Company NameC H Fabrications Limited
Company StatusDissolved
Company Number02060060
CategoryPrivate Limited Company
Incorporation Date1 October 1986(37 years, 7 months ago)
Dissolution Date8 July 2003 (20 years, 10 months 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
SIC 2742Aluminium production
SIC 24420Aluminium production
SIC 2744Copper production
SIC 24440Copper production
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Director NameMr Christopher Horseman
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(4 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 08 July 2003)
RoleM/Director
Correspondence Address2 Meadow Drive
Hartlepool
Cleveland
TS26 0AY
Director NameMrs Shiela Marie Horseman
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(4 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 08 July 2003)
RoleDirector/Com Sec
Correspondence Address2 Meadow Drive
Hartlepool
Cleveland
TS26 0AY
Secretary NameMrs Shiela Marie Horseman
NationalityBritish
StatusClosed
Appointed17 July 1991(4 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 08 July 2003)
RoleCompany Director
Correspondence Address2 Meadow Drive
Hartlepool
Cleveland
TS26 0AY

Location

Registered AddressExchange Buildings
66 Church Street
Hartlepool
Cleveland
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Financials

Year2014
Turnover£151,533
Gross Profit-£50,703
Net Worth£12,704
Cash£12,704

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
12 February 2003Application for striking-off (1 page)
20 December 2002Total exemption full accounts made up to 31 October 2002 (12 pages)
24 January 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
20 July 2001Return made up to 17/07/01; full list of members (6 pages)
22 January 2001Full accounts made up to 31 October 2000 (15 pages)
8 August 2000Return made up to 17/07/00; full list of members (6 pages)
28 February 2000Full accounts made up to 31 October 1999 (14 pages)
12 July 1999Return made up to 17/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1999Full accounts made up to 31 October 1998 (13 pages)
5 August 1998Return made up to 17/07/98; no change of members (4 pages)
13 March 1998Full accounts made up to 31 October 1997 (16 pages)
1 September 1997Full accounts made up to 31 October 1996 (17 pages)
15 July 1997Return made up to 17/07/97; no change of members (4 pages)
18 April 1997Registered office changed on 18/04/97 from: suite 3 municipal buildings church square hartlepool,cleveland.TS24 7EQ (1 page)
18 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 July 1996Return made up to 17/07/96; full list of members (6 pages)
21 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (8 pages)
17 July 1995Return made up to 17/07/95; no change of members (4 pages)
3 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)