Company NameDetail Exhibition Fabrication Services Limited
Company StatusDissolved
Company Number03143045
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 4 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Andrew Holder
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Hawthorn Close
Fir Tree Road
Banstead
Surrey
SM7 1ND
Director NameJames Alan Mason
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 15 Blanchard House
Clevedon Road
Twickenham
TW1 2TD
Director NameMr Shane Patrick Powell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kings Road
Walton On Thames
Surrey
KT12 2RA
Secretary NameMr Andrew Holder
NationalityBritish
StatusClosed
Appointed05 September 1997(1 year, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address12 Hawthorn Close
Fir Tree Road
Banstead
Surrey
SM7 1ND
Director NameChristina Dorothy Hatton Hatton
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleMarketing Coordinator
Correspondence Address32 Belmont Rise
Sutton
Surrey
SM2 6EQ
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence AddressDerwent House
35 South Park Road
London
SW19 8RR

Location

Registered Address1st Floor
29-39 London Road
Twickenham
Middlesex
TW1 3SZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
10 August 2005Return made up to 02/01/05; full list of members (7 pages)
1 July 2005Registered office changed on 01/07/05 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
21 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
5 August 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
22 January 2004Return made up to 02/01/04; full list of members (3 pages)
15 January 2004Full accounts made up to 30 November 2002 (15 pages)
30 January 2003Return made up to 02/01/03; full list of members (3 pages)
8 May 2002Full accounts made up to 30 November 2001 (13 pages)
25 January 2002Return made up to 02/01/02; full list of members (7 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
4 September 2001Full accounts made up to 30 November 2000 (14 pages)
20 January 2001Return made up to 02/01/01; full list of members (7 pages)
2 October 2000Full accounts made up to 30 November 1999 (13 pages)
16 February 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 1999Full accounts made up to 30 November 1998 (13 pages)
3 February 1999Return made up to 02/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1998Full accounts made up to 30 November 1997 (11 pages)
3 August 1998Registered office changed on 03/08/98 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
13 January 1998Return made up to 02/01/98; no change of members
  • 363(287) ‐ Registered office changed on 13/01/98
(4 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997New secretary appointed (2 pages)
2 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
26 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
24 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 February 1997£ nc 100/800 16/07/96 (1 page)
24 February 1997Ad 13/07/96--------- £ si 700@1=700 £ ic 100/800 (2 pages)
19 January 1997Accounting reference date extended from 31/07/97 to 30/11/97 (1 page)
17 July 1996Ad 02/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 1996Accounting reference date shortened from 31/01/97 to 31/07/96 (1 page)
2 January 1996Incorporation (34 pages)