Company NameD. C. Fabrications Ltd.
Company StatusDissolved
Company Number04357835
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)
Previous NameD.C. Electrical Enclosures Limited

Business Activity

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

Directors

Director NameMr Christopher Ralph Dyson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(3 days after company formation)
Appointment Duration12 years, 8 months (closed 30 September 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Secretary NameAnne Dyson
NationalityBritish
StatusClosed
Appointed01 January 2005(2 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 30 September 2014)
RoleProject Manager
Correspondence Address50 Dewsbury Road
Rastrick
Brighouse
West Yorkshire
HD6 3QB
Director NameMrs Julie Prentice
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2004)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSunningdale
Stocks Lane Mount Tabor
Halifax
West Yorkshire
HX2 7TA
Secretary NameMrs Julie Prentice
NationalityBritish
StatusResigned
Appointed25 January 2002(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2004)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSunningdale
Stocks Lane Mount Tabor
Halifax
West Yorkshire
HX2 7TA
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Christopher Dyson
100.00%
Ordinary

Financials

Year2014
Net Worth£4,023
Cash£4,781
Current Liabilities£67,328

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 September 2014Final Gazette dissolved following liquidation (1 page)
30 September 2014Final Gazette dissolved following liquidation (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2014Administrator's progress report to 23 June 2014 (17 pages)
10 July 2014Administrator's progress report to 23 June 2014 (17 pages)
30 June 2014Notice of move from Administration to Dissolution (17 pages)
30 June 2014Notice of move from Administration to Dissolution (17 pages)
16 January 2014Administrator's progress report to 2 January 2014 (17 pages)
16 January 2014Administrator's progress report to 2 January 2014 (17 pages)
16 January 2014Administrator's progress report to 2 January 2014 (17 pages)
3 September 2013Result of meeting of creditors (35 pages)
3 September 2013Result of meeting of creditors (35 pages)
19 August 2013Statement of administrator's proposal (35 pages)
19 August 2013Statement of administrator's proposal (35 pages)
6 August 2013Statement of affairs with form 2.14B (8 pages)
6 August 2013Statement of affairs with form 2.14B (8 pages)
19 July 2013Registered office address changed from Unit 2a Hillcrest Brow Mills Ind Estate, Brighouse Road Hipperholme Halifax West Yorkshire HX3 8EF United Kingdom on 19 July 2013 (2 pages)
19 July 2013Registered office address changed from Unit 2a Hillcrest Brow Mills Ind Estate, Brighouse Road Hipperholme Halifax West Yorkshire HX3 8EF United Kingdom on 19 July 2013 (2 pages)
10 July 2013Appointment of an administrator (1 page)
10 July 2013Appointment of an administrator (1 page)
28 January 2013Registered office address changed from Unit 2a Hillcrest Brow Mills Ind Est Brighouse Road Hipperholme Halifax West Yorkshire HX3 8EF United Kingdom on 28 January 2013 (1 page)
28 January 2013Registered office address changed from Unit 1 Grantham Garage Dewsbury Road Brighouse West Yorkshire HD6 3QB United Kingdom on 28 January 2013 (1 page)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 2
(4 pages)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 2
(4 pages)
28 January 2013Registered office address changed from Unit 2a Hillcrest Brow Mills Ind Est Brighouse Road Hipperholme Halifax West Yorkshire HX3 8EF United Kingdom on 28 January 2013 (1 page)
28 January 2013Registered office address changed from Unit 1 Grantham Garage Dewsbury Road Brighouse West Yorkshire HD6 3QB United Kingdom on 28 January 2013 (1 page)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
10 February 2012Registered office address changed from Unit 1-2 Grantham Garage Dewsbury Road Rastrick Brighouse HD6 3QB on 10 February 2012 (1 page)
10 February 2012Registered office address changed from Unit 1-2 Grantham Garage Dewsbury Road Rastrick Brighouse HD6 3QB on 10 February 2012 (1 page)
10 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
1 February 2011Register inspection address has been changed from 1 - 2 Grantham Garage Dewsbury Road Brighouse West Yorkshire HD6 3QB United Kingdom (1 page)
1 February 2011Register inspection address has been changed from 1 - 2 Grantham Garage Dewsbury Road Brighouse West Yorkshire HD6 3QB United Kingdom (1 page)
1 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 March 2010Director's details changed for Christopher Dyson on 20 January 2010 (2 pages)
17 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Christopher Dyson on 20 January 2010 (2 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Register inspection address has been changed (1 page)
11 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
11 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
9 February 2009Return made up to 22/01/09; full list of members (3 pages)
9 February 2009Return made up to 22/01/09; full list of members (3 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
6 February 2008Return made up to 22/01/08; full list of members (2 pages)
6 February 2008Return made up to 22/01/08; full list of members (2 pages)
18 December 2007Company name changed D.C. electrical enclosures limit ed\certificate issued on 18/12/07 (2 pages)
18 December 2007Company name changed D.C. electrical enclosures limit ed\certificate issued on 18/12/07 (2 pages)
14 December 2007Registered office changed on 14/12/07 from: southedge works brighouse road hipperholme halifax west yorkshire HX3 8EF (1 page)
14 December 2007Registered office changed on 14/12/07 from: southedge works brighouse road hipperholme halifax west yorkshire HX3 8EF (1 page)
9 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
9 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
13 February 2007Return made up to 22/01/07; full list of members (2 pages)
13 February 2007Return made up to 22/01/07; full list of members (2 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
9 February 2006Return made up to 22/01/06; full list of members (6 pages)
9 February 2006Return made up to 22/01/06; full list of members (6 pages)
26 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
2 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
2 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
28 January 2005New secretary appointed (2 pages)
28 January 2005New secretary appointed (2 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 October 2004Registered office changed on 12/10/04 from: units 3A4 mount pellon works pellon new road halifax west yorkshire HX2 0EH (1 page)
12 October 2004Registered office changed on 12/10/04 from: units 3A4 mount pellon works pellon new road halifax west yorkshire HX2 0EH (1 page)
13 February 2004Return made up to 22/01/04; full list of members (7 pages)
13 February 2004Return made up to 22/01/04; full list of members (7 pages)
17 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 April 2003Return made up to 22/01/03; full list of members (7 pages)
4 April 2003Return made up to 22/01/03; full list of members (7 pages)
14 May 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
14 May 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
13 February 2002New secretary appointed;new director appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Registered office changed on 13/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Registered office changed on 13/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 February 2002New secretary appointed;new director appointed (2 pages)
13 February 2002Secretary resigned (1 page)
22 January 2002Incorporation (16 pages)
22 January 2002Incorporation (16 pages)