Company NameRFM Consulting Limited
DirectorRobert Mellor
Company StatusDissolved
Company Number03616503
CategoryPrivate Limited Company
Incorporation Date17 August 1998(25 years, 8 months ago)
Previous NameBroadoak Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRobert Mellor
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1998(4 days after company formation)
Appointment Duration25 years, 8 months
RoleIT Consultant
Correspondence Address3 Maizefield Close
Sale
Greater Manchester
M33 2LL
Secretary NameFiona Denise Mellor
NationalityBritish
StatusCurrent
Appointed21 August 1998(4 days after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address3 Maizefield Close
Sale
Cheshire
M33 2LL
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed17 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,470
Cash£12,767
Current Liabilities£27,636

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 August 2006Dissolved (1 page)
9 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 2006Liquidators statement of receipts and payments (5 pages)
16 September 2005Liquidators statement of receipts and payments (5 pages)
18 March 2005Liquidators statement of receipts and payments (5 pages)
6 September 2004Liquidators statement of receipts and payments (5 pages)
8 March 2004Liquidators statement of receipts and payments (5 pages)
13 March 2003Statement of affairs (5 pages)
26 February 2003Appointment of a voluntary liquidator (1 page)
26 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2003Registered office changed on 04/02/03 from: 3 maizefield close sale cheshire M33 2LL (1 page)
3 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
8 October 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
27 September 2001Return made up to 17/08/01; full list of members (6 pages)
4 December 2000Return made up to 17/08/00; full list of members
  • 363(287) ‐ Registered office changed on 04/12/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 2000Director's particulars changed (1 page)
2 November 1999Accounts for a small company made up to 31 July 1999 (5 pages)
25 August 1999Return made up to 17/08/99; full list of members (5 pages)
21 September 1998New secretary appointed (2 pages)
21 September 1998Ad 21/08/98--------- £ si 35@1=35 £ ic 65/100 (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
21 September 1998Secretary resigned (1 page)
21 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1998Ad 21/08/98--------- £ si 63@1=63 £ ic 2/65 (2 pages)
21 September 1998Director resigned (1 page)
21 September 1998Registered office changed on 21/09/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
27 August 1998Company name changed broadoak systems LIMITED\certificate issued on 28/08/98 (2 pages)