Company NameEngineering Design Fabrication Limited
Company StatusDissolved
Company Number03186925
CategoryPrivate Limited Company
Incorporation Date17 April 1996(28 years ago)
Dissolution Date21 September 2017 (6 years, 7 months ago)
Previous NameEDF Buckingham Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMrs Susan Ann Lockett
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1996(5 months, 2 weeks after company formation)
Appointment Duration20 years, 12 months (closed 21 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Crowborough Lane
Kents Hill
Milton Keynes
Buckinghamshire
MK7 6JN
Director NameMr George Arthur Lockett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1996(8 months, 1 week after company formation)
Appointment Duration20 years, 9 months (closed 21 September 2017)
RoleSteel Fabricator
Country of ResidenceUnited Kingdom
Correspondence Address89 Crowborough Lane
Kents Hill
Milton Keynes
Buckinghamshire
MK7 6JN
Secretary NameMrs Susan Ann Lockett
NationalityBritish
StatusClosed
Appointed16 March 1998(1 year, 11 months after company formation)
Appointment Duration19 years, 6 months (closed 21 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Crowborough Lane
Kents Hill
Milton Keynes
Buckinghamshire
MK7 6JN
Director NameStephanie Alison Fitzpatrick
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address57 Harrow Road
Leighton Buzzard
Bedfordshire
LU7 8UF
Secretary NameIan George Bundock
NationalityBritish
StatusResigned
Appointed17 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 St. Nicholas Close
Cublington
Leighton Buzzard
Bedfordshire
LU7 0NB
Secretary NameCarl Lockett
NationalityBritish
StatusResigned
Appointed29 September 1996(5 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address5 Printers Way
Dunstable
Bedfordshire
LU6 2UT

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2011
Turnover£698,728
Gross Profit£204,297
Net Worth£4,200
Cash£3,072
Current Liabilities£226,071

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

21 September 2017Final Gazette dissolved following liquidation (1 page)
21 June 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
9 June 2016Liquidators' statement of receipts and payments to 3 April 2016 (11 pages)
11 May 2016Satisfaction of charge 1 in full (1 page)
30 June 2015Registered 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 30 June 2015 (2 pages)
6 June 2014Liquidators statement of receipts and payments to 3 April 2014 (11 pages)
6 June 2014Liquidators' statement of receipts and payments to 3 April 2014 (11 pages)
6 June 2014Liquidators statement of receipts and payments to 3 April 2014 (11 pages)
25 September 2013Notice of completion of voluntary arrangement (13 pages)
17 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2013Statement of affairs with form 4.19 (12 pages)
17 April 2013Appointment of a voluntary liquidator (1 page)
12 March 2013Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 12 March 2013 (2 pages)
28 September 2012Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
10 May 2012Annual return made up to 17 April 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 2
(5 pages)
4 April 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
5 July 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 April 2010Director's details changed for Mr George Arthur Lockett on 17 April 2010 (2 pages)
20 April 2010Director's details changed for Susan Ann Lockett on 17 April 2010 (2 pages)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
20 April 2009Return made up to 17/04/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 April 2008Return made up to 17/04/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2007Return made up to 17/04/07; full list of members (7 pages)
10 January 2007Total exemption full accounts made up to 30 June 2006 (15 pages)
2 May 2006Return made up to 17/04/06; full list of members (7 pages)
16 February 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
22 April 2005Registered office changed on 22/04/05 from: unit 9B wingbury business village, upper wingbury farm wingrave, aylesbury buckinghamshire HP22 4LW (1 page)
22 April 2005Return made up to 17/04/05; full list of members (7 pages)
15 April 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
30 September 2004Return made up to 17/04/04; full list of members (7 pages)
9 February 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
5 August 2003Total exemption full accounts made up to 30 June 2002 (14 pages)
14 July 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 2002Return made up to 17/04/02; full list of members (7 pages)
3 August 2001Total exemption full accounts made up to 30 June 2001 (14 pages)
7 June 2001Return made up to 17/04/01; full list of members (6 pages)
22 March 2001Registered office changed on 22/03/01 from: liscombe park soulbury buckinghamshire LU7 0JL (1 page)
1 September 2000Full accounts made up to 30 June 2000 (14 pages)
1 August 2000Full accounts made up to 30 September 1999 (14 pages)
1 August 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
21 July 2000Return made up to 17/04/00; full list of members (6 pages)
9 July 1999Full accounts made up to 30 September 1998 (14 pages)
20 April 1999Return made up to 17/04/99; full list of members (6 pages)
13 January 1999Secretary's particulars changed;director's particulars changed (1 page)
24 April 1998Return made up to 17/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 March 1998Secretary resigned (1 page)
26 March 1998New secretary appointed (2 pages)
17 February 1998Full accounts made up to 30 September 1997 (12 pages)
5 September 1997Particulars of mortgage/charge (3 pages)
30 April 1997Return made up to 17/04/97; full list of members (6 pages)
30 January 1997New director appointed (2 pages)
8 November 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
30 October 1996Company name changed edf buckingham LIMITED\certificate issued on 31/10/96 (3 pages)
9 October 1996New director appointed (2 pages)
9 October 1996Secretary resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996New secretary appointed (2 pages)
6 August 1996Registered office changed on 06/08/96 from: liscombe park soulbury buckinghamshire LU7 0JL (1 page)
17 April 1996Incorporation (17 pages)