Company NameDurable Fabricators Limited
Company StatusDissolved
Company Number00979077
CategoryPrivate Limited Company
Incorporation Date7 May 1970(54 years ago)
Dissolution Date6 January 2024 (3 months, 3 weeks ago)
Previous NameW.T.R. Fabricators Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Albert Hunter
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2022(52 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 06 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8b Marina Court Castle Street
Hull
HU1 1TJ
Director NameEdward Benn
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(21 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 December 1994)
RoleAssistant Company Secretary
Correspondence Address22 Dolphin Close
Linton
Cambridge
Cambridgeshire
CB1 6XA
Secretary NameEric Ryhs Woolley
NationalityBritish
StatusResigned
Appointed17 December 1991(21 years, 7 months after company formation)
Appointment Duration7 months (resigned 15 July 1992)
RoleCompany Director
Correspondence Address17 Heron Close
Sawbridgeworth
Hertfordshire
CM21 0BB
Director NamePhilip James Gravett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(22 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 December 1998)
RoleFinance Directors
Country of ResidenceEngland
Correspondence AddressEllerslie Crawley End
Chrishall
Royston
Hertfordshire
SG8 8QJ
Secretary NamePhilip James Gravett
NationalityBritish
StatusResigned
Appointed15 July 1992(22 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 December 1998)
RoleFinance Directors
Country of ResidenceEngland
Correspondence AddressEllerslie Crawley End
Chrishall
Royston
Hertfordshire
SG8 8QJ
Director NameMr David Stephen Dannhauser
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(24 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 15 July 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Marsworth Avenue
Pinner
Middlesex
HA5 4UB
Director NameMr Neil John Alfred Tsappis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(29 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 2001)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBurfield 85 Church Green Road
Bletchley
Milton Keynes
MK3 6DA
Secretary NameMr Neil John Alfred Tsappis
NationalityBritish
StatusResigned
Appointed07 September 1999(29 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 2001)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBurfield 85 Church Green Road
Bletchley
Milton Keynes
MK3 6DA
Director NameMr Nigel Antony Hopkins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(30 years, 10 months after company formation)
Appointment Duration3 months (resigned 04 June 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Norton Leys
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7TA
Secretary NameMr Nigel Antony Hopkins
NationalityBritish
StatusResigned
Appointed02 March 2001(30 years, 10 months after company formation)
Appointment Duration3 months (resigned 04 June 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Norton Leys
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7TA
Director NameLaurence Nigel Holdcroft
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(31 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 03 January 2006)
RoleSecretary
Correspondence Address71 Fanshawe Crescent
Ware
Hertfordshire
SG12 0AR
Secretary NameLaurence Nigel Holdcroft
NationalityBritish
StatusResigned
Appointed04 June 2001(31 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 03 January 2006)
RoleCompany Director
Correspondence Address71 Fanshawe Crescent
Ware
Hertfordshire
SG12 0AR
Director NameMr Ivor Ashley Barton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(35 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 July 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Bluebell Close
Hemel Hempstead
Hertfordshire
HP1 2DH
Secretary NameMr Ivor Ashley Barton
NationalityBritish
StatusResigned
Appointed03 January 2006(35 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 July 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Bluebell Close
Hemel Hempstead
Hertfordshire
HP1 2DH
Director NameMr Graham Neil Spratling
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(40 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3c The Mall
Park Street
St. Albans
Hertfordshire
AL2 2HT
Director NameMr David Barry Pearson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(47 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDawson House 5, Jewry Street
London
EC3N 2EX
Director NameMr Muhammad Omar Mohsin Hamid
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(48 years, 1 month after company formation)
Appointment Duration4 years (resigned 24 June 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressParkway House Pegasus Way
Haddenham Business Park
Haddenham
Bucks
HP17 8LJ
Director NameEleco Directors Limited (Corporation)
StatusResigned
Appointed28 July 2014(44 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 June 2021)
Correspondence Address66 Clifton Street
London
EC2A 4HB

