Company NameM.A.D. Fabrications Limited
DirectorSimon Andrew Dawes
Company StatusDissolved
Company Number03021762
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 1 month ago)
Previous NameFriendlaugh Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameSimon Andrew Dawes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1995(1 week, 5 days after company formation)
Appointment Duration29 years, 1 month
RoleSteel Erector
Correspondence Address10 The Osiers
Mill Lane Kegworth
Derby
DE74 2GD
Secretary NameJacqueline Anne Bell
NationalityBritish
StatusCurrent
Appointed15 July 1998(3 years, 5 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address2 Riverside
Derby Road
Denby
Derbyshire
DE5 8NQ
Director NameMr Douglas Brent Brown
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(1 week, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 1998)
RoleSales Manager
Correspondence Address36 Alderbrook Road
Solihull
West Midlands
B91 1NN
Secretary NameMr Anthony John Williams
NationalityBritish
StatusResigned
Appointed27 February 1995(1 week, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 1998)
RoleCompany Director
Correspondence Address12 Keresley Close
Solihull
West Midlands
B91 2AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 March 2002Dissolved (1 page)
21 December 2001Liquidators statement of receipts and payments (6 pages)
21 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
14 September 2001Liquidators statement of receipts and payments (5 pages)
9 February 2001Liquidators statement of receipts and payments (6 pages)
1 September 2000Liquidators statement of receipts and payments (6 pages)
3 March 2000Registered office changed on 03/03/00 from: cumberland house 35 park row nottingham nottinghamshire NG1 6FY (1 page)
12 August 1999Appointment of a voluntary liquidator (1 page)
3 August 1999Statement of affairs (18 pages)
3 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 1999Registered office changed on 20/07/99 from: 10 the osiers mill lane kegworth derby DE74 2GD (1 page)
8 March 1999Particulars of mortgage/charge (3 pages)
11 February 1999Particulars of mortgage/charge (3 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 September 1998New secretary appointed (2 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998Director resigned (1 page)
2 March 1998Return made up to 15/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 June 1997Accounts for a small company made up to 31 March 1996 (8 pages)
17 March 1997Return made up to 15/02/97; full list of members (6 pages)
16 September 1996Particulars of mortgage/charge (3 pages)
10 April 1996Return made up to 15/02/96; full list of members (6 pages)
28 September 1995Accounting reference date notified as 31/03 (1 page)
17 March 1995Memorandum and Articles of Association (12 pages)