About

Registered Number: 02533420
Date of Incorporation: 22/08/1990 (34 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 7 months ago)
Registered Address: 2 Trust Court, Histon, Cambridge, CB24 9PW,

 

Having been setup in 1990, Prelude Fabrications Ltd are based in Cambridge, it has a status of "Dissolved". This company has 5 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Robert Stanley N/A - 1
FULLER, Alan John N/A 18 December 2019 1
GALLEY, Michael N/A 18 December 2019 1
JARVIS, Michael Barry N/A 30 November 2001 1
WHITE, Bryan William 01 December 1991 18 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 10 February 2020
AA - Annual Accounts 19 December 2019
TM02 - Termination of appointment of secretary 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
AD01 - Change of registered office address 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
AA - Annual Accounts 23 October 2019
CS01 - N/A 23 October 2019
CS01 - N/A 23 October 2019
RT01 - Application for administrative restoration to the register 23 October 2019
GAZ2 - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1 - First notification of strike-off action in London Gazette 13 November 2018
CS01 - N/A 04 September 2017
AA01 - Change of accounting reference date 27 June 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 10 June 2009
169 - Return by a company purchasing its own shares 19 March 2009
363a - Annual Return 22 August 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
AA - Annual Accounts 10 April 2008
363s - Annual Return 12 September 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 07 September 2003
AA - Annual Accounts 01 May 2003
RESOLUTIONS - N/A 13 September 2002
169 - Return by a company purchasing its own shares 13 September 2002
363s - Annual Return 03 September 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
AA - Annual Accounts 14 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 25 August 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 20 February 1997
363s - Annual Return 30 August 1996
AA - Annual Accounts 26 March 1996
363s - Annual Return 17 August 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 17 August 1994
AA - Annual Accounts 19 January 1994
363s - Annual Return 29 August 1993
AA - Annual Accounts 24 February 1993
363s - Annual Return 15 September 1992
288 - N/A 14 August 1992
AA - Annual Accounts 20 March 1992
363b - Annual Return 18 December 1991
288 - N/A 12 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1991
288 - N/A 29 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1990
288 - N/A 28 August 1990
NEWINC - New incorporation documents 22 August 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.