Company NameDysett Fabrications Ltd
Company StatusDissolved
Company Number02605217
CategoryPrivate Limited Company
Incorporation Date25 April 1991(32 years, 11 months ago)
Dissolution Date8 November 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameAndrew Peter Dyett
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(9 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 08 November 2008)
RoleSecretary
Correspondence Address30 Pennine Walk
Little Sutton
Ellesmere Port
Cheshire
CH66 4TN
Wales
Director NameSteven Paul Dyett
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(9 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 08 November 2008)
RoleManaging Director
Correspondence Address8 Leas Close
Great Sutton
Ellesmere Port
Cheshire
CH66 4UX
Wales
Secretary NameAndrew Peter Dyett
NationalityBritish
StatusClosed
Appointed06 April 2001(9 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 08 November 2008)
RoleSecretary
Correspondence Address30 Pennine Walk
Little Sutton
Ellesmere Port
Cheshire
CH66 4TN
Wales
Director NameMr Heather Bryson Dyett
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address24 Laurel Drive
Willaston
South Wirral
L64 1TW
Director NameMr John William Dyett
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address24 Laurel Drive
Willaston
South Wirral
L64 1TW
Secretary NameMr Heather Bryson Dyett
NationalityBritish
StatusResigned
Appointed26 April 1992(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address24 Laurel Drive
Willaston
South Wirral
L64 1TW
Director NameAndrew Peter Dyett
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(9 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2001)
RoleSecretary
Correspondence Address30 Pennine Walk
Little Sutton
Ellesmere Port
Cheshire
CH66 4TN
Wales
Director NameSteven Paul Dyett
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(9 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2001)
RoleManaging Director
Correspondence Address8 Leas Close
Great Sutton
Ellesmere Port
Cheshire
CH66 4UX
Wales
Secretary NameAndrew Peter Dyett
NationalityBritish
StatusResigned
Appointed06 April 2001(9 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2001)
RoleSecretary
Correspondence Address30 Pennine Walk
Little Sutton
Ellesmere Port
Cheshire
CH66 4TN
Wales

Location

Registered Address6 Telford Road
Thornton Industrial Estate
Ellesmere Port South Wirral
Merseyside
CH65 5EU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£48,646
Cash£3,168
Current Liabilities£71,111

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

8 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
20 June 2008Liquidators statement of receipts and payments to 1 December 2008 (5 pages)
18 December 2007Liquidators statement of receipts and payments (5 pages)
13 June 2007Liquidators statement of receipts and payments (5 pages)
12 December 2006Liquidators statement of receipts and payments (5 pages)
12 June 2006Liquidators statement of receipts and payments (5 pages)
8 December 2005Liquidators statement of receipts and payments (5 pages)
21 June 2005Liquidators statement of receipts and payments (6 pages)
4 June 2004Appointment of a voluntary liquidator (1 page)
4 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 2004Statement of affairs (12 pages)
14 May 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
4 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 July 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 May 2001New secretary appointed;new director appointed (2 pages)
2 May 2001New director appointed (2 pages)
1 May 2001Secretary resigned;director resigned (1 page)
1 May 2001Director resigned (1 page)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 May 2000Return made up to 25/04/00; full list of members (7 pages)
16 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 June 1999Registered office changed on 28/06/99 from: unit 6 telford road thornton industrial estate ellesmere port south wirral L65 5EN (1 page)
17 May 1999Return made up to 25/04/99; no change of members (4 pages)
15 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
29 April 1998Return made up to 25/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
29 April 1997Return made up to 25/04/97; full list of members (6 pages)
12 November 1996Ad 30/07/96--------- £ si 100@1=100 £ ic 98/198 (2 pages)
12 November 1996£ nc 100/1000 30/07/96 (1 page)
12 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 July 1996Return made up to 25/04/96; no change of members (4 pages)
21 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
11 May 1995Return made up to 25/04/95; full list of members (6 pages)