Company NameRodney Irving Fabrications Limited
DirectorsRodney Irving and Christopher Small
Company StatusDissolved
Company Number03801138
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameRodney Irving
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1999(2 weeks, 1 day after company formation)
Appointment Duration24 years, 9 months
RoleAbattoir Adviser
Correspondence AddressWestwinds
11 Beck Road
Carlisle
Cumbria
CA2 7QL
Director NameChristopher Small
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1999(2 weeks, 1 day after company formation)
Appointment Duration24 years, 9 months
RoleFabricating Engineer
Correspondence Address5 Roberts Green Road
Dudley
West Midlands
DY3 2BB
Secretary NameRodney Irving
NationalityBritish
StatusCurrent
Appointed21 July 1999(2 weeks, 1 day after company formation)
Appointment Duration24 years, 9 months
RoleAbattoir Adviser
Correspondence AddressWestwinds
11 Beck Road
Carlisle
Cumbria
CA2 7QL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address6th Floor
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£6,120
Cash£1,949
Current Liabilities£135,926

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

23 July 2004Dissolved (1 page)
23 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
5 January 2004Liquidators statement of receipts and payments (5 pages)
7 July 2003Liquidators statement of receipts and payments (5 pages)
26 June 2002Statement of affairs (16 pages)
14 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2002Appointment of a voluntary liquidator (1 page)
20 May 2002Registered office changed on 20/05/02 from: warwick house rosehill estate carlisle cumbria CA1 2UT (1 page)
13 July 2001Return made up to 06/07/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
22 November 2000Particulars of mortgage/charge (7 pages)
24 August 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2000Registered office changed on 01/02/00 from: 28 wilson street carlisle cumbria CA2 7PD (1 page)
25 October 1999Ad 28/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Registered office changed on 30/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
30 July 1999New secretary appointed;new director appointed (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999Secretary resigned;director resigned (1 page)
6 July 1999Incorporation (18 pages)