Company NameRedfab Engineering Limited
Company StatusDissolved
Company Number01125373
CategoryPrivate Limited Company
Incorporation Date30 July 1973(50 years, 8 months ago)
Dissolution Date25 June 2019 (4 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameFrank Elliott
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(17 years, 8 months after company formation)
Appointment Duration28 years, 3 months (closed 25 June 2019)
RoleManaging Director
Correspondence AddressFairways
7 Astley Drive
Whitley Bay
Tyne & Wear
NE26 4AE
Director NameAlan Hathaway
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(17 years, 8 months after company formation)
Appointment Duration28 years, 3 months (closed 25 June 2019)
RoleTechnical Sales Director
Correspondence Address11 Georgian Court
Sunderland
Tyne & Wear
SR4 7LH
Secretary NameMalcolm Parkinson
NationalityBritish
StatusClosed
Appointed31 March 1991(17 years, 8 months after company formation)
Appointment Duration28 years, 3 months (closed 25 June 2019)
RoleCompany Director
Correspondence Address30 Coldstream
Ouston
Chester Le Street
County Durham
DH2 1LH
Director NameNorman Bainbridge
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(17 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 June 1994)
RoleWorks Director
Correspondence Address6 Charlton Close
Hexham
Northumberland
NE46 2QF

Location

Registered AddressCastleside Trading Estate
Consett
Co Durham
DH8 8HB
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Accounts

Latest Accounts30 September 1993 (30 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

3 October 1983Delivered on: 10 October 1983
Satisfied on: 25 July 1990
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks shares & other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2015Restoration by order of the court (3 pages)
31 December 2015Restoration by order of the court (3 pages)
6 February 1996Final Gazette dissolved via compulsory strike-off (1 page)
17 October 1995First Gazette notice for compulsory strike-off (2 pages)
4 July 1994Accounts made up to 30 September 1993 (3 pages)
21 June 1994Director resigned (2 pages)
15 July 1993Accounts made up to 30 September 1992 (3 pages)
15 July 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 August 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 June 1992Full accounts made up to 30 September 1991 (9 pages)
2 July 1991Full accounts made up to 30 September 1990 (13 pages)
14 August 1990Declaration of assistance for shares acquisition (3 pages)
14 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
25 July 1990Declaration of satisfaction of mortgage/charge (2 pages)
2 July 1990Full accounts made up to 30 September 1989 (15 pages)
12 June 1990Return made up to 31/03/90; full list of members (4 pages)
31 January 1990Director resigned;new director appointed (2 pages)
22 August 1989Return made up to 16/01/89; full list of members (4 pages)
22 August 1989Full accounts made up to 30 September 1988 (17 pages)
26 May 1988Return made up to 14/05/88; full list of members (4 pages)
23 February 1988Secretary resigned;new secretary appointed (2 pages)
15 January 1988Secretary resigned;new secretary appointed;director resigned (2 pages)
10 November 1987New director appointed (2 pages)
10 November 1987Accounting reference date extended from 31/03 to 30/09 (1 page)
2 April 1987Return made up to 14/02/87; full list of members (4 pages)
2 April 1987Full accounts made up to 31 August 1986 (16 pages)
2 April 1987Accounting reference date shortened from 31/08 to 31/03 (1 page)
7 October 1986Registered office changed on 07/10/86 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page)
7 October 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
30 June 1986Registered office changed on 30/06/86 from: 15 sandhill newcastle upon tyne NE1 1LD. (1 page)