Company NameH C Fabrications Limited
Company StatusDissolved
Company Number03398562
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Dissolution Date13 November 2010 (13 years, 5 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 NameWilliam Henry Craig
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1997(same day as company formation)
RoleFabrication
Correspondence Address59 Linden Road
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0DB
Secretary NameNicola Ann Craig
NationalityBritish
StatusClosed
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address59 Linden Road
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0DB
Director NamePeter Simpson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleMetal Fabrication
Correspondence AddressDene Cottage Holywell Dene
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4QL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressNorthpoint Associates
Suite 4 Howard Street Saville Exchange
North Shields
Tyne & Wear
NE26 3PL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Net Worth£13,015
Cash£1,150
Current Liabilities£41,579

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2010Final Gazette dissolved following liquidation (1 page)
13 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2009Registered office changed on 05/03/2009 from unit 5 backworth business park whitley bay tyne & wear NE27 0BN (1 page)
5 March 2009Registered office changed on 05/03/2009 from unit 5 backworth business park whitley bay tyne & wear NE27 0BN (1 page)
3 March 2009Statement of affairs with form 4.19 (6 pages)
3 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2009Appointment of a voluntary liquidator (1 page)
3 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-25
(1 page)
3 March 2009Appointment of a voluntary liquidator (1 page)
3 March 2009Statement of affairs with form 4.19 (6 pages)
6 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 July 2008Return made up to 03/07/08; full list of members (3 pages)
15 July 2008Return made up to 03/07/08; full list of members (3 pages)
14 July 2008Secretary's Change of Particulars / nicola meek / 24/04/2008 / Surname was: meek, now: craig; HouseName/Number was: , now: 59; Street was: 59 linden road, now: linden road (1 page)
14 July 2008Secretary's change of particulars / nicola meek / 24/04/2008 (1 page)
17 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 September 2007Return made up to 03/07/07; no change of members (6 pages)
21 September 2007Return made up to 03/07/07; no change of members (6 pages)
27 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 July 2006Return made up to 03/07/06; full list of members (6 pages)
25 July 2006Return made up to 03/07/06; full list of members (6 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 September 2005Return made up to 03/07/05; full list of members
  • 363(287) ‐ Registered office changed on 05/09/05
(6 pages)
5 September 2005Return made up to 03/07/05; full list of members (6 pages)
2 June 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
2 June 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
4 August 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 August 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
21 June 2004Return made up to 03/07/04; full list of members (6 pages)
21 June 2004Return made up to 03/07/04; full list of members (6 pages)
17 June 2003Return made up to 03/07/02; full list of members (6 pages)
17 June 2003Return made up to 03/07/02; full list of members (6 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
2 May 2002Amended accounts made up to 30 June 2001 (8 pages)
2 May 2002Amended accounts made up to 30 June 2001 (8 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
3 September 2001Director resigned (1 page)
3 September 2001Return made up to 03/07/01; full list of members (6 pages)
3 September 2001Return made up to 03/07/01; full list of members (6 pages)
3 September 2001Director resigned (1 page)
30 October 2000Full accounts made up to 30 June 2000 (11 pages)
30 October 2000Full accounts made up to 30 June 2000 (11 pages)
18 August 2000Return made up to 03/07/00; full list of members (6 pages)
18 August 2000Return made up to 03/07/00; full list of members (6 pages)
11 October 1999Full accounts made up to 30 June 1999 (11 pages)
11 October 1999Full accounts made up to 30 June 1999 (11 pages)
22 July 1999Return made up to 03/07/99; no change of members (4 pages)
22 July 1999Return made up to 03/07/99; no change of members (4 pages)
6 November 1998Full accounts made up to 30 June 1998 (10 pages)
6 November 1998Full accounts made up to 30 June 1998 (10 pages)
7 October 1998Return made up to 03/07/98; full list of members (6 pages)
7 October 1998Return made up to 03/07/98; full list of members (6 pages)
27 April 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
27 April 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Director resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997Registered office changed on 10/07/97 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997New secretary appointed (2 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997New secretary appointed (2 pages)
3 July 1997Incorporation (12 pages)