Company NameJames Fabrications Limited
Company StatusDissolved
Company Number04508105
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 8 months ago)
Dissolution Date23 October 2008 (15 years, 6 months ago)

Directors

Director NameAndrew James
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2002(same day as company formation)
RoleSteel Fabricator
Correspondence Address2 Spen Farm Cottages
Spen Common Lane
Tadcaster
North Yorkshire
LS24 9NS
Secretary NameDonna Michelle James
NationalityBritish
StatusClosed
Appointed09 August 2002(same day as company formation)
RoleAdministrator
Correspondence Address2 Spen Farm Cottages
Spen Common Lane
Tadcaster
North Yorkshire
LS24 9NS
Director NameDonna Michelle James
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleAdministrator
Correspondence Address2 Spen Farm Cottages
Spen Common Lane
Tadcaster
North Yorkshire
LS24 9NS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTenon Recovery Suite 5c
Tower House Business Centre Fishergate
York
YO10 4UA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

23 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
23 July 2008Liquidators statement of receipts and payments to 27 June 2008 (5 pages)
23 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2008Liquidators statement of receipts and payments (5 pages)
4 July 2008Liquidators statement of receipts and payments (5 pages)
27 June 2008Registered office changed on 27/06/2008 from jacksons jolliffe cork 2A low ousegate york YO1 9QU (1 page)
12 July 2007Liquidators statement of receipts and payments (8 pages)
29 December 2006Liquidators statement of receipts and payments (5 pages)
26 June 2006Liquidators statement of receipts and payments (5 pages)
9 January 2006Liquidators statement of receipts and payments (5 pages)
8 July 2005Liquidators statement of receipts and payments (5 pages)
8 July 2005Liquidators statement of receipts and payments (5 pages)
4 January 2005Liquidators statement of receipts and payments (5 pages)
7 July 2004Liquidators statement of receipts and payments (5 pages)
24 June 2003Statement of affairs (6 pages)
24 June 2003Appointment of a voluntary liquidator (1 page)
10 June 2003Registered office changed on 10/06/03 from: unit 1 swordfish way sherburn enterprise park sherburn in elmet leeds north yorkshire LS25 6NG (1 page)
2 October 2002Particulars of mortgage/charge (3 pages)
8 September 2002Registered office changed on 08/09/02 from: 104 the mount york north yorkshire YO24 1GR (1 page)
8 September 2002Director resigned (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New secretary appointed;new director appointed (2 pages)
9 August 2002Incorporation (17 pages)
9 August 2002Secretary resigned (1 page)
9 August 2002Director resigned (1 page)