Company NameP T R Fabrications Limited
Company StatusDissolved
Company Number01689037
CategoryPrivate Limited Company
Incorporation Date24 December 1982(41 years, 4 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJoseph Tidbold Coles
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2001(18 years, 12 months after company formation)
Appointment Duration19 years, 4 months (closed 20 April 2021)
RoleCompany Director
Correspondence Address33 Lansdowne Gardens
London
SW8 2EQ
Secretary NameSuzanne Gail Jones
NationalityBritish
StatusClosed
Appointed01 December 2002(19 years, 11 months after company formation)
Appointment Duration18 years, 4 months (closed 20 April 2021)
RoleCompany Director
Correspondence Address6 Fromondes Road
Cheam
Surrey
SM3 8QR
Director NameMr Terry Chilcott
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 December 2001)
RoleTechnical Director
Correspondence Address35 Thistle Road
Hedge End
Southampton
Hampshire
SO30 4TS
Director NameMr Richard Sleep
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 December 2001)
RoleWorkshop Director
Correspondence Address41 Greenfields Avenue
Totton
Southampton
Hampshire
SO40 3LU
Director NameMr Philip Willett
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 December 2001)
RoleEstimator (Director)
Correspondence Address7 Barbe Baker Avenue
West End
Southampton
Hampshire
SO30 3RH
Secretary NameMrs June Chilcott
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 December 2001)
RoleCompany Director
Correspondence Address35 Thistle Road
Hedge End
Southampton
Hampshire
SO30 4TS
Secretary NameJeremy Alistair Mackenzie
NationalityBritish
StatusResigned
Appointed17 December 2001(18 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 2004)
RoleSecretary
Correspondence AddressBarnhill House
Market Lavington
Wiltshire
SN10 4AA
Secretary NameKevin James Connolly
NationalityBritish
StatusResigned
Appointed18 December 2001(18 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 December 2002)
RoleCompany Director
Correspondence Address9 Osprey Close
Cheam
Sutton
Surrey
SM1 2XS

Location

Registered AddressBaker Tilly
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£1,541,978
Gross Profit£378,859
Net Worth£419,792
Cash£1,994
Current Liabilities£475,460

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 February 2021First Gazette notice for compulsory strike-off (1 page)
2 June 2017Restoration by order of the court (3 pages)
2 June 2017Restoration by order of the court (3 pages)
23 March 2006Dissolved (1 page)
23 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Registered office changed on 20/04/05 from: baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
11 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2005Appointment of a voluntary liquidator (5 pages)
11 March 2005Statement of affairs (9 pages)
2 March 2005Registered office changed on 02/03/05 from: 8 deer park road london SW19 3UU (1 page)
4 February 2005Full accounts made up to 31 December 2003 (15 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004Return made up to 31/03/04; full list of members (7 pages)
5 February 2004Full accounts made up to 31 December 2002 (16 pages)
23 July 2003Return made up to 31/03/03; full list of members (6 pages)
15 May 2003New secretary appointed (2 pages)
3 May 2003Particulars of mortgage/charge (11 pages)
18 February 2003Particulars of mortgage/charge (3 pages)
17 December 2002Secretary resigned (1 page)
5 November 2002Full accounts made up to 31 December 2001 (16 pages)
15 October 2002Particulars of mortgage/charge (7 pages)
19 July 2002Auditor's resignation (1 page)
12 April 2002New secretary appointed (2 pages)
9 April 2002Registered office changed on 09/04/02 from: 89 leigh road eastleigh hants (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
4 March 2002Secretary resigned (1 page)
20 February 2002Declaration of assistance for shares acquisition (6 pages)
20 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 February 2002New secretary appointed (2 pages)
21 January 2002New director appointed (2 pages)
5 January 2002Particulars of mortgage/charge (11 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (1 page)
6 December 2001Declaration of satisfaction of mortgage/charge (1 page)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 May 2001Return made up to 31/03/01; full list of members (7 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 July 2000Particulars of mortgage/charge (4 pages)
12 April 2000Return made up to 31/03/00; full list of members (7 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 April 1999Return made up to 31/03/99; full list of members (6 pages)
11 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
18 April 1998Return made up to 31/03/98; full list of members (6 pages)
10 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 April 1997Return made up to 31/03/97; full list of members (6 pages)
28 April 1996Return made up to 31/03/96; full list of members (6 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 April 1995Return made up to 31/03/95; full list of members (12 pages)
24 December 1992Incorporation (18 pages)
24 December 1982Certificate of incorporation (1 page)