Company NameDJN Fabrications Limited
Company StatusDissolved
Company Number03098618
CategoryPrivate Limited Company
Incorporation Date5 September 1995(28 years, 8 months ago)
Dissolution Date14 January 2011 (13 years, 3 months ago)
Previous NameDJN Fabrication & Engineering Limited

Business Activity

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

Directors

Director NameSheila Rutter
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1995(same day as company formation)
RoleBank Official
Correspondence AddressSeaton Ryde
Tranwell Woods
Morpeth
Northumberland
NE61 6AQ
Secretary NameNeil Thomas Clinton
NationalityBritish
StatusClosed
Appointed05 September 1995(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Thistlecroft
Houghton Park
Houghton Le Spring
Tyne & Wear
DH5 8LT
Director NameMr Kevin Shaftoe
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(2 years after company formation)
Appointment Duration13 years, 3 months (closed 14 January 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Cragside
Corbridge
Northumberland
NE45 5EU
Director NameMr Clive Walley
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed02 December 1999(4 years, 2 months after company formation)
Appointment Duration11 years, 1 month (closed 14 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Way
Boroughbridge
York
YO51 9UR
Director NameNeil Thomas Clinton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Thistlecroft
Houghton Park
Houghton Le Spring
Tyne & Wear
DH5 8LT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

14 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2011Final Gazette dissolved following liquidation (1 page)
14 October 2010Liquidators' statement of receipts and payments to 8 October 2010 (5 pages)
14 October 2010Liquidators statement of receipts and payments to 8 October 2010 (5 pages)
14 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
14 October 2010Liquidators statement of receipts and payments to 8 October 2010 (5 pages)
14 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
5 July 2010Liquidators statement of receipts and payments to 20 June 2010 (5 pages)
5 July 2010Liquidators' statement of receipts and payments to 20 June 2010 (5 pages)
29 December 2009Liquidators' statement of receipts and payments to 20 December 2009 (5 pages)
29 December 2009Liquidators statement of receipts and payments to 20 December 2009 (5 pages)
10 July 2009Liquidators' statement of receipts and payments to 20 June 2009 (5 pages)
10 July 2009Liquidators statement of receipts and payments to 20 June 2009 (5 pages)
31 December 2008Liquidators' statement of receipts and payments to 20 December 2008 (5 pages)
31 December 2008Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
2 July 2008Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
2 July 2008Liquidators' statement of receipts and payments to 20 December 2008 (5 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
4 January 2008Liquidators' statement of receipts and payments (5 pages)
9 July 2007Liquidators' statement of receipts and payments (5 pages)
9 July 2007Liquidators statement of receipts and payments (5 pages)
4 January 2007Liquidators statement of receipts and payments (5 pages)
4 January 2007Liquidators' statement of receipts and payments (5 pages)
29 June 2006Liquidators' statement of receipts and payments (5 pages)
29 June 2006Liquidators statement of receipts and payments (5 pages)
22 December 2005Liquidators' statement of receipts and payments (5 pages)
22 December 2005Liquidators statement of receipts and payments (5 pages)
1 July 2005Liquidators statement of receipts and payments (5 pages)
1 July 2005Liquidators' statement of receipts and payments (5 pages)
29 December 2004Liquidators statement of receipts and payments (5 pages)
29 December 2004Liquidators' statement of receipts and payments (5 pages)
24 June 2004Liquidators statement of receipts and payments (5 pages)
24 June 2004Liquidators' statement of receipts and payments (5 pages)
24 December 2003Liquidators statement of receipts and payments (5 pages)
24 December 2003Liquidators' statement of receipts and payments (5 pages)
25 June 2003Liquidators' statement of receipts and payments (6 pages)
25 June 2003Liquidators statement of receipts and payments (6 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page)
3 July 2002Appointment of a voluntary liquidator (1 page)
3 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2002Statement of affairs (23 pages)
3 July 2002Statement of affairs (23 pages)
3 July 2002Appointment of a voluntary liquidator (1 page)
10 June 2002Registered office changed on 10/06/02 from: alexandra business park pallion sunderland SR4 6UG (1 page)
10 June 2002Registered office changed on 10/06/02 from: alexandra business park pallion sunderland SR4 6UG (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
1 October 2001Return made up to 05/09/01; full list of members
  • 363(287) ‐ Registered office changed on 01/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2001Return made up to 05/09/01; full list of members (7 pages)
3 August 2001Total exemption full accounts made up to 30 September 2000 (13 pages)
3 August 2001Total exemption full accounts made up to 30 September 2000 (13 pages)
1 February 2001Full accounts made up to 30 September 1999 (13 pages)
1 February 2001Full accounts made up to 30 September 1999 (13 pages)
20 September 2000Return made up to 05/09/00; full list of members (7 pages)
20 September 2000Return made up to 05/09/00; full list of members (7 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
29 October 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 October 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 October 1999Particulars of mortgage/charge (4 pages)
4 October 1999Return made up to 05/09/99; full list of members (6 pages)
4 October 1999Particulars of mortgage/charge (4 pages)
4 October 1999Return made up to 05/09/99; full list of members (6 pages)
9 November 1998Particulars of mortgage/charge (4 pages)
9 November 1998Particulars of mortgage/charge (4 pages)
23 September 1998Return made up to 05/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 September 1998Return made up to 05/09/98; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
24 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
11 February 1998Return made up to 05/09/97; no change of members (4 pages)
11 February 1998Return made up to 05/09/97; no change of members (4 pages)
12 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
30 July 1997Company name changed djn fabrication & engineering li mited\certificate issued on 31/07/97 (2 pages)
30 July 1997Company name changed djn fabrication & engineering li mited\certificate issued on 31/07/97 (2 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
3 September 1996Return made up to 05/09/96; full list of members (6 pages)
3 September 1996Return made up to 05/09/96; full list of members (6 pages)
4 June 1996Particulars of mortgage/charge (7 pages)
4 June 1996Particulars of mortgage/charge (7 pages)
31 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 March 1996£ nc 10000/50000 01/02/96 (1 page)
31 March 1996£ nc 10000/50000 01/02/96 (1 page)
24 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
5 September 1995Incorporation (34 pages)