Company NameStainfree Fabrications Limited
Company StatusDissolved
Company Number01142832
CategoryPrivate Limited Company
Incorporation Date1 November 1973(50 years, 6 months ago)
Dissolution Date3 June 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Raymond Hitchcox
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1991(17 years, 7 months after company formation)
Appointment Duration28 years (closed 03 June 2019)
RoleSheet Metal Worker
Country of ResidenceUnited Kingdom
Correspondence AddressGable End
21 Woodhall Hills Hamlet, Woodhall Lane Calverley
Pudsey
West Yorkshire
LS28 5QY
Secretary NameMr Raymond Hitchcox
StatusClosed
Appointed01 May 2016(42 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 03 June 2019)
RoleCompany Director
Correspondence AddressGable End 21 Woodhall Hills Hamlet
Woodhall Lane Calverley
Pudsey
West Yorkshire
LS28 5QY
Director NameMr Graham Gibson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(17 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 1995)
RoleSheet Metal Worker
Correspondence Address72 Beech Lees
Farsley
Pudsey
West Yorkshire
LS28 5JZ
Secretary NameMr Raymond Hitchcox
NationalityBritish
StatusResigned
Appointed03 June 1991(17 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 October 1999)
RoleSheet Metal Worker
Country of ResidenceUnited Kingdom
Correspondence AddressGable End
21 Woodhall Hills Hamlet, Woodhall Lane Calverley
Pudsey
West Yorkshire
LS28 5QY
Director NameJanice Yvonne Hitchcox
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(21 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 December 1999)
RoleBook Keeper
Correspondence Address11 Westroyd Crescent
Pudsey
West Yorkshire
LS28 9JD
Secretary NameMargaret Christine Stafford
NationalityBritish
StatusResigned
Appointed07 October 1999(25 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 April 2006)
RoleCompany Director
Correspondence Address31 Castle Ings Drive
Leeds
West Yorkshire
LS12 5EB
Secretary NameSusan Lesley Hawksworth
NationalityBritish
StatusResigned
Appointed27 April 2006(32 years, 6 months after company formation)
Appointment Duration10 years (resigned 01 May 2016)
RoleCompany Director
Correspondence Address12 Broom Place
Leeds
West Yorkshire
LS10 3JP

Contact

Websitewww.stainfree-fabrications.ltd.uk

Location

Registered AddressC/O Geoffrey Martin & Co 3rd Floor
One Park Row
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£347,915
Cash£116,325
Current Liabilities£10,660

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

3 July 2002Delivered on: 5 July 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 November 1985Delivered on: 13 November 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land on the north side of new lane, drighlington.
Outstanding
19 September 1983Delivered on: 28 September 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises situate and k/a part cockersdale works whitehall road, drighlington, leeds west yorkshire.
Outstanding
3 November 1982Delivered on: 9 November 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts due owing or incurred to the company.
Outstanding
19 November 1979Delivered on: 26 November 1979
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the (see doc M20 for details). Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

