Company NameG.A.P. Fabrications Limited
Company StatusDissolved
Company Number05220406
CategoryPrivate Limited Company
Incorporation Date2 September 2004(19 years, 7 months ago)
Dissolution Date2 May 2012 (11 years, 11 months ago)
Previous NameDartshore Limited

Business Activity

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

Directors

Director NameMr Graham Clegg
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2004(1 week, 6 days after company formation)
Appointment Duration7 years, 7 months (closed 02 May 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address8 Kestrel View
Shelley
Huddersfield
West Yorkshire
HD8 8HH
Director NamePeter Clegg
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2004(1 week, 6 days after company formation)
Appointment Duration7 years, 7 months (closed 02 May 2012)
RoleCo Director
Correspondence Address3 Elm Street
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9BH
Secretary NamePeter Clegg
NationalityBritish
StatusClosed
Appointed15 September 2004(1 week, 6 days after company formation)
Appointment Duration7 years, 7 months (closed 02 May 2012)
RoleCo Director
Correspondence Address3 Elm Street
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9BH
Director NameRobert Neil Moran
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawkshead Drive
Morecambe
Lancashire
LA4 4SP
Secretary NameJoan Muriel Braithwaite
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address36 Newgate Avenue
Appley Bridge
Wigan
Lancashire
PR25 3GR

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 May 2012Final Gazette dissolved following liquidation (1 page)
2 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2012Final Gazette dissolved following liquidation (1 page)
2 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
2 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
1 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-24
(1 page)
1 March 2011Appointment of a voluntary liquidator (1 page)
1 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2011Appointment of a voluntary liquidator (1 page)
28 February 2011Statement of affairs with form 4.19 (11 pages)
28 February 2011Statement of affairs with form 4.19 (11 pages)
28 February 2011Registered office address changed from Unit9-9a Colne Valley Business Park Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QG on 28 February 2011 (2 pages)
28 February 2011Registered office address changed from Unit9-9a Colne Valley Business Park Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QG on 28 February 2011 (2 pages)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
3 April 2009Return made up to 02/09/08; full list of members (4 pages)
3 April 2009Return made up to 02/09/08; full list of members (4 pages)
2 April 2009Director and secretary's change of particulars / peter clegg / 02/04/2009 (1 page)
2 April 2009Director and Secretary's Change of Particulars / peter clegg / 02/04/2009 / HouseName/Number was: , now: 3; Street was: 15 woodlands drive, now: elm street; Post Code was: HD8 9DB, now: HD8 9BH (1 page)
1 April 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 April 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
1 October 2007Return made up to 02/09/07; no change of members (7 pages)
1 October 2007Return made up to 02/09/07; no change of members (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 October 2006Return made up to 02/09/06; full list of members (7 pages)
17 October 2006Return made up to 02/09/06; full list of members (7 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 November 2005Return made up to 02/09/05; full list of members (7 pages)
11 November 2005Return made up to 02/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
23 September 2004New director appointed (2 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004New secretary appointed;new director appointed (2 pages)
23 September 2004Registered office changed on 23/09/04 from: fcs consultancy LIMITED 48 centurion house centurion way farington leyland lancashire PR25 3GR (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004Registered office changed on 23/09/04 from: fcs consultancy LIMITED 48 centurion house centurion way farington leyland lancashire PR25 3GR (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004New secretary appointed;new director appointed (2 pages)
15 September 2004Company name changed dartshore LIMITED\certificate issued on 15/09/04 (2 pages)
15 September 2004Company name changed dartshore LIMITED\certificate issued on 15/09/04 (2 pages)
2 September 2004Incorporation (17 pages)
2 September 2004Incorporation (17 pages)