Company NameR.D.C. Fabrications Limited
DirectorWilliam Gregory Bowles
Company StatusDissolved
Company Number04137086
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameWilliam Gregory Bowles
Date of BirthJune 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlderly Upper Raby Road
Neston
South Wirral
CH64 7TY
Wales
Secretary NamePaula Ann Bowles
NationalityBritish
StatusCurrent
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAlderley
Upper Raby Road Neston
South Wirral
CH64 7TY
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 May 2007Dissolved (1 page)
1 February 2007Notice of ceasing to act as a voluntary liquidator (1 page)
1 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
14 December 2006Liquidators statement of receipts and payments (5 pages)
16 November 2006Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page)
30 June 2006Liquidators statement of receipts and payments (5 pages)
20 December 2005Liquidators statement of receipts and payments (5 pages)
10 June 2005Liquidators statement of receipts and payments (5 pages)
14 December 2004Liquidators statement of receipts and payments (5 pages)
4 December 2003Appointment of a voluntary liquidator (1 page)
4 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 2003Statement of affairs (9 pages)
21 November 2003Registered office changed on 21/11/03 from: britannia house dock road birkenhead merseyside CH41 1DF (1 page)
4 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
28 February 2003Return made up to 08/01/03; full list of members (6 pages)
25 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
14 June 2002Ad 08/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2002Return made up to 08/01/02; full list of members (6 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001Registered office changed on 15/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 January 2001Director resigned (1 page)