Company NameT.M.G. Fabrication & Erection Limited
Company StatusDissolved
Company Number04054736
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)
Previous NameWeatherwish Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMichael Brack
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2000(2 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (closed 29 June 2004)
RoleCompany Director
Correspondence AddressTara Toftdyke Lane
Clayworth
Retford
Nottinghamshire
DN22 9AH
Director NameMr Andrew Peter Chapman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2000(2 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (closed 29 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ranelagh Drive
Sheffield
South Yorkshire
S11 9HE
Director NameTerence Michael Godley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2000(2 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (closed 29 June 2004)
RoleCompany Director
Correspondence Address30 Fullerton Drive
Brinsworth
Rotherham
South Yorkshire
S60 5HQ
Secretary NameMr Andrew Peter Chapman
NationalityBritish
StatusClosed
Appointed13 November 2000(2 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (closed 29 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ranelagh Drive
Sheffield
South Yorkshire
S11 9HE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address55 Solly Street
Sheffield
South Yorkshire
S1 4BA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardWalkley
Built Up AreaSheffield

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
8 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
14 September 2001Return made up to 17/08/01; full list of members (7 pages)
7 June 2001Accounting reference date extended from 31/08/01 to 30/11/01 (1 page)
8 December 2000New director appointed (1 page)
22 November 2000Memorandum and Articles of Association (12 pages)
21 November 2000Memorandum and Articles of Association (13 pages)
16 November 2000Company name changed weatherwish LIMITED\certificate issued on 17/11/00 (3 pages)
15 November 2000£ nc 1000/20000 13/11/00 (2 pages)
13 November 2000New secretary appointed;new director appointed (1 page)
13 November 2000Secretary resigned (1 page)
13 November 2000Registered office changed on 13/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (1 page)