A & D FABRICATIONS UK LIMITED
WORKSOP

Hellopages » Nottinghamshire » Bassetlaw » S81 7QF

Company number 05875316
Status Liquidation
Incorporation Date 13 July 2006
Company Type Private Limited Company
Address CO DALY & CO ETERPRISE HOUSE ENTERPRISE BUSINESS CENTRE, CARLTON ROAD, WORKSOP, NOTTINGHAMSHIRE, S81 7QF
Home Country United Kingdom
Nature of Business 2811 - Manufacture metal structures & parts
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 31 December 2016; Court order insolvency:c/o replacement of liquidator; Appointment of a voluntary liquidator. The most likely internet sites of A & D FABRICATIONS UK LIMITED are www.adfabricationsuk.co.uk, and www.a-d-fabrications-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. A D Fabrications Uk Limited is a Private Limited Company. The company registration number is 05875316. A D Fabrications Uk Limited has been working since 13 July 2006. The present status of the company is Liquidation. The registered address of A D Fabrications Uk Limited is Co Daly Co Eterprise House Enterprise Business Centre Carlton Road Worksop Nottinghamshire S81 7qf. . MCCARTHY, Anthony Charles is a Secretary of the company. MCCARTHY, Anthony Charles is a Director of the company. Director DONE-ORRELL, Antony has been resigned. Director HALL, David has been resigned. The company operates in "Manufacture metal structures & parts".


Current Directors

Secretary
MCCARTHY, Anthony Charles
Appointed Date: 13 July 2006

Director
MCCARTHY, Anthony Charles
Appointed Date: 13 July 2006
59 years old

Resigned Directors

Director
DONE-ORRELL, Antony
Resigned: 11 August 2011
Appointed Date: 22 November 2010
61 years old

Director
HALL, David
Resigned: 22 November 2010
Appointed Date: 13 July 2006
65 years old

A & D FABRICATIONS UK LIMITED Events

08 Mar 2017
Liquidators' statement of receipts and payments to 31 December 2016
26 Jan 2016
Court order insolvency:c/o replacement of liquidator
26 Jan 2016
Appointment of a voluntary liquidator
20 Nov 2015
Liquidators' statement of receipts and payments to 13 September 2015
03 Dec 2014
Liquidators' statement of receipts and payments to 13 September 2014
...
... and 21 more events
23 Jan 2008
Secretary's particulars changed;director's particulars changed
10 Aug 2007
Ad 13/07/06-13/07/06 £ si 1@1=1
10 Aug 2007
Return made up to 13/07/07; full list of members
25 Sep 2006
Registered office changed on 25/09/06 from: 880 rochdale road middleton manchester M24 2RB
13 Jul 2006
Incorporation