Company NameM.A.F. Engineering Limited
DirectorsMatthew Andrew Frisby and Pauline Frisby
Company StatusDissolved
Company Number02568860
CategoryPrivate Limited Company
Incorporation Date14 December 1990(33 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMatthew Andrew Frisby
NationalityBritish
StatusCurrent
Appointed14 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address22 Orchard Way
Thrapston
Kettering
Northamptonshire
NN14 4RE
Secretary NameMrs Pauline Frisby
NationalityBritish
StatusCurrent
Appointed13 June 1995(4 years, 6 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address17 St Andrews Lane
Titchmarsh
Kettering
Northants
NN14 3DU
Director NameMrs Pauline Frisby
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1995(4 years, 9 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address17 St Andrews Lane
Titchmarsh
Kettering
Northants
NN14 3DU
Secretary NameBarrington Bruce Frisby
NationalityBritish
StatusResigned
Appointed14 December 1991(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 13 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
17 St Andrews Lane
Titchmarsh
Northamptonshire
NN14 3DN

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,462
Cash£21,971
Current Liabilities£45,056

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 June 2004Dissolved (1 page)
29 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
29 March 2004Liquidators statement of receipts and payments (5 pages)
19 February 2004Liquidators statement of receipts and payments (5 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
28 February 2003Liquidators statement of receipts and payments (5 pages)
25 February 2002Registered office changed on 25/02/02 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
20 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2002Statement of affairs (6 pages)
20 February 2002Appointment of a voluntary liquidator (1 page)
31 July 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
3 July 2001Return made up to 14/12/00; full list of members (5 pages)
20 June 2001Registered office changed on 20/06/01 from: 145-157 st john street london EC1V 4PY (1 page)
20 November 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 June 2000Director's particulars changed (1 page)
20 March 2000Return made up to 14/12/99; full list of members (5 pages)
29 February 2000Director's particulars changed (1 page)
28 September 1999Particulars of mortgage/charge (3 pages)
17 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 February 1999Return made up to 14/12/98; full list of members (6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 August 1997Particulars of mortgage/charge (6 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
20 December 1996Return made up to 14/12/96; no change of members (4 pages)
3 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
29 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 December 1995Return made up to 14/12/95; full list of members (6 pages)
21 September 1995New director appointed (2 pages)
21 September 1995Secretary resigned;new secretary appointed (2 pages)
3 April 1995Registered office changed on 03/04/95 from: 4TH floor 32-36 great portland street london W1N 5AD (1 page)