Company NameSecurity Fabricators Limited
DirectorIan Jeremy Gunning
Company StatusDissolved
Company Number03973021
CategoryPrivate Limited Company
Incorporation Date14 April 2000(23 years, 11 months ago)
Previous NameEuromodel Limited

Directors

Director NameIan Jeremy Gunning
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2000(1 week, 6 days after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address12 Mylor Road
Sheffield
South Yorkshire
S11 7PF
Secretary NameMr Michael David Gunning
NationalityBritish
StatusCurrent
Appointed27 April 2000(1 week, 6 days after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Park Head Crescent
Sheffield
S11 9RD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address37 Moorgate Road
Rotherham
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

11 March 2002Dissolved (1 page)
11 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
29 October 2001Liquidators statement of receipts and payments (5 pages)
9 October 2000Statement of affairs (7 pages)
9 October 2000Appointment of a voluntary liquidator (1 page)
9 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2000Registered office changed on 25/09/00 from: unit 5 hillfoot factory development, 9 hoyland road sheffield south yorkshire S3 8AB (1 page)
2 August 2000Ad 25/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000Secretary resigned (1 page)
9 May 2000Memorandum and Articles of Association (12 pages)
5 May 2000Company name changed euromodel LIMITED\certificate issued on 08/05/00 (2 pages)
4 May 2000Registered office changed on 04/05/00 from: 788-790 finchley road london NW11 7TJ (1 page)
14 April 2000Incorporation (18 pages)