Company NameJM Fabrications Limited
DirectorsDouglas Mason and Christopher Smith
Company StatusDissolved
Company Number02662800
CategoryPrivate Limited Company
Incorporation Date14 November 1991(32 years, 5 months ago)
Previous NameClaymore Bruce Consultants Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDouglas Mason
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1998(7 years after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address25 Haslemere
Spennymoor
County Durham
DL16 6UL
Director NameChristopher Smith
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1998(7 years after company formation)
Appointment Duration25 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Belle Vue Avenue
Newcastle Upon Tyne
NE3 1AH
Secretary NameChristopher Smith
NationalityBritish
StatusCurrent
Appointed23 November 1998(7 years after company formation)
Appointment Duration25 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Belle Vue Avenue
Newcastle Upon Tyne
NE3 1AH
Director NameMr David Williams
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(1 week, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 1993)
RoleCompany Director
Correspondence Address11 Cherry Tree Drive
Sunnybrow
Crook
County Durham
DL15 0XG
Secretary NameMrs Nola Barbara Williams
NationalityBritish
StatusResigned
Appointed22 November 1991(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 21 March 1993)
RoleSchool Teacher
Correspondence Address11 Cherry Tree Drive
Sunnybrow
Crook
County Durham
DL15 0XG
Director NameMrs Nola Barbara Williams
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 November 1998)
RoleTeacher
Correspondence Address11 Cherry Tree Drive
Sunnybrow
Crook
County Durham
DL15 0XG
Secretary NameMr John Michael McClune
NationalityBritish
StatusResigned
Appointed21 March 1993(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 November 1998)
RoleTeacher
Correspondence AddressAutumn Dean
Worrall Hill
Lydbrook
Gloucestershire
GL17 9QE
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 November 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

7 August 2002Dissolved (1 page)
7 May 2002Liquidators statement of receipts and payments (5 pages)
7 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
13 February 2002Liquidators statement of receipts and payments (5 pages)
14 August 2001Liquidators statement of receipts and payments (5 pages)
15 February 2001Liquidators statement of receipts and payments (5 pages)
16 February 2000Statement of affairs (7 pages)
16 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2000Appointment of a voluntary liquidator (1 page)
20 January 2000Registered office changed on 20/01/00 from: unit 21 ies centre horndale avenue, aycliffe industrial, newton aycliffe county durham DL5 6DS (1 page)
21 November 1999Return made up to 14/11/99; full list of members (6 pages)
7 September 1999Registered office changed on 07/09/99 from: 67 sadler st durham DH1 3NP (1 page)
4 May 1999Full accounts made up to 30 November 1998 (3 pages)
14 December 1998New secretary appointed;new director appointed (2 pages)
14 December 1998New director appointed (2 pages)
10 December 1998Company name changed claymore bruce consultants limit ed\certificate issued on 11/12/98 (2 pages)
10 December 1998Secretary resigned (1 page)
27 November 1998Director resigned (1 page)
24 November 1998Return made up to 14/11/98; full list of members (5 pages)
30 September 1998Full accounts made up to 30 November 1997 (3 pages)
26 November 1997Return made up to 14/11/97; no change of members (6 pages)
29 September 1997Company name changed D.H.S. automobiles LIMITED\certificate issued on 30/09/97 (3 pages)
5 December 1996Return made up to 14/11/96; full list of members (6 pages)
29 September 1996Full accounts made up to 30 November 1995 (5 pages)
14 November 1995Return made up to 14/11/95; no change of members (4 pages)