Company NameOliver Thomas Fabrications Limited
Company StatusDissolved
Company Number08615731
CategoryPrivate Limited Company
Incorporation Date18 July 2013(10 years, 9 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Director

Director NameMr Michael Banks
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2013(same day as company formation)
RolePiping Supervisor
Country of ResidenceEngland
Correspondence Address7 Tennyson Road
Billingham
Cleveland
TS23 3YX

Location

Registered AddressVictoria Business Centre
159 Albert Road
Middlesbrough
Cleveland
TS1 2PX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

1 at £1Michael Banks
100.00%
Ordinary

Financials

Year2014
Net Worth£141
Cash£10,913
Current Liabilities£14,413

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Voluntary strike-off action has been suspended (1 page)
15 November 2016Voluntary strike-off action has been suspended (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016Application to strike the company off the register (2 pages)
4 October 2016Application to strike the company off the register (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
21 December 2015Registered office address changed from 25 Roseberry Road Billingham TS23 2SD to C/O Carliv Accountancy Limited Victoria Business Centre 159 Albert Road Middlesbrough Cleveland TS1 2PX on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 25 Roseberry Road Billingham TS23 2SD to C/O Carliv Accountancy Limited Victoria Business Centre 159 Albert Road Middlesbrough Cleveland TS1 2PX on 21 December 2015 (1 page)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 October 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
10 October 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
20 August 2014Director's details changed for Mr Michael Banks on 6 August 2014 (2 pages)
20 August 2014Director's details changed for Mr Michael Banks on 6 August 2014 (2 pages)
20 August 2014Director's details changed for Mr Michael Banks on 6 August 2014 (2 pages)
23 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
18 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(24 pages)
18 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(24 pages)