Company NameRayner & Chadwick Fabrications Limited
DirectorsDavid Chadwick and George Ferguson Rayner
Company StatusDissolved
Company Number02432989
CategoryPrivate Limited Company
Incorporation Date16 October 1989(34 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameDavid Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1991(1 year, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleEngineer
Correspondence Address47 Throstle Terrace
Middleton
Leeds
West Yorkshire
LS10 4HN
Director NameGeorge Ferguson Rayner
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1991(1 year, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleEngineer
Correspondence Address45 Scotchman Lane
Morley
Leeds
West Yorkshire
LS27 0BQ
Secretary NameGeorge Ferguson Rayner
NationalityBritish
StatusCurrent
Appointed10 June 1992(2 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address45 Scotchman Lane
Morley
Leeds
West Yorkshire
LS27 0BQ
Secretary NameJoan Christine Chadwick
NationalityBritish
StatusResigned
Appointed29 March 1991(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 1992)
RoleCompany Director
Correspondence Address47 Throstle Terrace
Leeds
West Yorkshire
LS10 4HN

Location

Registered Address30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 August 1997Dissolved (1 page)
27 May 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
27 May 1997Liquidators statement of receipts and payments (5 pages)
23 April 1997Liquidators statement of receipts and payments (5 pages)
28 October 1996Liquidators statement of receipts and payments (5 pages)
22 April 1996Liquidators statement of receipts and payments (5 pages)
5 May 1995Liquidators statement of receipts and payments (10 pages)