About

Registered Number: 04794908
Date of Incorporation: 11/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 5 months ago)
Registered Address: Sixth Avenue, Flixborough Industrial Estate, Scunthorpe, North Lincolnshire, DN15 8SH

 

Established in 2003, Flixborough Fabrications Ltd has its registered office in North Lincolnshire, it has a status of "Dissolved". We do not know the number of employees at this business. The companies directors are Barker, Kerrie, Barker, Philippa Mary, Barker, Kerrie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Kerrie 06 March 2015 29 July 2017 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Kerrie 02 November 2010 29 July 2017 1
BARKER, Philippa Mary 20 June 2003 01 November 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 13 September 2017
MR04 - N/A 05 September 2017
TM01 - Termination of appointment of director 31 July 2017
TM02 - Termination of appointment of secretary 31 July 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 12 November 2015
RP04 - N/A 07 October 2015
AR01 - Annual Return 30 July 2015
AP01 - Appointment of director 29 July 2015
TM01 - Termination of appointment of director 29 July 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 10 July 2012
AP03 - Appointment of secretary 20 July 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 June 2011
TM02 - Termination of appointment of secretary 13 June 2011
AR01 - Annual Return 22 July 2010
AD01 - Change of registered office address 22 July 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 03 June 2009
AA - Annual Accounts 12 November 2008
395 - Particulars of a mortgage or charge 04 October 2008
363a - Annual Return 11 July 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
363a - Annual Return 05 July 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 25 June 2004
287 - Change in situation or address of Registered Office 15 March 2004
287 - Change in situation or address of Registered Office 15 March 2004
AA - Annual Accounts 03 March 2004
225 - Change of Accounting Reference Date 25 July 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
287 - Change in situation or address of Registered Office 27 June 2003
287 - Change in situation or address of Registered Office 27 June 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
NEWINC - New incorporation documents 11 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.