Company NameD.V.M. Fabrications Limited
DirectorDavid Vincent Miller
Company StatusDissolved
Company Number02449751
CategoryPrivate Limited Company
Incorporation Date6 December 1989(34 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr David Vincent Miller
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Correspondence Address17 Newton Heath
Middlewich
Cheshire
CW10 9HL
Secretary NameJill Miller
NationalityBritish
StatusCurrent
Appointed19 November 1999(9 years, 11 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address17 Newton Heath
Middlewich
Cheshire
CW10 9HL
Director NameMr Stephen Paul John Abrahams
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 30 March 1999)
RoleEngineer
Correspondence Address106 Bridge Street
Macclesfield
Cheshire
SK11 6PZ
Secretary NameMr David Vincent Miller
NationalityBritish
StatusResigned
Appointed06 December 1991(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 08 March 1999)
RoleCompany Director
Correspondence Address17 Newton Heath
Middlewich
Cheshire
CW10 9HL
Director NameThomas Croydon
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 1999)
RoleCompany Director
Correspondence AddressThe Hall
Hall Drive, Alsager
Stoke On Trent
Staffordshire
ST7 2UD
Secretary NameJulie Simpkins
NationalityBritish
StatusResigned
Appointed08 March 1999(9 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 November 1999)
RoleCompany Director
Correspondence Address5 Bowmere Close
Biddulph
Staffordshire
ST8 6UD

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£154,364
Cash£1,667
Current Liabilities£598,590

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 January 2004Dissolved (1 page)
1 October 2003Liquidators statement of receipts and payments (5 pages)
1 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
16 June 2003Liquidators statement of receipts and payments (5 pages)
10 December 2002Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
4 December 2001Liquidators statement of receipts and payments (5 pages)
31 May 2001Liquidators statement of receipts and payments (6 pages)
7 June 2000Appointment of a voluntary liquidator (1 page)
7 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2000Statement of affairs (11 pages)
1 June 2000Registered office changed on 01/06/00 from: unit 9 riverdane road daneside business park congleton cheshire CW12 1UN (1 page)
23 December 1999Secretary resigned (1 page)
2 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
1 December 1999New secretary appointed (2 pages)
30 November 1999Return made up to 17/11/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 May 1999Secretary resigned (1 page)
23 May 1999New secretary appointed (3 pages)
28 April 1999Declaration of assistance for shares acquisition (4 pages)
28 April 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
10 April 1999Particulars of mortgage/charge (7 pages)
17 February 1999Return made up to 17/11/98; full list of members (6 pages)
2 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
19 November 1997Return made up to 17/11/97; no change of members (4 pages)
21 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
28 November 1996Return made up to 25/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1996Accounts for a small company made up to 31 January 1995 (9 pages)
3 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
16 February 1996Return made up to 06/12/95; full list of members (6 pages)