Company NameMIG Fabrications Limited
DirectorDonald Ian Green
Company StatusDissolved
Company Number04334711
CategoryPrivate Limited Company
Incorporation Date5 December 2001(22 years, 4 months ago)
Previous NameCortal Design Limited

Business Activity

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

Directors

Director NameDonald Ian Green
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2002(1 month, 2 weeks after company formation)
Appointment Duration22 years, 3 months
RoleWelding
Correspondence Address5 Clarendon Drive
Stafford
Staffordshire
ST17 9UF
Secretary NameMichelle Diane Green
NationalityBritish
StatusCurrent
Appointed23 January 2002(1 month, 2 weeks after company formation)
Appointment Duration22 years, 3 months
RoleSecretary
Correspondence Address5 Clarendon Drive
Stafford
Staffordshire
ST17 9UF
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 June 2006Dissolved (1 page)
21 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
14 December 2005Liquidators statement of receipts and payments (5 pages)
23 June 2005Liquidators statement of receipts and payments (5 pages)
16 December 2004Liquidators statement of receipts and payments (5 pages)
11 December 2003Statement of affairs (5 pages)
11 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2003Appointment of a voluntary liquidator (1 page)
3 December 2003Registered office changed on 03/12/03 from: unit 2OC hixon airfield estate hixon staffordshire ST18 opf (1 page)
24 May 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
23 January 2003Return made up to 05/12/02; full list of members (6 pages)
18 October 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
25 February 2002Company name changed cortal design LIMITED\certificate issued on 25/02/02 (3 pages)
14 February 2002New secretary appointed (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002Registered office changed on 26/01/02 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
5 December 2001Incorporation (10 pages)