Company NameSite And Fabrication Engineers Limited
DirectorsAmanda Moss and Lynne Moss
Company StatusDissolved
Company Number03246869
CategoryPrivate Limited Company
Incorporation Date6 September 1996(27 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAmanda Moss
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1996(3 days after company formation)
Appointment Duration27 years, 7 months
RoleSecretary
Correspondence Address24 Offerton Road
Hazelgrove
Stockport
Cheshire
SK7 4NL
Director NameLynne Moss
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1996(3 days after company formation)
Appointment Duration27 years, 7 months
RoleCompany Administrator
Correspondence Address26 Turnstone Road
Offerton
Stockport
Cheshire
SK2 5XU
Secretary NameLynne Moss
NationalityBritish
StatusCurrent
Appointed09 September 1996(3 days after company formation)
Appointment Duration27 years, 7 months
RoleCompany Administrator
Correspondence Address26 Turnstone Road
Offerton
Stockport
Cheshire
SK2 5XU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressCork Gully
Abacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

9 February 2001Dissolved (1 page)
9 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
14 September 2000Liquidators statement of receipts and payments (5 pages)
18 August 2000O/C replacement of liquidator (8 pages)
18 August 2000Appointment of a voluntary liquidator (1 page)
6 March 2000Liquidators statement of receipts and payments (5 pages)
16 September 1999Liquidators statement of receipts and payments (7 pages)
16 March 1999Liquidators statement of receipts and payments (5 pages)
4 March 1998Appointment of a voluntary liquidator (1 page)
4 March 1998Statement of affairs (7 pages)
4 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 1998Registered office changed on 23/02/98 from: units 5/6 climax works statson road north reddish stockport cheshire SK5 6YZ (1 page)
18 November 1997Ad 06/09/97--------- £ si 99@1 (2 pages)
18 November 1997Return made up to 06/09/97; full list of members
  • 363(287) ‐ Registered office changed on 18/11/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New secretary appointed;new director appointed (2 pages)
11 September 1996Secretary resigned (2 pages)
11 September 1996Director resigned (1 page)
11 September 1996Registered office changed on 11/09/96 from: international house the britannia suite manchester M3 2ER (1 page)
6 September 1996Incorporation (10 pages)