3 June 2019Final Gazette dissolved following liquidation (1 page)
3 March 2019Return of final meeting in a members' voluntary winding up (15 pages)
12 February 2019Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 12 February 2019 (2 pages)
18 January 2018Registered office address changed from Gable End 21 Woodhall Hills Hamlet Woodhall Lane Calverley Pudsey West Yorkshire LS28 5QY United Kingdom to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 January 2018 (2 pages)
18 January 2018Registered office address changed from Gable End 21 Woodhall Hills Hamlet Woodhall Lane Calverley Pudsey West Yorkshire LS28 5QY United Kingdom to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 January 2018 (2 pages)
15 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-04
(1 page)
15 January 2018Declaration of solvency (5 pages)
15 January 2018Appointment of a voluntary liquidator (3 pages)
15 January 2018Appointment of a voluntary liquidator (3 pages)
15 January 2018Declaration of solvency (5 pages)
23 November 2017Satisfaction of charge 5 in full (1 page)
23 November 2017Satisfaction of charge 4 in full (1 page)
23 November 2017Satisfaction of charge 3 in full (1 page)
23 November 2017Satisfaction of charge 1 in full (1 page)
23 November 2017Satisfaction of charge 3 in full (1 page)
23 November 2017Satisfaction of charge 5 in full (1 page)
23 November 2017Satisfaction of charge 1 in full (1 page)
23 November 2017Satisfaction of charge 4 in full (1 page)
27 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
1 August 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
8 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10,001
(6 pages)
8 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10,001
(6 pages)
7 July 2016Termination of appointment of Susan Lesley Hawksworth as a secretary on 1 May 2016 (1 page)
7 July 2016Termination of appointment of Susan Lesley Hawksworth as a secretary on 1 May 2016 (1 page)
6 July 2016Appointment of Mr Raymond Hitchcox as a secretary on 1 May 2016 (2 pages)
6 July 2016Registered office address changed from Gable End 21 Woodhall Hills Hamlet Woodhall Lane Calverley Pudsey West Yorkshire LS28 5QY United Kingdom to Gable End 21 Woodhall Hills Hamlet Woodhall Lane Calverley Pudsey West Yorkshire LS28 5QY on 6 July 2016 (1 page)
6 July 2016Appointment of Mr Raymond Hitchcox as a secretary on 1 May 2016 (2 pages)
6 July 2016Registered office address changed from Cockersdale Works, Whitehall Road, Drighlington West Yorkshire BD11 1NQ to Gable End 21 Woodhall Hills Hamlet Woodhall Lane Calverley Pudsey West Yorkshire LS28 5QY on 6 July 2016 (1 page)
6 July 2016Registered office address changed from Cockersdale Works, Whitehall Road, Drighlington West Yorkshire BD11 1NQ to Gable End 21 Woodhall Hills Hamlet Woodhall Lane Calverley Pudsey West Yorkshire LS28 5QY on 6 July 2016 (1 page)
6 July 2016Registered office address changed from Gable End 21 Woodhall Hills Hamlet Woodhall Lane Calverley Pudsey West Yorkshire LS28 5QY United Kingdom to Gable End 21 Woodhall Hills Hamlet Woodhall Lane Calverley Pudsey West Yorkshire LS28 5QY on 6 July 2016 (1 page)
16 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
16 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,001
(4 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,001
(4 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10,001
(4 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10,001
(4 pages)
9 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
9 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
5 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
3 June 2009Return made up to 31/05/09; full list of members (3 pages)
3 June 2009Return made up to 31/05/09; full list of members (3 pages)
9 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
9 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
15 July 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
15 July 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
5 June 2008Return made up to 31/05/08; full list of members (3 pages)
5 June 2008Return made up to 31/05/08; full list of members (3 pages)
31 May 2007Return made up to 31/05/07; full list of members (2 pages)
31 May 2007Return made up to 31/05/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
9 June 2006Return made up to 31/05/06; full list of members (2 pages)
9 June 2006Secretary's particulars changed (1 page)
9 June 2006Secretary's particulars changed (1 page)
9 June 2006Return made up to 31/05/06; full list of members (2 pages)
16 May 2006Accounts for a small company made up to 28 February 2006 (7 pages)
16 May 2006Accounts for a small company made up to 28 February 2006 (7 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006New secretary appointed (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006New secretary appointed (2 pages)
11 May 2006New secretary appointed (1 page)
8 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/06/05
(3 pages)
8 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/06/05
(3 pages)
6 June 2005Director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
12 May 2005Accounts for a small company made up to 28 February 2005 (7 pages)
12 May 2005Accounts for a small company made up to 28 February 2005 (7 pages)
1 July 2004Return made up to 31/05/04; full list of members (6 pages)
1 July 2004Return made up to 31/05/04; full list of members (6 pages)
2 June 2004Accounts for a small company made up to 29 February 2004 (7 pages)
2 June 2004Accounts for a small company made up to 29 February 2004 (7 pages)
1 July 2003Accounts for a small company made up to 28 February 2003 (7 pages)
1 July 2003Accounts for a small company made up to 28 February 2003 (7 pages)
10 June 2003Return made up to 31/05/03; full list of members (6 pages)
10 June 2003Return made up to 31/05/03; full list of members (6 pages)
6 July 2002Return made up to 31/05/02; full list of members (6 pages)
6 July 2002Return made up to 31/05/02; full list of members (6 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
31 May 2002Accounts for a small company made up to 28 February 2002 (7 pages)
31 May 2002Accounts for a small company made up to 28 February 2002 (7 pages)
12 June 2001Accounts for a small company made up to 28 February 2001 (8 pages)
12 June 2001Accounts for a small company made up to 28 February 2001 (8 pages)
12 June 2001Return made up to 31/05/01; full list of members (6 pages)
12 June 2001Return made up to 31/05/01; full list of members (6 pages)
14 June 2000Return made up to 31/05/00; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 29 February 2000 (8 pages)
14 June 2000Return made up to 31/05/00; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 29 February 2000 (8 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
16 June 1999Return made up to 31/05/99; full list of members (6 pages)
16 June 1999Return made up to 31/05/99; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 28 February 1999 (8 pages)
1 June 1999Accounts for a small company made up to 28 February 1999 (8 pages)
3 March 1999Director's particulars changed (1 page)
3 March 1999Director's particulars changed (1 page)
15 June 1998Return made up to 31/05/98; no change of members (4 pages)
15 June 1998Return made up to 31/05/98; no change of members (4 pages)
30 May 1998Accounts for a small company made up to 28 February 1998 (7 pages)
30 May 1998Accounts for a small company made up to 28 February 1998 (7 pages)
26 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 May 1997Accounts for a small company made up to 28 February 1997 (8 pages)
8 May 1997Accounts for a small company made up to 28 February 1997 (8 pages)
5 July 1996Return made up to 31/05/96; full list of members (6 pages)
5 July 1996Return made up to 31/05/96; full list of members (6 pages)
12 June 1996Accounts for a small company made up to 28 February 1996 (9 pages)
12 June 1996Accounts for a small company made up to 28 February 1996 (9 pages)
20 June 1995Accounts for a small company made up to 28 February 1995 (10 pages)
20 June 1995Accounts for a small company made up to 28 February 1995 (10 pages)
18 May 1995£ ic 20002/10001 05/05/95 £ sr 10001@1=10001 (1 page)
18 May 1995£ ic 20002/10001 05/05/95 £ sr 10001@1=10001 (1 page)
11 May 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
11 May 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)