Company NameR & J Fabrications (NW) Ltd
DirectorsDavid Lowe and Mary Josephine Lyons
Company StatusDissolved
Company Number03805770
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 10 months ago)
Previous NamePortvenue Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameDavid Lowe
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1999(1 month, 4 weeks after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address48 Harley Avenue
Harwood
Bolton
Lancashire
BL2 4NU
Director NameMary Josephine Lyons
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1999(1 month, 4 weeks after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address184 Longsight
Harwood
Bolton
Lancashire
BL2 3JA
Secretary NameDavid Lowe
NationalityBritish
StatusCurrent
Appointed09 September 1999(1 month, 4 weeks after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address48 Harley Avenue
Harwood
Bolton
Lancashire
BL2 4NU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17 Saint Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,343
Cash£3,674
Current Liabilities£72,896

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

13 April 2003Dissolved (1 page)
13 January 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
17 October 2002Liquidators statement of receipts and payments (5 pages)
26 September 2001Appointment of a voluntary liquidator (2 pages)
26 September 2001Statement of affairs (6 pages)
26 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 2001Registered office changed on 17/09/01 from: unit 28 waterloo ind estate darbishire street bolton lancashire BL1 2TN (1 page)
16 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
13 April 2001Accounting reference date extended from 31/07/00 to 30/11/00 (1 page)
12 July 2000Return made up to 12/07/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1999Registered office changed on 25/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Director resigned (1 page)
12 October 1999Company name changed portvenue LIMITED\certificate issued on 13/10/99 (3 pages)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
12 July 1999Incorporation (13 pages)