Company NameThe Fabrication Company UK Ltd
Company StatusDissolved
Company Number05713191
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 2 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Peter Anthony Scully
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleArt Fabricator
Country of ResidenceUnited Kingdom
Correspondence Address11 Church Street
Wye
Kent
TN25 5BN
Director NameMrs Donna White
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(8 months after company formation)
Appointment Duration3 years, 6 months (closed 11 May 2010)
RoleCompany Director
Correspondence Address28 Cheltenham Way
Whitehall Country Park
Cleethorpes
South Humberside
DN35 0UG
Secretary NameThe White Wall Company UK Ltd (Corporation)
StatusClosed
Appointed17 February 2006(same day as company formation)
Correspondence Address179(B) Stockwell Green
Stockwell
London
SW9 9HZ
Director NameThe White Wall Company UK Ltd (Corporation)
StatusClosed
Appointed14 July 2009(3 years, 4 months after company formation)
Appointment Duration10 months (closed 11 May 2010)
Correspondence Address179(B) Stockwell Green
Stockwell
London
SW9 9HZ
Director NameMr Edward Jonathan Corcos Album
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(5 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 10 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Lyndale Avenue
London
NW2 2QB
Director NameMr Anthony James White
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(7 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 14 July 2009)
RoleCompany Director
Correspondence Address28 Cheltenham Way
White Hall Country Park
Cleethorpes
Nort East Lincolnshire
DN35 0UG
Secretary NameMrs Donna White
NationalityBritish
StatusResigned
Appointed20 October 2006(8 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 July 2009)
RoleCompany Director
Correspondence Address28 Cheltenham Way
Whitehall Country Park
Cleethorpes
South Humberside
DN35 0UG

Location

Registered Address17(B) Stockwell Green
Stockwell
London
SW9 9HZ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
14 January 2010Application to strike the company off the register (3 pages)
14 January 2010Application to strike the company off the register (3 pages)
10 September 2009Appointment terminated director anthony white (1 page)
10 September 2009Registered office changed on 10/09/2009 from 40 stone yard 12 plumtree street nottingham NG1 1JL (1 page)
10 September 2009Restoration by order of the court (5 pages)
10 September 2009Appointment Terminated Secretary donna white (1 page)
10 September 2009Registered office changed on 10/09/2009 from 40 stone yard 12 plumtree street nottingham NG1 1JL (1 page)
10 September 2009Appointment terminated secretary donna white (1 page)
10 September 2009Director appointed the white wall company uk LTD (2 pages)
10 September 2009Director appointed the white wall company uk LTD (2 pages)
10 September 2009Director's change of particulars / peter scully / 14/07/2009 (1 page)
10 September 2009Secretary's Change of Particulars / the white wall company uk LTD / 14/07/2009 / HouseName/Number was: , now: 17(b); Street was: 88B dalyell rd, now: stockwell green; Post Code was: SW9 9UP, now: SW9 9HZ (1 page)
10 September 2009Restoration by order of the court (5 pages)
10 September 2009Appointment Terminated Director anthony white (1 page)
10 September 2009Secretary's change of particulars / the white wall company uk LTD / 14/07/2009 (1 page)
10 September 2009Director's Change of Particulars / peter scully / 14/07/2009 / Date of Birth was: 27-Aug-1974, now: 17-Jun-1973; HouseName/Number was: , now: 11; Street was: 78 beaver road, now: church street; Area was: ashford, now: ; Post Town was: ashford, now: wye; Post Code was: TN23 7ST, now: TN25 5BN (1 page)
31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
19 November 2007New director appointed (1 page)
19 November 2007New secretary appointed (1 page)
19 November 2007New director appointed (1 page)
19 November 2007New secretary appointed (1 page)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
15 November 2007Return made up to 17/02/07; full list of members (2 pages)
15 November 2007Return made up to 17/02/07; full list of members (2 pages)
6 November 2007Registered office changed on 06/11/07 from: 78 beaver road, ashford ashford kent TN23 7ST (1 page)
6 November 2007Registered office changed on 06/11/07 from: 78 beaver road, ashford ashford kent TN23 7ST (1 page)
14 August 2007First Gazette notice for compulsory strike-off (1 page)
14 August 2007First Gazette notice for compulsory strike-off (1 page)
17 February 2006Incorporation (9 pages)
17 February 2006Incorporation (9 pages)