Company NameS. E. Fabrications Limited
Company StatusDissolved
Company Number00759594
CategoryPrivate Limited Company
Incorporation Date2 May 1963(61 years ago)
Dissolution Date21 April 2010 (14 years ago)
Previous NameS. & E. Fabrications (Leeds) Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameHilda Mary Sewell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(34 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 21 April 2010)
RoleSecretary
Correspondence Address4 Hetchell View
Bardsey
Leeds
Yorkshire
LS17 9DJ
Director NameRichard Martin Sewell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(34 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 21 April 2010)
RoleManaging Director
Correspondence Address4 Hetchell View
Bardsey
Leeds
Yorkshire
LS17 9DJ
Secretary NameHilda Mary Sewell
NationalityBritish
StatusClosed
Appointed05 February 1998(34 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 21 April 2010)
RoleSecretary
Correspondence Address4 Hetchell View
Bardsey
Leeds
Yorkshire
LS17 9DJ
Director NameMr Dennis Siddle
Date of BirthJuly 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed08 December 1991(28 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 February 1998)
RoleCompany Director
Correspondence Address15 Valley Terrace
Leeds
West Yorkshire
LS17 8NZ
Director NameMrs Georgina Margaret Siddle
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityScottish
StatusResigned
Appointed08 December 1991(28 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 February 1998)
RoleCompany Director
Correspondence Address15 Valley Terrace
Leeds
West Yorkshire
LS17 8NZ
Secretary NameMrs Georgina Margaret Siddle
NationalityScottish
StatusResigned
Appointed08 December 1991(28 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 February 1998)
RoleCompany Director
Correspondence Address15 Valley Terrace
Leeds
West Yorkshire
LS17 8NZ

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£140,547
Cash£500
Current Liabilities£287,682

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

21 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2010Final Gazette dissolved following liquidation (1 page)
21 January 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
21 January 2010Liquidators' statement of receipts and payments to 5 January 2010 (5 pages)
21 January 2010Liquidators statement of receipts and payments to 5 January 2010 (5 pages)
21 January 2010Liquidators statement of receipts and payments to 5 January 2010 (5 pages)
21 January 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
15 October 2009Liquidators' statement of receipts and payments to 24 September 2009 (5 pages)
15 October 2009Liquidators statement of receipts and payments to 24 September 2009 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page)
23 April 2009Liquidators statement of receipts and payments to 24 March 2009 (6 pages)
23 April 2009Liquidators' statement of receipts and payments to 24 March 2009 (6 pages)
10 November 2008Liquidators' statement of receipts and payments to 24 September 2008 (5 pages)
10 November 2008Liquidators statement of receipts and payments to 24 September 2008 (5 pages)
7 May 2008Liquidators' statement of receipts and payments to 24 September 2008 (5 pages)
7 May 2008Liquidators statement of receipts and payments to 24 September 2008 (5 pages)
25 October 2007Liquidators statement of receipts and payments (5 pages)
25 October 2007Liquidators' statement of receipts and payments (5 pages)
19 April 2007Liquidators' statement of receipts and payments (5 pages)
19 April 2007Liquidators statement of receipts and payments (5 pages)
5 October 2006Liquidators' statement of receipts and payments (5 pages)
5 October 2006Liquidators statement of receipts and payments (5 pages)
13 April 2006Liquidators' statement of receipts and payments (5 pages)
13 April 2006Liquidators statement of receipts and payments (5 pages)
29 September 2005Liquidators statement of receipts and payments (5 pages)
29 September 2005Liquidators' statement of receipts and payments (5 pages)
12 April 2005Liquidators statement of receipts and payments (5 pages)
12 April 2005Liquidators' statement of receipts and payments (5 pages)
5 October 2004Liquidators statement of receipts and payments (5 pages)
5 October 2004Liquidators' statement of receipts and payments (5 pages)
30 September 2003Appointment of a voluntary liquidator (1 page)
30 September 2003Statement of affairs (8 pages)
30 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2003Appointment of a voluntary liquidator (1 page)
30 September 2003Statement of affairs (8 pages)
30 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2003Registered office changed on 18/09/03 from: unit 1A aire & calder ind. Park lock lane castleford west yorkshire WF10 2JA (1 page)
18 September 2003Registered office changed on 18/09/03 from: unit 1A aire & calder ind. Park lock lane castleford west yorkshire WF10 2JA (1 page)
17 July 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
17 July 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
10 June 2003Registered office changed on 10/06/03 from: 1-3 chapel lane kippax leeds LS25 7HA (1 page)
10 June 2003Registered office changed on 10/06/03 from: 1-3 chapel lane kippax leeds LS25 7HA (1 page)
19 December 2002Return made up to 08/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 December 2002Return made up to 08/12/02; full list of members (7 pages)
14 June 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
14 June 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
29 January 2002Return made up to 08/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 2002Return made up to 08/12/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
5 March 2001Return made up to 08/12/00; full list of members (6 pages)
5 March 2001Return made up to 08/12/00; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 May 1999 (6 pages)
3 October 2000Accounts for a small company made up to 31 May 1999 (6 pages)
7 January 2000Return made up to 08/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 2000Return made up to 08/12/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 September 1999Accounts for a small company made up to 31 May 1998 (6 pages)
7 January 1999Return made up to 08/12/98; full list of members (6 pages)
7 January 1999Return made up to 08/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Declaration of assistance for shares acquisition (7 pages)
10 February 1998Director resigned (1 page)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998Secretary resigned;director resigned (1 page)
10 February 1998Declaration of assistance for shares acquisition (7 pages)
10 February 1998Secretary resigned;director resigned (1 page)
10 February 1998Director resigned (1 page)
9 February 1998Particulars of mortgage/charge (6 pages)
9 February 1998Particulars of mortgage/charge (6 pages)
2 January 1998Return made up to 08/12/97; full list of members (6 pages)
2 January 1998Return made up to 08/12/97; full list of members (6 pages)
1 August 1997Accounts for a small company made up to 31 May 1997 (6 pages)
1 August 1997Accounts for a small company made up to 31 May 1997 (6 pages)
10 January 1997Return made up to 08/12/96; no change of members (4 pages)
10 January 1997Return made up to 08/12/96; no change of members (4 pages)
5 September 1996Accounts for a small company made up to 31 May 1996 (6 pages)
5 September 1996Accounts for a small company made up to 31 May 1996 (6 pages)
23 January 1996Return made up to 08/12/95; no change of members (4 pages)
23 January 1996Return made up to 08/12/95; no change of members (4 pages)
18 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
18 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)