Company NameCc Fabrications Limited
Company StatusDissolved
Company Number05453681
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 10 months ago)
Dissolution Date30 November 2010 (13 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal
SIC 2863Manufacture of locks and hinges
SIC 25720Manufacture of locks and hinges
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameColin Cooper
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address63 Hemingway Road
Meir Hay
Stoke On Trent
Staffordshire
ST3 1SL
Secretary NameCollette Marie Cooper
NationalityBritish
StatusClosed
Appointed08 February 2006(8 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (closed 30 November 2010)
RoleCompany Director
Correspondence Address63 Hemingway Road
Meir Hay
Stoke On Trent
Staffordshire
ST3 1SL
Secretary NameMr David Viggars
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Second Avenue
Kidsgrove
Stoke On Trent
Staffordshire
ST7 1DE

Location

Registered AddressSt Mary's House Crewe Road
Alsager
Stoke On Trent
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£552
Cash£1,558
Current Liabilities£9,898

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
19 May 2010Voluntary strike-off action has been suspended (1 page)
19 May 2010Voluntary strike-off action has been suspended (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
9 January 2010Application to strike the company off the register (3 pages)
9 January 2010Application to strike the company off the register (3 pages)
29 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
29 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 June 2009Accounting reference date shortened from 31/05/2009 to 28/02/2009 (1 page)
2 June 2009Accounting reference date shortened from 31/05/2009 to 28/02/2009 (1 page)
1 June 2009Return made up to 16/05/09; full list of members (3 pages)
1 June 2009Return made up to 16/05/09; full list of members (3 pages)
12 May 2009Registered office changed on 12/05/2009 from 63 hemingway road meir hay stoke on trent ST3 1SL (1 page)
12 May 2009Registered office changed on 12/05/2009 from 63 hemingway road meir hay stoke on trent ST3 1SL (1 page)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 February 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 February 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 February 2009Return made up to 16/05/07; full list of members (3 pages)
18 February 2009Return made up to 16/05/08; full list of members (3 pages)
18 February 2009Return made up to 16/05/08; full list of members (3 pages)
18 February 2009Return made up to 16/05/07; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 June 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 December 2006Return made up to 16/05/06; full list of members (6 pages)
21 December 2006Return made up to 16/05/06; full list of members
  • 363(287) ‐ Registered office changed on 21/12/06
(6 pages)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 May 2005Incorporation (10 pages)