Contact

Websiteeleco.com
Email address[email protected]

Location

Registered AddressUnit 8b Marina Court
Castle Street
Hull
HU1 1TJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

88 at £1Elecosoft PLC
88.00%
Ordinary
12 at £1John Lengthorn
12.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 October 2023Return of final meeting in a creditors' voluntary winding up (21 pages)
25 October 2022Statement of affairs (10 pages)
25 October 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-06
(1 page)
25 October 2022Appointment of a voluntary liquidator (3 pages)
25 October 2022Registered office address changed from Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 25 October 2022 (2 pages)
18 October 2022Change of details for Eleco Plc as a person with significant control on 12 October 2022 (2 pages)
28 June 2022Appointment of Mr Jonathan Albert Hunter as a director on 24 June 2022 (2 pages)
28 June 2022Termination of appointment of Muhammad Omar Mohsin Hamid as a director on 24 June 2022 (1 page)
17 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
9 November 2021Registered office address changed from 6 Bevis Marks London EC3A 7BA United Kingdom to Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ on 9 November 2021 (1 page)
27 October 2021Change of details for Eleco Plc as a person with significant control on 20 October 2021 (2 pages)
27 October 2021Registered office address changed from 66 Clifton Street London EC2A 4HB England to 6 Bevis Marks London EC3A 7BA on 27 October 2021 (1 page)
25 October 2021Change of details for Eleco Plc as a person with significant control on 6 April 2016 (2 pages)
4 August 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
17 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
17 June 2021Termination of appointment of Eleco Directors Limited as a director on 15 June 2021 (1 page)
1 January 2021Change of details for Elecosoft Plc as a person with significant control on 17 July 2020 (2 pages)
11 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
15 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
5 July 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
23 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
1 June 2018Appointment of Mr Muhammad Omar Mohsin Hamid as a director on 31 May 2018 (2 pages)
23 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
30 November 2017Registered office address changed from Dawson House 5, Jewry Street London EC3N 2EX England to 66 Clifton Street London EC2A 4HB on 30 November 2017 (1 page)
30 November 2017Registered office address changed from Dawson House 5, Jewry Street London EC3N 2EX England to 66 Clifton Street London EC2A 4HB on 30 November 2017 (1 page)
20 August 2017Termination of appointment of David Barry Pearson as a director on 18 August 2017 (1 page)
20 August 2017Termination of appointment of David Barry Pearson as a director on 18 August 2017 (1 page)
28 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
28 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
5 June 2017Appointment of Mr David Barry Pearson as a director on 23 May 2017 (2 pages)
5 June 2017Appointment of Mr David Barry Pearson as a director on 23 May 2017 (2 pages)
31 March 2017Termination of appointment of Graham Neil Spratling as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Graham Neil Spratling as a director on 31 March 2017 (1 page)
23 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
29 September 2016Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on 29 September 2016 (1 page)
29 September 2016Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on 29 September 2016 (1 page)
6 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
6 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
4 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
26 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 100
(4 pages)
26 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 100
(4 pages)
28 July 2014Termination of appointment of Ivor Ashley Barton as a director on 28 July 2014 (1 page)
28 July 2014Appointment of Eleco Directors Limited as a director on 28 July 2014 (2 pages)
28 July 2014Termination of appointment of Ivor Ashley Barton as a secretary on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Ivor Ashley Barton as a secretary on 28 July 2014 (1 page)
28 July 2014Appointment of Eleco Directors Limited as a director on 28 July 2014 (2 pages)
28 July 2014Termination of appointment of Ivor Ashley Barton as a director on 28 July 2014 (1 page)
18 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
18 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
10 March 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
10 March 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
20 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
6 December 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
6 December 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
23 November 2010Registered office address changed from Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF on 23 November 2010 (2 pages)
23 November 2010Registered office address changed from Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF on 23 November 2010 (2 pages)
4 August 2010Appointment of Graham Neil Spratling as a director (3 pages)
4 August 2010Termination of appointment of David Dannhauser as a director (2 pages)
4 August 2010Appointment of Graham Neil Spratling as a director (3 pages)
