Company NameFabrication Services (Leamington) Limited
Company StatusDissolved
Company Number01481835
CategoryPrivate Limited Company
Incorporation Date27 February 1980(44 years, 2 months ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMichael Huw Meyjes
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(21 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 27 July 2010)
RoleCompany Director
Correspondence AddressCob House Cottage
Newbold
Pacey
Warwickshire
CV35 9DP
Secretary NameMr Andrew John Forster
NationalityBritish
StatusClosed
Appointed06 April 2001(21 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 27 July 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address14 Boscombe Road
Galeford Chase
Worksop
Nottinghamshire
S81 7SB
Director NameMr Peter John Roddis
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(11 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 March 1996)
RoleWelder
Correspondence Address53 Paradise Street
Warwick
Warwickshire
CV34 5BT
Director NameMr Brian James Stone
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(11 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 April 2001)
RoleEngineer
Correspondence Address10 Myton Crofts
Leamington Spa
Warwickshire
CV31 3NZ
Secretary NameMr Brian James Stone
NationalityBritish
StatusResigned
Appointed18 May 1991(11 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address10 Myton Crofts
Leamington Spa
Warwickshire
CV31 3NZ
Secretary NameJacqueline Stone
NationalityBritish
StatusResigned
Appointed28 February 1996(16 years after company formation)
Appointment Duration5 years, 1 month (resigned 06 April 2001)
RoleCompany Director
Correspondence Address10 Myton Crofts
Leamington Spa
Warwickshire
CV31 3NZ
Director NamePeter John Clements
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(17 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2000)
RoleEngineer
Correspondence AddressFerndene The Wharf
Braunston
Daventry
Northamptonshire
NN11 7JQ

Location

Registered AddressBridge Business Recovery
3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£291,560
Cash£40,523
Current Liabilities£668,964

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

27 July 2010Final Gazette dissolved following liquidation (1 page)
27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Return of final meeting of creditors (1 page)
27 April 2010Notice of final account prior to dissolution (1 page)
23 December 2009Registered office address changed from Ward & Co Bank House Shaw Street Worcester WR1 3DT on 23 December 2009 (2 pages)
23 December 2009Registered office address changed from Ward & Co Bank House Shaw Street Worcester WR1 3DT on 23 December 2009 (2 pages)
11 May 2009Receiver's abstract of receipts and payments to 3 March 2009 (2 pages)
11 May 2009Receiver's abstract of receipts and payments to 3 March 2009 (2 pages)
11 May 2009Receiver's abstract of receipts and payments to 3 March 2009 (2 pages)
20 January 2009Appointment of a liquidator (13 pages)
20 January 2009Appointment of a liquidator (13 pages)
22 April 2008Receiver's abstract of receipts and payments to 3 March 2009 (2 pages)
22 April 2008Receiver's abstract of receipts and payments to 3 March 2009 (2 pages)
22 April 2008Receiver's abstract of receipts and payments to 3 March 2009 (2 pages)
24 May 2007Receiver's abstract of receipts and payments (2 pages)
24 May 2007Receiver's abstract of receipts and payments (2 pages)
6 April 2006Receiver's abstract of receipts and payments (2 pages)
6 April 2006Receiver's abstract of receipts and payments (2 pages)
7 April 2005Receiver's abstract of receipts and payments (3 pages)
7 April 2005Receiver's abstract of receipts and payments (3 pages)
19 March 2004Receiver's abstract of receipts and payments (2 pages)
19 March 2004Receiver's abstract of receipts and payments (2 pages)
5 June 2003Receiver's abstract of receipts and payments (3 pages)
5 June 2003Receiver's abstract of receipts and payments (3 pages)
30 January 2003Administrative Receiver's report (13 pages)
30 January 2003Administrative Receiver's report (13 pages)
29 January 2003Appointment of receiver/manager (1 page)
29 January 2003Appointment of receiver/manager (1 page)
24 July 2002Registered office changed on 24/07/02 from: onslow bridge chambers bridge street guildford surrey GU1 4RA (1 page)
24 July 2002Registered office changed on 24/07/02 from: onslow bridge chambers bridge street guildford surrey GU1 4RA (1 page)
22 July 2002Appointment of a liquidator (1 page)
22 July 2002Appointment of a liquidator (1 page)
10 July 2002Statement of Affairs in administrative receivership following report to creditors (5 pages)
10 July 2002Statement of Affairs in administrative receivership following report to creditors (5 pages)
8 May 2002Order of court to wind up (2 pages)
8 May 2002Order of court to wind up (2 pages)
19 March 2002Registered office changed on 19/03/02 from: 50 west street farnham surrey GU9 7DX (1 page)
19 March 2002Registered office changed on 19/03/02 from: 50 west street farnham surrey GU9 7DX (1 page)
27 January 2002Director's particulars changed (1 page)
27 January 2002Director's particulars changed (1 page)
15 January 2002Return made up to 17/05/01; full list of members (5 pages)
15 January 2002Return made up to 17/05/01; full list of members (5 pages)
11 January 2002Registered office changed on 11/01/02 from: 112 west street farnham surrey GU9 7HH (1 page)
11 January 2002Registered office changed on 11/01/02 from: 112 west street farnham surrey GU9 7HH (1 page)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001Declaration of assistance for shares acquisition (7 pages)
23 April 2001Registered office changed on 23/04/01 from: 58 clarendon avenue leamington spa warks CV32 4SA (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2001Registered office changed on 23/04/01 from: 58 clarendon avenue leamington spa warks CV32 4SA (1 page)
23 April 2001Secretary resigned (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2001New director appointed (2 pages)
23 April 2001Declaration of assistance for shares acquisition (7 pages)
13 April 2001Particulars of mortgage/charge (3 pages)
13 April 2001Particulars of mortgage/charge (3 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (7 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (7 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
1 June 2000Return made up to 17/05/00; full list of members (6 pages)
1 June 2000Return made up to 17/05/00; full list of members (6 pages)
27 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
27 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
16 June 1999Return made up to 17/05/99; no change of members (4 pages)
16 June 1999Return made up to 17/05/99; no change of members (4 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
2 June 1998Return made up to 17/05/98; full list of members (5 pages)
2 June 1998Return made up to 17/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 June 1997Return made up to 17/05/97; no change of members (4 pages)
5 June 1997Return made up to 17/05/97; no change of members (4 pages)
13 May 1997Accounts for a small company made up to 28 February 1997 (6 pages)
13 May 1997Accounts for a small company made up to 28 February 1997 (6 pages)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
5 April 1997Declaration of satisfaction of mortgage/charge (1 page)
5 April 1997Declaration of satisfaction of mortgage/charge (1 page)
13 February 1997Particulars of mortgage/charge (6 pages)
13 February 1997Particulars of mortgage/charge (6 pages)
8 July 1996Accounts for a small company made up to 29 February 1996 (6 pages)
8 July 1996Accounts for a small company made up to 29 February 1996 (6 pages)
23 May 1996Return made up to 17/05/96; full list of members (6 pages)
23 May 1996Return made up to 17/05/96; full list of members (6 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
24 May 1995Return made up to 17/05/95; no change of members
  • 363(287) ‐ Registered office changed on 24/05/95
(4 pages)
24 May 1995Return made up to 17/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
27 February 1980Incorporation (15 pages)
27 February 1980Incorporation (15 pages)