Company NameRMD Fabrications Limited
Company StatusDissolved
Company Number06285302
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 9 months ago)
Dissolution Date14 April 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameMr Richard Mark Dudman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2007(same day as company formation)
RoleWelder And Fabricator
Country of ResidenceEngland
Correspondence Address17 Longbottom Avenue
Silsden
Keighley
West Yorkshire
BD20 0HS
Secretary NameMrs Julie Deborah Dudman
NationalityBritish
StatusClosed
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Longbottom Avenue
Silsden
Keighley
West Yorkshire
BD20 0HS

Contact

Websitermdfabrications.co.uk
Email address[email protected]
Telephone01535 658258
Telephone regionKeighley

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

1 at £1Julie Deborah Dudman
50.00%
Ordinary
1 at £1Richard Mark Dudman
50.00%
Ordinary

Financials

Year2014
Net Worth£2,361
Cash£1,873
Current Liabilities£281,518

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Charges

28 September 2011Delivered on: 5 October 2011
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

14 April 2022Final Gazette dissolved following liquidation (1 page)
14 January 2022Return of final meeting in a creditors' voluntary winding up (19 pages)
13 April 2021Liquidators' statement of receipts and payments to 26 February 2021 (16 pages)
6 March 2020Registered office address changed from 2 Canal Works, Elliott Street Silsden Keighley West Yorkshire BD20 0DE to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 6 March 2020 (2 pages)
5 March 2020Appointment of a voluntary liquidator (3 pages)
5 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-27
(1 page)
5 March 2020Statement of affairs (10 pages)
1 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
20 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
19 June 2017Secretary's details changed for Julie Debora Dudman on 19 June 2017 (1 page)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
19 June 2017Secretary's details changed for Julie Debora Dudman on 19 June 2017 (1 page)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
17 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
17 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
28 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 June 2012Register inspection address has been changed from C/O Wilkinson and Partners Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY (1 page)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
19 June 2012Register inspection address has been changed from C/O Wilkinson and Partners Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY (1 page)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Richard Mark Dudman on 18 June 2010 (2 pages)
21 June 2010Director's details changed for Richard Mark Dudman on 18 June 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 June 2009Return made up to 19/06/09; full list of members (3 pages)
19 June 2009Return made up to 19/06/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 June 2008Location of register of members (1 page)
19 June 2008Location of debenture register (1 page)
19 June 2008Return made up to 19/06/08; full list of members (3 pages)
19 June 2008Location of debenture register (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Return made up to 19/06/08; full list of members (3 pages)
19 June 2007Accounting reference date extended from 30/06/08 to 31/07/08 (1 page)
19 June 2007Accounting reference date extended from 30/06/08 to 31/07/08 (1 page)
19 June 2007Incorporation (14 pages)
19 June 2007Incorporation (14 pages)