Company NameEurofit Fabrications Limited
DirectorIan Kelly
Company StatusDissolved
Company Number04360028
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameIan Kelly
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2002(1 week after company formation)
Appointment Duration22 years, 2 months
RoleWelder
Correspondence Address6 Arnside Avenue
Oldham
Lancashire
OL9 9DJ
Secretary NameIan Kelly
NationalityBritish
StatusCurrent
Appointed31 January 2002(1 week after company formation)
Appointment Duration22 years, 2 months
RoleWelder
Correspondence Address6 Arnside Avenue
Oldham
Lancashire
OL9 9DJ
Secretary NameJoanne Louise Kelly
NationalityBritish
StatusCurrent
Appointed17 February 2004(2 years after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address6 Arnside Avenue
Chadderton
Oldham
Lancashire
OL9 9DJ
Director NameStuart Raynor Taylor
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(1 week after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2003)
RoleWelder
Correspondence Address37 Highfield Drive
Royton
Oldham
Lancashire
OL2 6AF
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£18,247
Cash£20
Current Liabilities£65,822

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 August 2006Dissolved (1 page)
16 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2005Registered office changed on 21/07/05 from: the copper room the deva centre trinity way manchester M3 7BG (1 page)
18 July 2005Statement of affairs (7 pages)
18 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2005Appointment of a voluntary liquidator (1 page)
2 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 February 2005Return made up to 24/01/05; full list of members (8 pages)
22 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 February 2004New secretary appointed (2 pages)
14 December 2003Registered office changed on 14/12/03 from: blake house 11 high street, lees oldham lancashire OL4 3BH (1 page)
14 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
17 September 2003Director resigned (1 page)
19 March 2003Return made up to 24/01/03; full list of members (7 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New secretary appointed;new director appointed (2 pages)
2 February 2002Registered office changed on 02/02/02 from: blake house 11 high street oldham lancashire OL4 3BH (1 page)
31 January 2002Registered office changed on 31/01/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002Director resigned (1 page)