Company NameA And T Fabrication Limited
Company StatusDissolved
Company Number05822154
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Dissolution Date31 March 2011 (13 years ago)

Business Activity

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

Directors

Director NameMr Colin William Anderson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Belmont Road
South Norwood
London
SE25 4QF
Director NameMr Raymond Christopher Tandy
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address125 Edmund Road
Hastings
East Sussex
TN35 5LG
Secretary NameMr Colin William Anderson
NationalityBritish
StatusClosed
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Belmont Road
South Norwood
London
SE25 4QF

Location

Registered AddressMulberr House 53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£319
Cash£5,590
Current Liabilities£34,152

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2011Final Gazette dissolved following liquidation (1 page)
31 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
31 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 November 2010Liquidators statement of receipts and payments to 11 October 2010 (5 pages)
3 November 2010Liquidators' statement of receipts and payments to 11 October 2010 (5 pages)
28 October 2009Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 28 October 2009 (1 page)
28 October 2009Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 28 October 2009 (1 page)
23 October 2009Appointment of a voluntary liquidator (1 page)
23 October 2009Statement of affairs with form 4.19 (5 pages)
23 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-12
(1 page)
23 October 2009Statement of affairs with form 4.19 (5 pages)
23 October 2009Appointment of a voluntary liquidator (1 page)
23 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2009Registered office changed on 02/10/2009 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
2 October 2009Registered office changed on 02/10/2009 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
12 August 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 August 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 June 2008Return made up to 18/05/08; full list of members (4 pages)
30 June 2008Return made up to 18/05/08; full list of members (4 pages)
27 June 2008Director and Secretary's Change of Particulars / colin anderson / 21/11/2007 / HouseName/Number was: , now: 40; Street was: 37 melbourne court, now: belmont road; Area was: anerley road, anerley, now: south norwood; Post Code was: SE20 8AS, now: SE25 4QF (1 page)
27 June 2008Director and secretary's change of particulars / colin anderson / 21/11/2007 (1 page)
13 September 2007Return made up to 18/05/07; full list of members (7 pages)
13 September 2007Return made up to 18/05/07; full list of members (7 pages)
1 July 2006Particulars of mortgage/charge (7 pages)
1 July 2006Particulars of mortgage/charge (7 pages)
18 May 2006Incorporation (14 pages)
18 May 2006Incorporation (14 pages)