Company NameZebra Steel Fabrications Limited
Company StatusDissolved
Company Number07447264
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date30 August 2014 (9 years, 7 months ago)

Business Activity

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

Director

Director NameMr John Joseph Murphy
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kibroyd Drive, Darton
Barnsley
South Yorkshire
S75 5DF

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1John Murphy
50.00%
Ordinary
50 at £1Katie Murphy
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

30 August 2014Final Gazette dissolved following liquidation (1 page)
30 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2014Final Gazette dissolved following liquidation (1 page)
30 May 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
30 May 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
27 June 2013Liquidators' statement of receipts and payments to 23 April 2013 (15 pages)
27 June 2013Liquidators statement of receipts and payments to 23 April 2013 (15 pages)
27 June 2013Liquidators' statement of receipts and payments to 23 April 2013 (15 pages)
30 April 2012Statement of affairs with form 4.19 (7 pages)
30 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2012Appointment of a voluntary liquidator (1 page)
30 April 2012Statement of affairs with form 4.19 (7 pages)
30 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2012Appointment of a voluntary liquidator (1 page)
10 April 2012Registered office address changed from Unit 7 Humberside Way Carlton Industrial Estate Barnsley South Yorkshire S71 3RN England on 10 April 2012 (2 pages)
10 April 2012Registered office address changed from Unit 7 Humberside Way Carlton Industrial Estate Barnsley South Yorkshire S71 3RN England on 10 April 2012 (2 pages)
20 December 2011Annual return made up to 22 November 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 100
(3 pages)
20 December 2011Registered office address changed from Barnsley Business & Innovation Centre Innovation Way Barnsley South Yorkshire S75 1JL United Kingdom on 20 December 2011 (1 page)
20 December 2011Registered office address changed from Barnsley Business & Innovation Centre Innovation Way Barnsley South Yorkshire S75 1JL United Kingdom on 20 December 2011 (1 page)
20 December 2011Annual return made up to 22 November 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 100
(3 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)