FABRICATION SITE SERVICES LTD
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S40 2WG
Company number 04462735
Status Liquidation
Incorporation Date 17 June 2002
Company Type Private Limited Company
Address 1ST FLOOR, SPIRE WALK, CHESTERFIELD, DERBYSHIRE, S40 2WG
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Unit 3 Victory Trading Estate Kiln Road Portsmouth PO3 5LP to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 13 May 2016; Statement of affairs with form 4.19. The most likely internet sites of FABRICATION SITE SERVICES LTD are www.fabricationsiteservices.co.uk, and www.fabrication-site-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Fabrication Site Services Ltd is a Private Limited Company. The company registration number is 04462735. Fabrication Site Services Ltd has been working since 17 June 2002. The present status of the company is Liquidation. The registered address of Fabrication Site Services Ltd is 1st Floor Spire Walk Chesterfield Derbyshire S40 2wg. . CLARK, Deborah is a Secretary of the company. CLARK, Alan is a Director of the company. CLARK, Darren is a Director of the company. CLARK, Deborah is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
CLARK, Deborah
Appointed Date: 30 June 2002

Director
CLARK, Alan
Appointed Date: 30 June 2002
65 years old

Director
CLARK, Darren
Appointed Date: 01 June 2008
36 years old

Director
CLARK, Deborah
Appointed Date: 30 June 2002
61 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 June 2002
Appointed Date: 17 June 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 June 2002
Appointed Date: 17 June 2002

FABRICATION SITE SERVICES LTD Events

22 Jun 2016
Notice to Registrar of Companies of Notice of disclaimer
13 May 2016
Registered office address changed from Unit 3 Victory Trading Estate Kiln Road Portsmouth PO3 5LP to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 13 May 2016
12 May 2016
Statement of affairs with form 4.19
12 May 2016
Appointment of a voluntary liquidator
12 May 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-28

...
... and 40 more events
16 Aug 2002
Registered office changed on 16/08/02 from: dell quay yacht marina dell quay road dell quay,, chichester west sussex PO20 7EE
16 Aug 2002
Accounting reference date shortened from 30/06/03 to 31/05/03
21 Jun 2002
Secretary resigned
21 Jun 2002
Director resigned
17 Jun 2002
Incorporation