Company NameWirrall Steel Fabrications Limited
Company StatusDissolved
Company Number03595878
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameJulie Holmes
NationalityBritish
StatusClosed
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address237 Sutherland Drive
Wirral
Merseyside
L62 8EQ
Secretary NameStephen Paul Holmes
NationalityBritish
StatusClosed
Appointed29 April 1999(9 months, 3 weeks after company formation)
Appointment Duration9 years (closed 13 May 2008)
RoleSecretary
Correspondence Address237 Sutherland Drive
Eastham
Wirral
Merseyside
L62 8EQ
Director NameJulie Holmes
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1999(9 months, 4 weeks after company formation)
Appointment Duration9 years (closed 13 May 2008)
RoleFinance Controller
Correspondence Address237 Sutherland Drive
Wirral
Merseyside
L62 8EQ
Director NameStephen Paul Holmes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address237 Sutherland Drive
Eastham
Wirral
Merseyside
L62 8EQ
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address231 Poulton Road
Wallasey
Merseyside
CH44 4BT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2008Return of final meeting of creditors (1 page)
3 October 2001Appointment of a liquidator (1 page)
29 May 2001Order of court to wind up (2 pages)
5 October 2000New secretary appointed (2 pages)
5 October 2000Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 1999Return made up to 09/07/99; full list of members
  • 363(287) ‐ Registered office changed on 02/08/99
(6 pages)
28 May 1999New director appointed (2 pages)
23 May 1999Director resigned (1 page)
18 September 1998Secretary resigned (1 page)
9 July 1998Incorporation (14 pages)