dot icon20/01/2013
Appointment of Miss Jeanette Margaret Easson as a secretary
dot icon20/01/2013
Termination of appointment of Nicola Macguire as a director
dot icon20/01/2013
Termination of appointment of Paul Maguire as a director
dot icon20/01/2013
Appointment of Mr Edward Francis Hinch as a director
dot icon09/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon25/04/2012
Secretary's details changed for Mrs Nicola Lynette Macguire on 2012-04-26
dot icon25/04/2012
Director's details changed for Mrs Nicola Lynette Macguire on 2012-04-26
dot icon25/04/2012
Director's details changed for Mr Paul Maguire on 2012-04-26
dot icon23/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon18/08/2011
Accounts for a dormant company made up to 2011-01-31
dot icon07/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon06/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon24/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2009-01-31
dot icon13/01/2010
Registered office address changed from 16 Birmingham Road Walsall West Midlands WS1 2NA United Kingdom on 2010-01-14
dot icon22/01/2009
Return made up to 21/01/09; full list of members
dot icon02/04/2008
Appointment terminated secretary @uk dormant company secretary LIMITED
dot icon02/04/2008
Secretary appointed mrs nicola lynette macguire
dot icon02/04/2008
Director appointed mrs nicola lynette macguire
dot icon02/04/2008
Appointment terminated director @uk dormant company director LIMITED
dot icon02/04/2008
Director appointed mr paul maguire
dot icon02/04/2008
Registered office changed on 03/04/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
dot icon20/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2014
dot iconLast change occurred
30/05/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2014
dot iconNext account date
30/05/2015
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noone, Michael
Director
21/03/2013 - Present
3
@UK DORMANT COMPANY SECRETARY LIMITED
Nominee Secretary
20/01/2008 - 02/04/2008
1096
@UK DORMANT COMPANY DIRECTOR LIMITED
Nominee Director
20/01/2008 - 02/04/2008
1077
Hinch, Edward Francis
Director
17/01/2013 - 03/10/2013
21
Hinch, Edward Francis
Director
11/02/2015 - 31/05/2015
21

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 STRUCTURAL STEEL FABRICATION LTD

STRUCTURAL STEEL FABRICATION LTD is an(a) Dissolved company incorporated on 20/01/2008 with the registered office located at Emerald House, 20-22 Anchor Road, Walsall WS9 8PH. 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 STRUCTURAL STEEL FABRICATION LTD?

toggle

STRUCTURAL STEEL FABRICATION LTD is currently Dissolved. It was registered on 20/01/2008 and dissolved on 24/04/2022.

Where is STRUCTURAL STEEL FABRICATION LTD located?

toggle

STRUCTURAL STEEL FABRICATION LTD is registered at Emerald House, 20-22 Anchor Road, Walsall WS9 8PH.

What does STRUCTURAL STEEL FABRICATION LTD do?

toggle

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

What is the latest filing for STRUCTURAL STEEL FABRICATION LTD?

toggle

The latest filing was on 24/04/2022: Final Gazette dissolved following liquidation.