Company NameNorth Notts Fabrications Limited
DirectorJohn Keith Walters
Company StatusDissolved
Company Number03765166
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameJohn Keith Walters
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1999(same day as company formation)
RoleManufacturer Of Steel Fabricat
Correspondence Address17 Leabrooks Avenue
Sutton In Ashfield
Nottinghamshire
NG17 5HU
Secretary NameVicky Ann Walters
NationalityBritish
StatusCurrent
Appointed05 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Leabrooks Avenue
Sutton In Ashfield
Nottinghamshire
NG17 5HU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressFirst Floor
Park House Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£61,417
Cash£93
Current Liabilities£267,056

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 March 2006Dissolved (1 page)
6 December 2005Liquidators statement of receipts and payments (5 pages)
6 December 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
26 July 2005Liquidators statement of receipts and payments (5 pages)
25 July 2005Appointment of a voluntary liquidator (1 page)
25 July 2005Notice of ceasing to act as a voluntary liquidator (1 page)
13 July 2005S/S cert. Release of liquidator (1 page)
3 February 2005Liquidators statement of receipts and payments (5 pages)
3 August 2004Liquidators statement of receipts and payments (5 pages)
18 August 2003Statement of affairs (10 pages)
8 August 2003Registered office changed on 08/08/03 from: burma house burma road blidworth nottinghamshire NG21 0RT (1 page)
31 July 2003Appointment of a voluntary liquidator (1 page)
31 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2002Total exemption small company accounts made up to 31 July 2002 (8 pages)
13 May 2002Return made up to 05/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 March 2002Particulars of mortgage/charge (8 pages)
16 March 2002Particulars of mortgage/charge (4 pages)
31 October 2001Particulars of mortgage/charge (5 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
20 June 2001Return made up to 05/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/06/01
(6 pages)
7 June 2001Registered office changed on 07/06/01 from: units 11 & 12 westfield industrial estate, bellamy road mansfield nottinghamshire NG18 4LN (1 page)
7 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
7 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2000Return made up to 05/05/00; full list of members (6 pages)
10 April 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
4 June 1999Particulars of mortgage/charge (3 pages)
16 May 1999Secretary resigned (1 page)
16 May 1999£ nc 100/1000 05/05/99 (1 page)
16 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 May 1999Incorporation (19 pages)