ENGINEERING DESIGN FABRICATION LIMITED

Register to unlock more data on OkredoRegister

ENGINEERING DESIGN FABRICATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03186925

Incorporation date

16/04/1996

Size

-

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1996)
dot icon20/09/2017
Final Gazette dissolved following liquidation
dot icon20/06/2017
Return of final meeting in a creditors' voluntary winding up
dot icon08/06/2016
Liquidators' statement of receipts and payments to 2016-04-03
dot icon10/05/2016
Satisfaction of charge 1 in full
dot icon29/06/2015
Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2015-06-30
dot icon05/06/2014
Liquidators' statement of receipts and payments to 2014-04-03
dot icon24/09/2013
Notice of completion of voluntary arrangement
dot icon16/04/2013
Statement of affairs with form 4.19
dot icon16/04/2013
Appointment of a voluntary liquidator
dot icon16/04/2013
Resolutions
dot icon11/03/2013
Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 2013-03-12
dot icon27/09/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon09/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon03/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon04/07/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon19/04/2010
Director's details changed for Susan Ann Lockett on 2010-04-17
dot icon19/04/2010
Director's details changed for Mr George Arthur Lockett on 2010-04-17
dot icon19/04/2009
Return made up to 17/04/09; full list of members
dot icon11/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/04/2008
Return made up to 17/04/08; full list of members
dot icon13/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/04/2007
Return made up to 17/04/07; full list of members
dot icon09/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon01/05/2006
Return made up to 17/04/06; full list of members
dot icon15/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon21/04/2005
Return made up to 17/04/05; full list of members
dot icon21/04/2005
Registered office changed on 22/04/05 from: unit 9B wingbury business village, upper wingbury farm wingrave, aylesbury buckinghamshire HP22 4LW
dot icon14/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon29/09/2004
Return made up to 17/04/04; full list of members
dot icon08/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon04/08/2003
Total exemption full accounts made up to 2002-06-30
dot icon13/07/2003
Return made up to 17/04/03; full list of members
dot icon27/08/2002
Return made up to 17/04/02; full list of members
dot icon02/08/2001
Total exemption full accounts made up to 2001-06-30
dot icon06/06/2001
Return made up to 17/04/01; full list of members
dot icon21/03/2001
Registered office changed on 22/03/01 from: liscombe park soulbury buckinghamshire LU7 0JL
dot icon31/08/2000
Full accounts made up to 2000-06-30
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon31/07/2000
Accounting reference date shortened from 30/09/00 to 30/06/00
dot icon20/07/2000
Return made up to 17/04/00; full list of members
dot icon08/07/1999
Full accounts made up to 1998-09-30
dot icon19/04/1999
Return made up to 17/04/99; full list of members
dot icon12/01/1999
Secretary's particulars changed;director's particulars changed
dot icon23/04/1998
Return made up to 17/04/98; no change of members
dot icon25/03/1998
New secretary appointed
dot icon25/03/1998
Secretary resigned
dot icon16/02/1998
Full accounts made up to 1997-09-30
dot icon04/09/1997
Particulars of mortgage/charge
dot icon29/04/1997
Return made up to 17/04/97; full list of members
dot icon29/01/1997
New director appointed
dot icon07/11/1996
Accounting reference date extended from 30/04/97 to 30/09/97
dot icon29/10/1996
Certificate of change of name
dot icon08/10/1996
Director resigned
dot icon08/10/1996
Secretary resigned
dot icon08/10/1996
New director appointed
dot icon08/10/1996
New secretary appointed
dot icon05/08/1996
Registered office changed on 06/08/96 from: liscombe park soulbury buckinghamshire LU7 0JL
dot icon16/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lockett, Susan Ann
Director
29/09/1996 - Present
4
Fitzpatrick, Stephanie Alison
Nominee Director
17/04/1996 - 29/09/1996
13
Lockett, George Arthur
Director
24/12/1996 - Present
1
Bundock, Ian George
Nominee Secretary
17/04/1996 - 29/09/1996
1
Lockett, Susan Ann
Secretary
16/03/1998 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENGINEERING DESIGN FABRICATION LIMITED

ENGINEERING DESIGN FABRICATION LIMITED is an(a) Dissolved company incorporated on 16/04/1996 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENGINEERING DESIGN FABRICATION LIMITED?

toggle

ENGINEERING DESIGN FABRICATION LIMITED is currently Dissolved. It was registered on 16/04/1996 and dissolved on 20/09/2017.

Where is ENGINEERING DESIGN FABRICATION LIMITED located?

toggle

ENGINEERING DESIGN FABRICATION LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA.

What does ENGINEERING DESIGN FABRICATION LIMITED do?

toggle

ENGINEERING DESIGN FABRICATION LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for ENGINEERING DESIGN FABRICATION LIMITED?

toggle

The latest filing was on 20/09/2017: Final Gazette dissolved following liquidation.