Company NameUrpeth Steel Fabrications Limited
DirectorsBrenda Jones and John Philip Jones
Company StatusDissolved
Company Number01987073
CategoryPrivate Limited Company
Incorporation Date7 February 1986(38 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Brenda Jones
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleAccountant/Co Secretary
Correspondence Address41 Walden Close
Ouston
Chester Le Street
County Durham
DH2 1TF
Director NameMr John Philip Jones
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer/Director
Correspondence Address41 Walden Close
Ouston
Chester Le Street
County Durham
DH2 1TF
Secretary NameMrs Brenda Jones
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address41 Walden Close
Ouston
Chester Le Street
County Durham
DH2 1TF

Location

Registered AddressHadrian House
Higham Place
Newcastle Upon Tyne
NE1 8BP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

8 March 2000Dissolved (1 page)
8 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
22 July 1999Liquidators statement of receipts and payments (6 pages)
14 January 1999Liquidators statement of receipts and payments (6 pages)
2 February 1998O/C re removal of liquidator (7 pages)
2 February 1998Appointment of a voluntary liquidator (1 page)
30 December 1997Liquidators statement of receipts and payments (24 pages)
9 July 1997Liquidators statement of receipts and payments (5 pages)
7 January 1997Liquidators statement of receipts and payments (5 pages)
18 June 1996Liquidators statement of receipts and payments (5 pages)
25 January 1996Registered office changed on 25/01/96 from: hadrian house higham place newcastle upon tyne NE1 8BP (1 page)
21 December 1995Liquidators statement of receipts and payments (10 pages)
18 July 1995Liquidators statement of receipts and payments (10 pages)