Company NameBest Fabrications Limited
Company StatusDissolved
Company Number01797376
CategoryPrivate Limited Company
Incorporation Date6 March 1984(40 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMaureen Sutherland
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1990(6 years, 5 months after company formation)
Appointment Duration33 years, 8 months
RoleSecretary
Correspondence Address40 Downend Road
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 5NE
Director NameRobert William Sutherland
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1990(6 years, 5 months after company formation)
Appointment Duration33 years, 8 months
RoleSheet Metal Worker
Correspondence Address40 Downend Road
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 5NE
Director NameAlan Whitehead
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1990(6 years, 5 months after company formation)
Appointment Duration33 years, 8 months
RoleSheet Metal Worker
Correspondence Address184 Holystone Crescent
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7HA
Secretary NameMaureen Sutherland
NationalityBritish
StatusCurrent
Appointed14 August 1990(6 years, 5 months after company formation)
Appointment Duration33 years, 8 months
RoleCompany Director
Correspondence Address40 Downend Road
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 5NE

Location

Registered AddressErnst And Young
Norham House
12 New Bridge Street West
Newcastle Upon Tyne
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 July 1989 (34 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

29 June 1996Dissolved (1 page)
29 March 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
29 March 1996Liquidators statement of receipts and payments (5 pages)
17 January 1996Liquidators statement of receipts and payments (5 pages)
6 July 1995Liquidators statement of receipts and payments (10 pages)
10 July 1991Statement of affairs (12 pages)