4 August 2010Termination of appointment of David Dannhauser as a director (2 pages)
29 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
9 December 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
9 December 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
22 December 2008Return made up to 10/12/08; full list of members (4 pages)
22 December 2008Return made up to 10/12/08; full list of members (4 pages)
13 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
13 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
11 December 2007Return made up to 10/12/07; full list of members (2 pages)
11 December 2007Return made up to 10/12/07; full list of members (2 pages)
21 December 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
21 December 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
13 December 2006Return made up to 10/12/06; full list of members (2 pages)
13 December 2006Return made up to 10/12/06; full list of members (2 pages)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006Return made up to 10/12/05; full list of members (7 pages)
10 January 2006Return made up to 10/12/05; full list of members (7 pages)
10 January 2006New secretary appointed;new director appointed (3 pages)
10 January 2006New secretary appointed;new director appointed (3 pages)
10 January 2006Secretary resigned;director resigned (1 page)
12 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
12 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
29 December 2004Return made up to 10/12/04; full list of members (7 pages)
29 December 2004Return made up to 10/12/04; full list of members (7 pages)
22 December 2003Return made up to 10/12/03; full list of members (7 pages)
22 December 2003Return made up to 10/12/03; full list of members (7 pages)
12 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
12 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
8 September 2003Secretary's particulars changed;director's particulars changed (1 page)
8 September 2003Secretary's particulars changed;director's particulars changed (1 page)
9 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
9 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
17 December 2002Return made up to 10/12/02; full list of members (7 pages)
17 December 2002Return made up to 10/12/02; full list of members (7 pages)
29 November 2002Director's particulars changed (1 page)
29 November 2002Director's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
31 December 2001Return made up to 10/12/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
(6 pages)
31 December 2001Return made up to 10/12/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
(6 pages)
26 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
26 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
13 June 2001Secretary resigned;director resigned (1 page)
13 June 2001New secretary appointed;new director appointed (3 pages)
13 June 2001New secretary appointed;new director appointed (3 pages)
13 June 2001Secretary resigned;director resigned (1 page)
9 April 2001New secretary appointed;new director appointed (2 pages)
9 April 2001Secretary resigned;director resigned (1 page)
9 April 2001Secretary resigned;director resigned (1 page)
9 April 2001New secretary appointed;new director appointed (2 pages)
10 January 2001Secretary's particulars changed;director's particulars changed (1 page)
10 January 2001Secretary's particulars changed;director's particulars changed (1 page)
3 January 2001Return made up to 10/12/00; full list of members (5 pages)
3 January 2001Return made up to 10/12/00; full list of members (5 pages)
10 November 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
10 November 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
23 December 1999Return made up to 10/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
(6 pages)
23 December 1999Return made up to 10/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
(6 pages)
24 September 1999New secretary appointed;new director appointed (2 pages)
24 September 1999New secretary appointed;new director appointed (2 pages)
15 January 1999Secretary resigned;director resigned (1 page)
15 January 1999Secretary resigned;director resigned (1 page)
24 December 1998Return made up to 10/12/98; no change of members (5 pages)
24 December 1998Return made up to 10/12/98; no change of members (5 pages)
26 November 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
26 November 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
11 January 1998Return made up to 20/12/97; no change of members (5 pages)
11 January 1998Return made up to 20/12/97; no change of members (5 pages)
9 December 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
9 December 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
16 October 1997Director's particulars changed (1 page)
16 October 1997Director's particulars changed (1 page)
16 January 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
16 January 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
24 December 1996Return made up to 20/12/96; full list of members (7 pages)
24 December 1996Return made up to 20/12/96; full list of members (7 pages)
7 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
7 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
5 January 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
5 January 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
7 May 1970Incorporation (15 pages)
7 May 1970Incorporation (15 pages)