Company NameRefinery Supplies (Fabrications) Limited
Company StatusDissolved
Company Number02419809
CategoryPrivate Limited Company
Incorporation Date5 September 1989(34 years, 7 months ago)
Dissolution Date11 March 2014 (10 years ago)
Previous NameFloflex Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Wharam Vidler
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(2 years after company formation)
Appointment Duration22 years, 6 months (closed 11 March 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressChadderton Industrial Estate
Greenside Way
Oldham
Lancashire
M24 1SW
Secretary NameMrs June Vidler
StatusClosed
Appointed01 March 2010(20 years, 6 months after company formation)
Appointment Duration4 years (closed 11 March 2014)
RoleCompany Director
Correspondence AddressChadderton Industrial Estate
Greenside Way
Oldham
Lancashire
M24 1SW
Director NamePeter Grimshaw
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years after company formation)
Appointment Duration18 years, 5 months (resigned 28 February 2010)
RoleEngineer
Correspondence Address25 Hazelhurst Road
Stalybridge
Cheshire
SK15 1HD
Director NameChristopher Ollerenshaw
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 10 August 2000)
RoleEngineer
Correspondence Address12 Capesthorne Road
Dukinfield
Cheshire
SK16 5BG
Secretary NameChristopher Ollerenshaw
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 10 August 2000)
RoleCompany Director
Correspondence Address12 Capesthorne Road
Dukinfield
Cheshire
SK16 5BG
Secretary NameMr Martin Wharam Vidler
NationalityBritish
StatusResigned
Appointed10 August 2000(10 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 March 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Fresnel Close
Hyde
Cheshire
SK14 4UY

Location

Registered AddressChadderton Industrial Estate
Greenside Way
Oldham
Lancashire
M24 1SW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

4 at £1Martin W. Vidler
100.00%
Ordinary

Financials

Year2014
Net Worth£7,727
Current Liabilities£851

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
13 November 2013Application to strike the company off the register (3 pages)
13 November 2013Application to strike the company off the register (3 pages)
15 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 4
(4 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 4
(4 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 4
(4 pages)
24 April 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
24 April 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
14 September 2011Director's details changed for Martin Vidler on 5 September 2011 (2 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
14 September 2011Director's details changed for Martin Vidler on 5 September 2011 (2 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
14 September 2011Director's details changed for Martin Vidler on 5 September 2011 (2 pages)
14 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
7 April 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
7 April 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
20 October 2010Director's details changed for Martin Vidler on 5 September 2010 (2 pages)
20 October 2010Register inspection address has been changed (1 page)
20 October 2010Appointment of Mrs June Vidler as a secretary (1 page)
20 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Martin Vidler on 5 September 2010 (2 pages)
20 October 2010Director's details changed for Martin Vidler on 5 September 2010 (2 pages)
20 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
20 October 2010Register inspection address has been changed (1 page)
20 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
20 October 2010Appointment of Mrs June Vidler as a secretary (1 page)
20 October 2010Termination of appointment of Martin Vidler as a secretary (1 page)
20 October 2010Termination of appointment of Martin Vidler as a secretary (1 page)
13 July 2010Termination of appointment of Peter Grimshaw as a director (1 page)
13 July 2010Termination of appointment of Peter Grimshaw as a director (1 page)
21 April 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
21 April 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
14 September 2009Return made up to 05/09/09; full list of members (4 pages)
14 September 2009Return made up to 05/09/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
21 April 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
25 September 2008Return made up to 05/09/08; full list of members (4 pages)
25 September 2008Return made up to 05/09/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
27 May 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
25 September 2007Return made up to 05/09/07; no change of members (7 pages)
25 September 2007Return made up to 05/09/07; no change of members (7 pages)
28 April 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
28 April 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
25 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
25 September 2006Return made up to 05/09/06; full list of members (7 pages)
25 September 2006Return made up to 05/09/06; full list of members (7 pages)
25 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
16 September 2005Return made up to 05/09/05; full list of members (7 pages)
16 September 2005Return made up to 05/09/05; full list of members (7 pages)
2 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
2 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
30 June 2005Registered office changed on 30/06/05 from: 5 old street ashton under lyne grt. Manchester OL6 6LA (1 page)
30 June 2005Registered office changed on 30/06/05 from: 5 old street ashton under lyne grt. Manchester OL6 6LA (1 page)
7 October 2004Return made up to 14/09/04; full list of members (7 pages)
7 October 2004Return made up to 14/09/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
31 March 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
14 September 2003Return made up to 14/09/03; full list of members (7 pages)
14 September 2003Return made up to 14/09/03; full list of members (7 pages)
14 July 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
14 July 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
4 October 2002Return made up to 14/09/02; full list of members (7 pages)
4 October 2002Return made up to 14/09/02; full list of members (7 pages)
21 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
21 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
10 October 2001Return made up to 14/09/01; full list of members (7 pages)
10 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
10 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
10 October 2001Return made up to 14/09/01; full list of members (7 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
23 November 2000Ad 10/08/00--------- £ si 1@1 (2 pages)
23 November 2000Ad 10/08/00--------- £ si 1@1 (2 pages)
15 November 2000Return made up to 14/09/00; full list of members (7 pages)
15 November 2000Return made up to 14/09/00; full list of members (7 pages)
31 October 2000Secretary resigned;director resigned (1 page)
31 October 2000Secretary resigned;director resigned (1 page)
29 September 2000Accounts for a small company made up to 28 February 2000 (6 pages)
29 September 2000Accounts for a small company made up to 28 February 2000 (6 pages)
21 September 1999Return made up to 14/09/99; no change of members (4 pages)
21 September 1999Return made up to 14/09/99; no change of members (4 pages)
8 July 1999Accounts for a small company made up to 28 February 1999 (5 pages)
8 July 1999Accounts for a small company made up to 28 February 1999 (5 pages)
13 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
13 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
28 September 1998Return made up to 14/09/98; no change of members (4 pages)
28 September 1998Return made up to 14/09/98; no change of members (4 pages)
1 October 1997Return made up to 14/09/97; full list of members (6 pages)
1 October 1997Return made up to 14/09/97; full list of members (6 pages)
10 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
10 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
13 November 1996Accounts for a small company made up to 28 February 1996 (7 pages)
13 November 1996Accounts for a small company made up to 28 February 1996 (7 pages)
30 September 1996Return made up to 14/09/96; change of members (4 pages)
30 September 1996Secretary's particulars changed;director's particulars changed (1 page)
30 September 1996Return made up to 14/09/96; change of members (4 pages)
30 September 1996Director's particulars changed (1 page)
26 July 1996Particulars of mortgage/charge (3 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
16 November 1995Return made up to 14/09/95; no change of members (6 pages)
16 November 1995Return made up to 14/09/95; no change of members (6 pages)
12 July 1995Accounts for a small company made up to 28 February 1995 (8 pages)
12 July 1995Accounts for a small company made up to 28 February 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)