Company NameD&T Fabrication Limited
Company StatusDissolved
Company Number07165415
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 2 months ago)
Dissolution Date31 July 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NameAnthony Bates
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2011(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 31 July 2012)
RoleMetal Worker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Cecil Court Maurice Road Industrial Estate
Wallsend
Newcastle Upon Tyne
NE28 6BY
Director NameDerek Crame
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Hotspur Street
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5BE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered AddressUnit 2 Cecil Court Maurice Road Industrial Estate
Wallsend
Newcastle Upon Tyne
Tyne And Wear
NE28 6BY
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
13 April 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 1
(3 pages)
13 April 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 1
(3 pages)
5 April 2012Application to strike the company off the register (3 pages)
5 April 2012Application to strike the company off the register (3 pages)
12 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
12 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 July 2011Appointment of Anthony Bates as a director (3 pages)
11 July 2011Appointment of Anthony Bates as a director (3 pages)
24 June 2011Termination of appointment of Derek Crame as a director (2 pages)
24 June 2011Termination of appointment of Derek Crame as a director (2 pages)
25 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
21 May 2010Registered office address changed from 24 Landsdowne Terrace Gosforth Newcastle upon Tyne Tyne & Wear NE3 1HP United Kingdom on 21 May 2010 (2 pages)
21 May 2010Registered office address changed from 24 Landsdowne Terrace Gosforth Newcastle upon Tyne Tyne & Wear NE3 1HP United Kingdom on 21 May 2010 (2 pages)
10 March 2010Appointment of Derek Crame as a director (3 pages)
10 March 2010Appointment of Derek Crame as a director (3 pages)
24 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
24 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)