Faraday Fabrication & Welding Ltd was founded on 31 October 1996 and has its registered office in Bristol, it has a status of "Liquidation". The organisation has 5 directors listed. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SWATTON, Ian | 17 January 2007 | - | 1 |
BARHAM, Paul John | 31 October 1996 | 30 October 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDWICK, Ian James | 30 October 2012 | - | 1 |
BARHAM, Charlotte Jenny | 31 October 1996 | 29 September 2004 | 1 |
LEGG, Lynne Marie | 29 September 2004 | 17 January 2007 | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 25 July 2017 | |
4.68 - Liquidator's statement of receipts and payments | 16 July 2016 | |
F10.2 - N/A | 06 August 2015 | |
AD01 - Change of registered office address | 03 June 2015 | |
RESOLUTIONS - N/A | 21 May 2015 | |
4.20 - N/A | 21 May 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 May 2015 | |
MR01 - N/A | 05 March 2015 | |
AR01 - Annual Return | 24 February 2015 | |
MR04 - N/A | 20 August 2014 | |
MR01 - N/A | 01 August 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AA01 - Change of accounting reference date | 08 July 2013 | |
AP01 - Appointment of director | 09 January 2013 | |
AP03 - Appointment of secretary | 09 January 2013 | |
TM01 - Termination of appointment of director | 09 January 2013 | |
TM02 - Termination of appointment of secretary | 09 January 2013 | |
MG01 - Particulars of a mortgage or charge | 21 November 2012 | |
AR01 - Annual Return | 13 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 November 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 02 October 2012 | |
AA - Annual Accounts | 09 May 2012 | |
AR01 - Annual Return | 24 October 2011 | |
AA - Annual Accounts | 14 April 2011 | |
AR01 - Annual Return | 19 October 2010 | |
AA - Annual Accounts | 20 May 2010 | |
AR01 - Annual Return | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
AA - Annual Accounts | 27 March 2009 | |
363a - Annual Return | 15 October 2008 | |
AA - Annual Accounts | 23 June 2008 | |
363a - Annual Return | 30 October 2007 | |
AA - Annual Accounts | 28 October 2007 | |
363s - Annual Return | 16 July 2007 | |
287 - Change in situation or address of Registered Office | 28 March 2007 | |
288b - Notice of resignation of directors or secretaries | 03 March 2007 | |
288a - Notice of appointment of directors or secretaries | 03 March 2007 | |
288a - Notice of appointment of directors or secretaries | 03 March 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363a - Annual Return | 31 May 2006 | |
287 - Change in situation or address of Registered Office | 31 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 May 2006 | |
AA - Annual Accounts | 20 June 2005 | |
363s - Annual Return | 03 November 2004 | |
288a - Notice of appointment of directors or secretaries | 03 November 2004 | |
288b - Notice of resignation of directors or secretaries | 03 November 2004 | |
AA - Annual Accounts | 06 October 2004 | |
363s - Annual Return | 21 October 2003 | |
AA - Annual Accounts | 17 May 2003 | |
363s - Annual Return | 22 October 2002 | |
AA - Annual Accounts | 23 August 2002 | |
363s - Annual Return | 26 October 2001 | |
AA - Annual Accounts | 05 July 2001 | |
363s - Annual Return | 27 October 2000 | |
AA - Annual Accounts | 12 September 2000 | |
363s - Annual Return | 03 November 1999 | |
AA - Annual Accounts | 21 September 1999 | |
363s - Annual Return | 04 November 1998 | |
AA - Annual Accounts | 06 August 1998 | |
363s - Annual Return | 05 November 1997 | |
287 - Change in situation or address of Registered Office | 20 May 1997 | |
395 - Particulars of a mortgage or charge | 13 February 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 December 1996 | |
225 - Change of Accounting Reference Date | 11 December 1996 | |
288a - Notice of appointment of directors or secretaries | 06 November 1996 | |
288a - Notice of appointment of directors or secretaries | 06 November 1996 | |
288b - Notice of resignation of directors or secretaries | 06 November 1996 | |
288b - Notice of resignation of directors or secretaries | 06 November 1996 | |
287 - Change in situation or address of Registered Office | 06 November 1996 | |
NEWINC - New incorporation documents | 31 October 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 March 2015 | Outstanding |
N/A |
A registered charge | 25 July 2014 | Outstanding |
N/A |
All assets debenture | 16 November 2012 | Fully Satisfied |
N/A |
Mortgage debenture | 10 February 1997 | Fully Satisfied |
N/A |