Company NameC.M. Fabrications Limited
DirectorWilliam Wallace Moffat
Company StatusDissolved
Company Number03301114
CategoryPrivate Limited Company
Incorporation Date13 January 1997(27 years, 3 months ago)
Previous NameGreatmacro Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameWilliam Wallace Moffat
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1997(1 month, 4 weeks after company formation)
Appointment Duration27 years, 1 month
RoleEngineer
Correspondence AddressMill Farm
Mill Road
Chopwell
Tyne & Wear
NE17 7JU
Secretary NameAndrew Paul Leightley
NationalityBritish
StatusCurrent
Appointed13 March 1997(1 month, 4 weeks after company formation)
Appointment Duration27 years, 1 month
RoleElectrician
Correspondence AddressWetherby Bank Top
Crawcrook
Ryton
Tyne & Wear
NE40 4EF
Director NamePaul Ormston
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 1999)
RoleFabricator
Country of ResidenceEngland
Correspondence Address47 Mary Street
Blaydon
Tyne And Wear
NE21 4QA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit One
Stargate Industrial Estate
Ryton
Tyne & Wear
NE40 3DG
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardRyton, Crookhill and Stella
Built Up AreaTyneside

Financials

Year2014
Net Worth£12,322
Cash£23,645
Current Liabilities£155,400

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 April 2002Dissolved (1 page)
11 January 2002Completion of winding up (1 page)
3 May 2000Order of court to wind up (3 pages)
24 May 1999Accounts for a small company made up to 31 March 1998 (3 pages)
24 May 1999Director resigned (1 page)
31 January 1999Return made up to 13/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
4 February 1998Return made up to 13/01/98; full list of members (6 pages)
23 May 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997Registered office changed on 27/03/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned (1 page)
20 March 1997Company name changed greatmacro LIMITED\certificate issued on 21/03/97 (2 pages)
13 January 1997Incorporation (12 pages)