Company NameD & E Fabricators (Wirral) Limited
Company StatusDissolved
Company Number02783672
CategoryPrivate Limited Company
Incorporation Date26 January 1993(31 years, 3 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Secretary NameJoan Saunders
NationalityBritish
StatusClosed
Appointed19 July 1999(6 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address138 Prenton Hall Road
Prenton
Wirral
CH43 3BJ
Wales
Director NameBrian Christian Prendergast
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2000(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address37 Buckingham Avenue
Bebington
Wirral
Merseyside
CH63 8RB
Wales
Director NameDaniel Prendergast
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleSteel Fabrication/Sheet Metal
Correspondence Address37 Buckingham Avenue
Bebington
Merseyside
CH63 8RB
Wales
Secretary NameEleanor Prendergast
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address37 Buckingham Avenue
Bebington
Wirral
CH63 8RB
Wales
Director NameEleanor Prendergast
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(3 days after company formation)
Appointment Duration6 years, 5 months (resigned 19 July 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Buckingham Avenue
Bebington
Wirral
CH63 8RB
Wales
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address35 Market Street
Hoylake
Wirral
CH47 2BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Turnover£68,010
Gross Profit£43,826
Cash£26,510
Current Liabilities£13,239

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
8 October 2002Application for striking-off (1 page)
15 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 March 2001Full accounts made up to 31 December 2000 (12 pages)
31 January 2001New director appointed (2 pages)
20 January 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2001Full accounts made up to 31 December 1999 (10 pages)
7 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/00
(6 pages)
28 January 2000Full accounts made up to 31 December 1998 (9 pages)
25 October 1999New secretary appointed (2 pages)
28 July 1999Secretary resigned;director resigned (1 page)
18 March 1999Return made up to 26/01/99; no change of members (4 pages)
4 November 1998Full accounts made up to 31 December 1997 (11 pages)
11 February 1998Return made up to 26/01/98; no change of members (4 pages)
25 September 1997Full accounts made up to 31 December 1996 (9 pages)
26 January 1997Return made up to 26/01/97; full list of members (6 pages)
25 June 1996Full accounts made up to 31 December 1995 (9 pages)
25 June 1996Full accounts made up to 31 December 1994 (10 pages)
25 June 1996Full accounts made up to 31 December 1993 (9 pages)
4 June 1996New director appointed (2 pages)
28 May 1996Return made up to 26/01/96; no change of members (4 pages)