Company NameEast Durham Fabrications Limited
Company StatusDissolved
Company Number07485304
CategoryPrivate Limited Company
Incorporation Date7 January 2011(13 years, 3 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Stephen James Steel
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address36 Briar Lea
Houghton-Le-Spring
Tyne And Wear
DH4 4PT

Location

Registered AddressSuite 310 Tynegate Precinct, Sunderland Road
Gateshead
Tyne And Wear
NE8 3HU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

1 at £1Stephen Steel
100.00%
Ordinary

Financials

Year2014
Net Worth£3,135
Cash£3,999
Current Liabilities£11,764

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Compulsory strike-off action has been suspended (1 page)
20 October 2015Compulsory strike-off action has been suspended (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
28 February 2015Compulsory strike-off action has been suspended (1 page)
28 February 2015Compulsory strike-off action has been suspended (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2014Compulsory strike-off action has been suspended (1 page)
19 June 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
14 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
14 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1
(3 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1
(3 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1
(3 pages)
5 March 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
5 March 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
8 July 2011Registered office address changed from 36 Renforth Close Gateshead Gateshead Tyne & Wear NE8 3JB United Kingdom on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 36 Renforth Close Gateshead Gateshead Tyne & Wear NE8 3JB United Kingdom on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 36 Renforth Close Gateshead Gateshead Tyne & Wear NE8 3JB United Kingdom on 8 July 2011 (1 page)
7 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
7 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
7 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)