Company NameFabmech Engineering Services Limited
Company StatusDissolved
Company Number03212724
CategoryPrivate Limited Company
Incorporation Date17 June 1996(27 years, 10 months ago)
Previous NameFabtech Engineering Services Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NamePatrick James McKeown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1996(same day as company formation)
RoleSteel Fabricator
Correspondence Address253 High Street
Jarrow
Tyne & Wear
NE32 3BS
Director NameBarry Stansfield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1996(same day as company formation)
RoleSteel Fabricator
Correspondence Address33 Evesham Close
Boldon
Tyne & Wear
NE35 9LL
Director NameDavid Thompson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1996(same day as company formation)
RoleSteel Fabricator
Correspondence Address25 Dumfries Grove
Jarrow
Tyne & Wear
NE32 4HN
Secretary NamePatrick James McKeown
NationalityBritish
StatusCurrent
Appointed17 June 1996(same day as company formation)
RoleSteel Fabricator
Correspondence Address253 High Street
Jarrow
Tyne & Wear
NE32 3BS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 October 2001Dissolved (1 page)
12 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2001Liquidators statement of receipts and payments (5 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
20 December 2000Liquidators statement of receipts and payments (7 pages)
20 December 1999Appointment of a voluntary liquidator (1 page)
20 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 1999Statement of affairs (13 pages)
2 December 1999Registered office changed on 02/12/99 from: unit 1A hanlon court royal industrial estate jarrow tyne & wear NE32 3HR (1 page)
6 August 1999Return made up to 17/06/99; no change of members
  • 363(287) ‐ Registered office changed on 06/08/99
(4 pages)
26 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
2 July 1997Return made up to 17/06/97; full list of members (6 pages)
28 July 1996Ad 03/07/96--------- £ si 999@1=999 £ ic 2/1001 (2 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
23 July 1996Registered office changed on 23/07/96 from: 253 high street jarrow tyne & wear NE32 3BS (1 page)
27 June 1996Company name changed fabtech engineering services lim ited\certificate issued on 28/06/96 (2 pages)
20 June 1996Secretary resigned (1 page)
20 June 1996Registered office changed on 20/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996Director resigned (2 pages)
20 June 1996New secretary appointed;new director appointed (1 page)
20 June 1996New director appointed (2 pages)
17 June 1996Incorporation (13 pages)