INDUSTRIAL STORAGE FABRICATIONS LIMITED
Overview
Company Name | INDUSTRIAL STORAGE FABRICATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04619327 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INDUSTRIAL STORAGE FABRICATIONS LIMITED?
- Manufacture of metal structures and parts of structures (25110) / Manufacturing
Where is INDUSTRIAL STORAGE FABRICATIONS LIMITED located?
Registered Office Address | Aqua Park Reservoir Road HU6 7QL Clough Road Hull |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INDUSTRIAL STORAGE FABRICATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2011 |
What are the latest filings for INDUSTRIAL STORAGE FABRICATIONS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of Debra Jayne Palmer as a secretary on Jul 31, 2012 | 1 pages | TM02 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Dec 16, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 6 pages | AA | ||||||||||||||
Director's details changed for Martin Philip Palmer on Jan 05, 2011 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Debra Jayne Palmer on Jan 05, 2011 | 2 pages | CH03 | ||||||||||||||
Annual return made up to Dec 16, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 8 pages | AA | ||||||||||||||
Total exemption small company accounts made up to Aug 31, 2009 | 7 pages | AA | ||||||||||||||
Annual return made up to Dec 16, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Martin Philip Palmer on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Aug 31, 2008 | 7 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 3 pages | 395 | ||||||||||||||
legacy | 2 pages | 403a | ||||||||||||||
legacy | 3 pages | 395 | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 7 pages | 155(6)a | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of INDUSTRIAL STORAGE FABRICATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PALMER, Martin Philip | Director | Roos HU12 0JB Hull Hazy View East Yorkshire Great Britain | England | British | Director | 156181580001 | ||||
BRADLEY, Sheila | Secretary | Southrise 21 Great Gutter Lane West HU10 6DP Willerby North Humberside | British | Co Secretary | 102106010001 | |||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
PALMER, Debra Jayne | Secretary | Hilston Road Roos HU12 0JB Hull Hazy View North Humberside Great Britain | British | 132424500001 | ||||||
BRADLEY, James Robert | Director | Southrise 21 Great Gutter Lane West HU10 6DP Willerby North Humberside | England | British | Director | 164723640001 | ||||
BRADLEY, Robert | Director | Southrise 21 Great Gutter Lane West HU10 6DP Willerby North Humberside | United Kingdom | British | Co Director | 102106040001 | ||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 |
Does INDUSTRIAL STORAGE FABRICATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Sep 23, 2008 Delivered On Oct 10, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 25, 2008 Delivered On Aug 09, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over all property and assets present and future, including goodwill, debts, uncalled capital, fixtures, plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 17, 2003 Delivered On Mar 27, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0