Company NameBrian Smith Fabrications Limited
Company StatusDissolved
Company Number05108013
CategoryPrivate Limited Company
Incorporation Date21 April 2004(20 years ago)
Dissolution Date8 June 2010 (13 years, 11 months ago)

Directors

Director NameJason William Lawal
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(1 year, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 08 June 2010)
RoleCleaning Services
Correspondence Address105 Coniston Avenue
Walkden Manchester
Lancashire
M38 9NZ
Secretary NamePauline Pirrie
NationalityBritish
StatusClosed
Appointed20 January 2006(1 year, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 08 June 2010)
RoleBook Keeper
Correspondence Address9 Gifford Street
Middlesbrough
Cleveland
TS5 6BP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address27 Roman Road
Linthorpe
Middlesborough
TS5 6EA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardLinthorpe
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
27 January 2006Registered office changed on 27/01/06 from: pirrie & co unit 9 forbes building 309 linthorpe road middlesborough TS1 4AW (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006New secretary appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New secretary appointed (2 pages)
27 January 2006Registered office changed on 27/01/06 from: pirrie & co unit 9 forbes building 309 linthorpe road middlesborough TS1 4AW (1 page)
3 May 2005Strike-off action suspended (1 page)
3 May 2005Strike-off action suspended (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
26 April 2004Registered office changed on 26/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Registered office changed on 26/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Secretary resigned (1 page)
21 April 2004Incorporation (6 pages)
21 April 2004Incorporation (6 pages)