Company NameShackleton Fabrication Company Ltd
DirectorsRoy Shackleton and Philip Wilson
Company StatusDissolved
Company Number01512485
CategoryPrivate Limited Company
Incorporation Date14 August 1980(43 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameRoy Shackleton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address129 Scholes Lane
Scholes
Cleckheaton
West Yorkshire
BD19 6LY
Director NameMr Philip Wilson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Correspondence Address9 Bartle Close
Great Horton
Bradford
West Yorkshire
BD7 4QH
Secretary NameRoy Shackleton
NationalityBritish
StatusCurrent
Appointed31 July 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Scholes Lane
Scholes
Cleckheaton
West Yorkshire
BD19 6LY
Director NameJacqueline Shackleton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 March 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address129 Scholes Lane
Scholes Cleckheaton
Bradford
West Yorkshire
BD19 6LY

Location

Registered AddressThe Blade Enterprise Centre
Sheffield United Football Club
John Street
Sheffield
S2 4SU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£61,110
Cash£4,683
Current Liabilities£87,645

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

25 January 2007Liquidators statement of receipts and payments (5 pages)
25 January 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
26 July 2006Liquidators statement of receipts and payments (5 pages)
9 February 2006Liquidators statement of receipts and payments (5 pages)
22 August 2005Liquidators statement of receipts and payments (5 pages)
4 February 2005Liquidators statement of receipts and payments (5 pages)
26 July 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Registered office changed on 30/03/04 from: the manor house 260 ecclesall road south sheffield south yorkshire S11 9AT (1 page)
4 February 2004Liquidators statement of receipts and payments (5 pages)
5 August 2003Liquidators statement of receipts and payments (5 pages)
10 February 2003Liquidators statement of receipts and payments (5 pages)
3 February 2003Liquidators statement of receipts and payments (5 pages)
30 July 2002Liquidators statement of receipts and payments (5 pages)
12 February 2002Liquidators statement of receipts and payments (5 pages)
21 August 2001Liquidators statement of receipts and payments (5 pages)
21 September 2000Statement of affairs (9 pages)
11 August 2000Registered office changed on 11/08/00 from: douglas mills bowling old lane bradford west yorkshire BD5 7JR (1 page)
11 August 2000Appointment of a voluntary liquidator (1 page)
11 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2000Director resigned (1 page)
2 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
14 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
14 August 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 July 1997Return made up to 31/07/97; no change of members (4 pages)
27 October 1996Return made up to 31/07/96; full list of members (6 pages)
8 July 1996Accounts for a small company made up to 31 October 1995 (8 pages)
4 September 1995Return made up to 31/07/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)