SILICONE FABRICATIONS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M28 3PT

Company number 00811258
Status Active
Incorporation Date 2 July 1964
Company Type Private Limited Company
Address UNIT 50 OAKHILL TRADING ESTATE, DEVONSHIRE ROAD, WORSLEY, MANCHESTER, ENGLAND, M28 3PT
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registered office address changed from Unit 53 Oakhill Trading Estate, Devonshire Road Worsley Manchester M28 3PT to Unit 50 Oakhill Trading Estate, Devonshire Road Worsley Manchester M28 3PT on 20 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SILICONE FABRICATIONS LIMITED are www.siliconefabrications.co.uk, and www.silicone-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and three months. Silicone Fabrications Limited is a Private Limited Company. The company registration number is 00811258. Silicone Fabrications Limited has been working since 02 July 1964. The present status of the company is Active. The registered address of Silicone Fabrications Limited is Unit 50 Oakhill Trading Estate Devonshire Road Worsley Manchester England M28 3pt. . SMETHURST, Michael is a Secretary of the company. MICALLEF, Alfred Michael is a Director of the company. SMETHURST, Michael is a Director of the company. Secretary BARLOW, Colin John has been resigned. Secretary BROOKES, Robert Keith has been resigned. Director BARLOW, Colin John has been resigned. Director BLACK, Richard Lyle has been resigned. Director BROOKES, Robert Keith has been resigned. Director BURGESS, Philip Harold has been resigned. Director EUSTACE, Kirk Elmo has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
SMETHURST, Michael
Appointed Date: 30 January 2008

Director

Director
SMETHURST, Michael
Appointed Date: 30 January 2008
63 years old

Resigned Directors

Secretary
BARLOW, Colin John
Resigned: 31 March 2006

Secretary
BROOKES, Robert Keith
Resigned: 31 January 2008
Appointed Date: 31 March 2006

Director
BARLOW, Colin John
Resigned: 31 March 2006
Appointed Date: 23 January 2001
79 years old

Director
BLACK, Richard Lyle
Resigned: 23 January 2001
Appointed Date: 01 April 1994
77 years old

Director
BROOKES, Robert Keith
Resigned: 31 January 2008
Appointed Date: 31 March 2006
77 years old

Director
BURGESS, Philip Harold
Resigned: 22 May 1995
88 years old

Director
EUSTACE, Kirk Elmo
Resigned: 01 April 1994
62 years old

SILICONE FABRICATIONS LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Oct 2016
Registered office address changed from Unit 53 Oakhill Trading Estate, Devonshire Road Worsley Manchester M28 3PT to Unit 50 Oakhill Trading Estate, Devonshire Road Worsley Manchester M28 3PT on 20 October 2016
19 Aug 2016
Accounts for a dormant company made up to 31 December 2015
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 43,850

06 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 78 more events
08 May 1987
Declaration of satisfaction of mortgage/charge

08 May 1987
Declaration of satisfaction of mortgage/charge

07 Jan 1987
Full accounts made up to 1 August 1986

07 Jan 1987
Annual return made up to 26/11/86

21 Apr 1986
Secretary resigned;new secretary appointed

SILICONE FABRICATIONS LIMITED Charges

19 December 1985
Debenture
Delivered: 23 December 1985
Status: Outstanding
Persons entitled: Investors in Industry PLC
Description: (See doc M53). Fixed and floating charges over the…
19 December 1985
Assignment
Delivered: 23 December 1985
Status: Outstanding
Persons entitled: Investors in Industry PLC
Description: Deposit of £230,000 with investors in industry PLC.
10 May 1985
Legal charge
Delivered: 17 May 1985
Status: Satisfied on 8 May 1987
Persons entitled: Barclays Bank PLC
Description: Land fronting lever street & sidney street bolton greater…
10 May 1985
Legal charge
Delivered: 17 May 1985
Status: Satisfied on 8 May 1987
Persons entitled: Barclays Bank PLC
Description: Land fronting lever street & thynne street bolton, greater…
14 February 1985
Guarantee & debenture
Delivered: 26 February 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1983
Legal charge
Delivered: 29 March 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H land fronting lever street and sidney street bolton.
18 March 1983
Legal charge
Delivered: 29 March 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H land and premises at lever street & thyrnn street…
4 March 1982
Charge
Delivered: 12 March 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now & from time to time…