Company NameMetafab (Metal Fabrications) Limited
DirectorRobert Geoffrey Hartley
Company StatusDissolved
Company Number01766472
CategoryPrivate Limited Company
Incorporation Date2 November 1983(40 years, 5 months ago)

Business Activity

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

Directors

Secretary NameRobert Hartley
NationalityBritish
StatusCurrent
Appointed11 December 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressDingle Dene Lodge
27 Chester Road
Holmes Chapel
Cheshire
CW4 7DJ
Director NameRobert Geoffrey Hartley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1998(14 years, 4 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence AddressDame House 72 Church Road
Urmston
Manchester
M41 9DB
Director NameConstance Ellen Hartley
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(8 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 10 August 2001)
RoleCompany Director
Correspondence AddressDingle Dene Lodge
27 Chester Road
Holmes Chapel
Cheshire
CW4 7DJ
Director NameRobert Hartley
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(8 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 10 August 2001)
RoleCompany Director
Correspondence AddressDingle Dene Lodge
27 Chester Road
Holmes Chapel
Cheshire
CW4 7DJ
Director NameHelen Louise Stephenson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(8 years, 1 month after company formation)
Appointment Duration-1 years, 10 months (resigned 04 November 1991)
RoleCompany Director
Correspondence Address94 Cumberland Road
Urmston
Manchester
Lancashire
M41 9HQ

Location

Registered AddressJackson Insolvency Practitioners
Clive House, Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£118,441
Cash£119
Current Liabilities£119,274

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

28 November 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
28 November 2005Liquidators statement of receipts and payments (5 pages)
8 September 2005Liquidators statement of receipts and payments (5 pages)
1 March 2005Liquidators statement of receipts and payments (5 pages)
8 September 2004Liquidators statement of receipts and payments (6 pages)
5 March 2004Liquidators statement of receipts and payments (5 pages)
3 September 2003Liquidators statement of receipts and payments (5 pages)
29 August 2002Registered office changed on 29/08/02 from: unit 4 mercury way barton dock road urmston manchester M41 7BZ (1 page)
27 August 2002Statement of affairs (8 pages)
27 August 2002Appointment of a voluntary liquidator (1 page)
27 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2001Director resigned (2 pages)
19 September 2001Director resigned (2 pages)
29 March 2001Accounts for a small company made up to 31 October 2000 (8 pages)
22 December 2000Return made up to 11/12/00; full list of members (7 pages)
11 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
17 April 2000Return made up to 11/12/99; full list of members (7 pages)
12 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
18 March 1999Declaration of satisfaction of mortgage/charge (1 page)
8 March 1999Return made up to 11/12/98; full list of members (6 pages)
11 February 1999Particulars of mortgage/charge (3 pages)
1 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 May 1998Return made up to 11/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
13 February 1997Return made up to 11/12/96; full list of members (6 pages)
25 January 1996Return made up to 11/12/95; no change of members (4 pages)
25 January 1996Accounts for a small company made up to 31 October 1995 (10 pages)