Company NameFIDO Fabrications Ltd
DirectorMichael Colin Dunn
Company StatusDissolved
Company Number03853685
CategoryPrivate Limited Company
Incorporation Date5 October 1999(24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMichael Colin Dunn
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1999(2 days after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address59 Aberdare Gardens
London
NW6 3AL
Secretary NameJulia Dunn
NationalityBritish
StatusCurrent
Appointed07 October 1999(2 days after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address59 Aberdare Gardens
London
NW6 3AL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressChiltern House
24 To 30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£350,000
Gross Profit£85,000
Net Worth£6,577
Current Liabilities£68,872

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

13 January 2007Dissolved (1 page)
13 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 2006Liquidators statement of receipts and payments (5 pages)
7 October 2005Statement of affairs (6 pages)
7 October 2005Appointment of a voluntary liquidator (1 page)
7 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 2005Registered office changed on 01/09/05 from: square root business centre 102-116 windmill road croydon surrey CR0 2XQ (1 page)
7 September 2004Return made up to 21/07/04; full list of members (7 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
23 August 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
28 July 2003Return made up to 21/07/03; full list of members (8 pages)
10 September 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
8 January 2002Registered office changed on 08/01/02 from: 19 holland road london SE25 5QT (1 page)
9 October 2001Return made up to 05/10/01; full list of members (7 pages)
6 September 2001Total exemption full accounts made up to 31 October 2000 (4 pages)
5 December 2000Return made up to 05/10/00; full list of members (6 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000New director appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Director resigned (1 page)
5 October 1999Incorporation (12 pages)