Company NameK.K.R. Fabrications Ltd
Company StatusDissolved
Company Number03255771
CategoryPrivate Limited Company
Incorporation Date27 September 1996(27 years, 7 months ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeoffrey Adamson Keech
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1996(3 days after company formation)
Appointment Duration8 years, 10 months (closed 23 August 2005)
RoleSteel Fabricator
Correspondence Address54a High Street
Yarm
TS15 9AH
Secretary NameGeoffrey Adamson Keech
NationalityBritish
StatusClosed
Appointed30 September 1996(3 days after company formation)
Appointment Duration8 years, 10 months (closed 23 August 2005)
RoleSteel Fabricator
Correspondence Address54a High Street
Yarm
TS15 9AH
Director NameJune Elizabeth Ward
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2001(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 23 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Westgate
Yarm
Cleveland
TS15 9QT
Director NamePeter King
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(3 days after company formation)
Appointment Duration6 years, 9 months (resigned 23 July 2003)
RoleSteel Fabricator
Correspondence Address9 Arrathorne Road
Hartburn
Cleveland
TS18 5PD
Director NameMr Michael John Ward
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(3 days after company formation)
Appointment Duration4 years, 9 months (resigned 25 July 2001)
RoleManaging Director
Correspondence AddressFairholme
Borrowby
Thirsk
North Yorkshire
YO7 4QP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 September 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 September 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address54a High Street
Yarm
TS15 9AH
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
31 March 2005Application for striking-off (1 page)
8 March 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
25 October 2004Return made up to 27/09/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(7 pages)
22 October 2004Registered office changed on 22/10/04 from: 11 springholme yard spring street stockton-on-tees cleveland TS18 3PZ (1 page)
3 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 August 2003Director resigned (1 page)
15 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 December 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 October 2001New director appointed (2 pages)
8 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
26 October 2000Return made up to 27/09/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
29 September 1999Return made up to 27/09/99; full list of members (6 pages)
8 August 1999882 21X£1SHRS 310198 (2 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
30 September 1998Return made up to 27/09/98; no change of members
  • 363(287) ‐ Registered office changed on 30/09/98
(4 pages)
2 July 1998Full accounts made up to 30 September 1997 (12 pages)
24 February 1998Ad 31/01/98--------- £ si 21@1=21 £ ic 1/22 (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New secretary appointed;new director appointed (2 pages)
12 February 1998Return made up to 26/09/97; full list of members (8 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
13 October 1996Secretary resigned (1 page)
13 October 1996Director resigned (1 page)
27 September 1996Incorporation (12 pages)