Company NameR D M Fabrications Limited
DirectorRobert David Mallett
Company StatusDissolved
Company Number03262991
CategoryPrivate Limited Company
Incorporation Date14 October 1996(27 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2861Manufacture of cutlery
SIC 25710Manufacture of cutlery
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRobert David Mallett
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1996(same day as company formation)
RoleSalesman
Correspondence Address20 Well Field
Halstead
Essex
CO9 1JB
Secretary NameEileen May Mallett
NationalityBritish
StatusCurrent
Appointed18 April 1997(6 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address33 Parker Way
Halstead
Essex
CO9 1NT
Secretary NameVictor Charles Francis Mallett
NationalityBritish
StatusResigned
Appointed14 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 Hanover Square
Feering
Colchester
CO5 9QN
Director NameBrian Mills
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 November 2003)
RoleEngineer
Correspondence Address51 Chaucer Way
Colchester
Essex
CO3 4HF
Director NameLisa Marie Smith
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 July 2003)
RoleCompany Director
Correspondence Address20 Well Field
Halstead
Essex
CO9 1JB
Director NameMr Paul Charles Scholes
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 2003)
RoleContracts Manager
Correspondence Address16 Willow Way
Luton
Bedfordshire
LU3 2SD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

12 September 2007Dissolved (1 page)
12 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 2007Liquidators statement of receipts and payments (5 pages)
14 August 2006Liquidators statement of receipts and payments (5 pages)
10 February 2006Liquidators statement of receipts and payments (5 pages)
25 August 2005Liquidators statement of receipts and payments (5 pages)
15 February 2005Liquidators statement of receipts and payments (5 pages)
12 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2004Appointment of a voluntary liquidator (1 page)
12 February 2004Statement of affairs (7 pages)
25 January 2004Registered office changed on 25/01/04 from: lawley house butt road colchester essex CO3 3DG (1 page)
30 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
13 November 2003Return made up to 14/10/03; full list of members (8 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
30 October 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2002Registered office changed on 30/10/02 from: hamlet house 366-368 hamlet house london road westcliff on sea essex SS0 7HZ (2 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
8 March 2002Particulars of mortgage/charge (7 pages)
15 February 2002Registered office changed on 15/02/02 from: lawley house butt road colchester essex CO3 3DG (1 page)
21 January 2002New director appointed (2 pages)
6 November 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
22 January 2001Return made up to 14/10/00; full list of members (6 pages)
12 October 2000New director appointed (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 June 2000New director appointed (2 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
5 February 2000Return made up to 14/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 1999Ad 22/09/99--------- £ si 168@1=168 £ ic 2/170 (2 pages)
12 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
5 May 1999Registered office changed on 05/05/99 from: maurice lake & co maulak chambers the centre high street halstead essex CO9 2AJ (1 page)
3 February 1999Particulars of mortgage/charge (6 pages)
10 November 1998Secretary resigned (1 page)
19 October 1998Return made up to 14/10/98; no change of members (4 pages)
15 May 1998Return made up to 14/10/97; full list of members (6 pages)
7 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
27 January 1998Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
27 January 1998Registered office changed on 27/01/98 from: 1 st peters road braintree essex CM7 9AN (1 page)
22 July 1997New secretary appointed (2 pages)
18 October 1996Secretary resigned (1 page)
14 October 1996Incorporation (12 pages)