Company NameDun-Fab Limited
Company StatusDissolved
Company Number00887247
CategoryPrivate Limited Company
Incorporation Date8 September 1966(57 years, 8 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameWilliam Dobson-Ketley
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(24 years, 11 months after company formation)
Appointment Duration15 years, 1 month (closed 05 September 2006)
RoleSteel Fabricator
Correspondence AddressChateau Renee Sutton Road
Campsall
Doncaster
South Yorkshire
DN6 9AN
Director NameLynette Dyas
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1995(29 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 05 September 2006)
RoleSecretary
Correspondence Address4 Pennine Road
Thorne
Doncaster
South Yorkshire
DN8 5RU
Director NameBarry William Dobson-Ketley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1998(32 years after company formation)
Appointment Duration7 years, 11 months (closed 05 September 2006)
RoleAdministrator
Correspondence Address8 Glanville Drive
Sutton Coldfield
West Midlands
B75 5HW
Secretary NameWilliam Dobson-Ketley
NationalityBritish
StatusClosed
Appointed01 August 1999(32 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 05 September 2006)
RoleCompany Director
Correspondence AddressChateau Renee Sutton Road
Campsall
Doncaster
South Yorkshire
DN6 9AN
Director NameFrancis Matthew Connor
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(24 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 June 1994)
RoleSteel Fabricator
Correspondence AddressJesmondene
New Millfield Road Hatfield
Doncaster
South Yorkshire
Director NameRobert Darley
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(24 years, 11 months after company formation)
Appointment Duration3 years (resigned 02 September 1994)
RoleSteel Fabricator
Correspondence Address12 Helena Street Station Road
Kippax
Leeds
West Yorkshire
LS25 7LH
Director NameAlan Olner
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(24 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 May 1996)
RoleEngineer
Correspondence Address10 St Nicholas Road
Thorne
Doncaster
South Yorkshire
DN8 5BS
Secretary NameDoreen Connor
NationalityBritish
StatusResigned
Appointed10 August 1991(24 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 June 1996)
RoleCompany Director
Correspondence AddressJesmondene
New Millfield Road Hatfield
Doncaster
South Yorkshire
Director NamePatrick George Connor
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(29 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 23 September 1998)
RoleWorks Manager
Correspondence AddressStanmore Lodge Sandtoft Road
Sandtoft
Thorne Doncaster
South Yorkshire
Director NameLinda Doreen Wright
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(29 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 23 September 1998)
RoleSecretary
Correspondence Address3 Troon Road
Hatfield
Doncaster
South Yorkshire
DN7 6SJ
Secretary NameIan Jeffery Susans
NationalityBritish
StatusResigned
Appointed10 June 1996(29 years, 9 months after company formation)
Appointment Duration8 months (resigned 08 February 1997)
RoleBusiness Consultant
Correspondence Address46 Merlin Close
Adwick Le Street
Doncaster
South Yorkshire
DN6 7UY
Director NameBarry William Dobson-Ketley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(30 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 January 1998)
RoleAdministrator
Correspondence Address8 Glanville Drive
Sutton Coldfield
West Midlands
B75 5HW
Secretary NameBarry William Dobson-Ketley
NationalityBritish
StatusResigned
Appointed22 February 1997(30 years, 5 months after company formation)
Appointment Duration11 months (resigned 24 January 1998)
RoleAdministrator
Correspondence Address8 Glanville Drive
Sutton Coldfield
West Midlands
B75 5HW
Director NameIan Jeffery Susans
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1998(31 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 June 1998)
RoleBusiness Consultant
Correspondence Address46 Merlin Close
Adwick Le Street
Doncaster
South Yorkshire
DN6 7UY
Secretary NameIan Jeffery Susans
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1998(31 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 June 1998)
RoleBusiness Consultant
Correspondence Address46 Merlin Close
Adwick Le Street
Doncaster
South Yorkshire
DN6 7UY
Secretary NameBarry William Dobson-Ketley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(32 years after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 1999)
RoleAdministrator
Correspondence Address8 Glanville Drive
Sutton Coldfield
West Midlands
B75 5HW

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 2DU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£379,759
Cash£1,846
Current Liabilities£91,478

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

5 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2006First Gazette notice for compulsory strike-off (1 page)
9 June 2005Notice of completion of voluntary arrangement (3 pages)
25 August 2004Administrator's abstract of receipts and payments (2 pages)
7 July 2004Notice of discharge of Administration Order (2 pages)
13 May 2004Administrator's abstract of receipts and payments (2 pages)
7 May 2004Voluntary arrangement supervisor's abstract of receipts and payments to 24 April 2004 (2 pages)
17 December 2003Administrator's abstract of receipts and payments (3 pages)
19 May 2003Administrator's abstract of receipts and payments (3 pages)
12 November 2002Administrator's abstract of receipts and payments (2 pages)
29 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 24 April 2002 (2 pages)
7 May 2002Administrator's abstract of receipts and payments (2 pages)
19 October 2001Administrator's abstract of receipts and payments (2 pages)
9 May 2001Administrator's abstract of receipts and payments (2 pages)
1 May 2001Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
23 October 2000Administrator's abstract of receipts and payments (2 pages)
24 May 2000Administrator's abstract of receipts and payments (2 pages)
10 January 2000Notice of result of meeting of creditors (2 pages)
30 December 1999Statement of administrator's proposal (14 pages)
8 November 1999Notice of Administration Order (1 page)
8 November 1999Administration Order (1 page)
12 October 1999Registered office changed on 12/10/99 from: coulman street thorne doncaster DN8 5JS (1 page)
10 September 1999Return made up to 10/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999New secretary appointed (2 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
4 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 March 1999Accounts for a small company made up to 31 October 1997 (7 pages)
2 September 1998Return made up to 10/08/98; no change of members (6 pages)
18 August 1998Secretary resigned;director resigned (1 page)
4 February 1998Secretary resigned;director resigned (1 page)
4 February 1998New secretary appointed;new director appointed (2 pages)
24 September 1997Return made up to 10/08/97; no change of members (6 pages)
22 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
27 March 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned (1 page)
28 January 1997New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 September 1996New director appointed (2 pages)
20 June 1996New secretary appointed (1 page)
20 June 1996Secretary resigned (2 pages)
25 August 1995Return made up to 10/08/95; no change of members (4 pages)
25 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)