Company NameMLM Fabrications Ltd
Company StatusDissolved
Company Number06908014
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 10 months ago)
Dissolution Date30 July 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Martin Harrison
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2009(4 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 30 July 2015)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor Waterloo House Teesdale South
Thornaby-On-Tees
TS17 6SA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NamePaul Anthony Mundy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleSteel Fabricator
Correspondence Address57 St Heliers Way
East Stanley
Stanley
County Durham
DH9 0UT
Director NameNigel Timothy Williams
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 1 Harelaw Industrial Estate
Stanley
County Durham
DH9 8HJ
Secretary NameNigel Timothy Wiliams
NationalityBritish
StatusResigned
Appointed09 October 2009(4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 2011)
RoleCompany Director
Correspondence AddressUnit 1 Harelaw Industrial Estate
Stanley
County Durham
DH9 8HJ

Location

Registered AddressBegbies Traynor (Central) Llp
2nd Floor Waterloo House Teesdale South
Thornaby-On-Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

15k at £1Martin Harrison
50.00%
Ordinary
15k at £1Nigel Timothy Williams
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,842
Cash£11,404
Current Liabilities£127,721

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2015Final Gazette dissolved following liquidation (1 page)
30 April 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
3 November 2014Liquidators' statement of receipts and payments to 31 August 2014 (17 pages)
3 November 2014Liquidators statement of receipts and payments to 31 August 2014 (17 pages)
1 October 2013Liquidators statement of receipts and payments to 31 August 2013 (18 pages)
1 October 2013Liquidators' statement of receipts and payments to 31 August 2013 (18 pages)
5 November 2012Liquidators statement of receipts and payments to 31 August 2012 (16 pages)
5 November 2012Liquidators' statement of receipts and payments to 31 August 2012 (16 pages)
12 September 2011Statement of affairs with form 4.19 (6 pages)
12 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2011Appointment of a voluntary liquidator (1 page)
5 September 2011Registered office address changed from Unit 1 Harelaw Industrial Estate Stanley County Durham DH9 8HJ on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from Unit 1 Harelaw Industrial Estate Stanley County Durham DH9 8HJ on 5 September 2011 (2 pages)
6 June 2011Termination of appointment of Nigel Wiliams as a secretary (2 pages)
6 June 2011Annual return made up to 18 May 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 30,000
(4 pages)
6 June 2011Termination of appointment of Nigel Williams as a director (2 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 November 2010Registered office address changed from C/O Dickinson Dees Llp (Ntw) Camden House Prince's Wharf Teesdale Thornaby Stockton-on-Tees TS17 6QY on 18 November 2010 (2 pages)
2 June 2010Registered office address changed from Dickinson Dees Llp Camden House Prince's Wharf Thornaby Stockton-on-Tees Cleveland TS17 6QY on 2 June 2010 (1 page)
2 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
2 June 2010Registered office address changed from Dickinson Dees Llp Camden House Prince's Wharf Thornaby Stockton-on-Tees Cleveland TS17 6QY on 2 June 2010 (1 page)
31 October 2009Appointment of Nigel Timothy Williams as a director (3 pages)
30 October 2009Appointment of Nigel Timothy Wiliams as a secretary (3 pages)
25 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ General business
(10 pages)
25 October 2009Appointment of Martin Harrison as a director (3 pages)
25 October 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 29,998
(4 pages)
25 October 2009Termination of appointment of Paul Mundy as a director (2 pages)
25 October 2009Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH on 25 October 2009 (1 page)
25 October 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 29,998
(4 pages)
16 June 2009Director appointed paul anthony mundy (2 pages)
16 June 2009Ad 18/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 May 2009Incorporation (9 pages)
18 May 2009Appointment terminated director yomtov jacobs (1 page)