Company NameFire-Escapes & Fabrications (U.K.) Limited
Company StatusDissolved
Company Number01607776
CategoryPrivate Limited Company
Incorporation Date14 January 1982(42 years, 3 months ago)
Dissolution Date9 April 2024 (2 weeks, 2 days ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Peter Phillip Haynes
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(10 years, 2 months after company formation)
Appointment Duration32 years (closed 09 April 2024)
RoleSteelfabricator
Country of ResidenceEngland
Correspondence Address96 Town Lane
Bradford
West Yorkshire
BD10 8PJ
Director NameMr George Raymond Thrush
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(10 years, 2 months after company formation)
Appointment Duration32 years (closed 09 April 2024)
RoleSteelfabricator
Country of ResidenceEngland
Correspondence Address17 John Walker House
Dixons Yard,Walmgate
York
North Yorkshire
YO1 9SX
Secretary NameSusan Margaret Hayes
NationalityBritish
StatusClosed
Appointed28 April 2008(26 years, 3 months after company formation)
Appointment Duration15 years, 11 months (closed 09 April 2024)
RoleCompany Director
Correspondence Address96 Town Lane
Bradford
W Yorks
BD10 8PJ
Director NameDavid Andrew Quarmby
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed01 August 2011(29 years, 6 months after company formation)
Appointment Duration12 years, 8 months (closed 09 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
North Yorkshire
YO30 4XG
Secretary NameMr Peter Phillip Haynes
NationalityBritish
StatusResigned
Appointed30 March 1992(10 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 28 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Town Lane
Bradford
West Yorkshire
BD10 8PJ

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
North Yorkshire
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2012
Net Worth£161,669
Cash£25,503
Current Liabilities£179,064

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 February 2022Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
14 May 2017Final Gazette dissolved following liquidation (1 page)
14 May 2017Final Gazette dissolved following liquidation (1 page)
14 February 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
14 February 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
25 January 2016Liquidators' statement of receipts and payments to 19 November 2015 (19 pages)
25 January 2016Liquidators' statement of receipts and payments to 19 November 2015 (19 pages)
25 January 2016Liquidators statement of receipts and payments to 19 November 2015 (19 pages)
27 January 2015Liquidators' statement of receipts and payments to 19 November 2014 (19 pages)
27 January 2015Liquidators statement of receipts and payments to 19 November 2014 (19 pages)
27 January 2015Liquidators' statement of receipts and payments to 19 November 2014 (19 pages)
26 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2013Appointment of a voluntary liquidator (1 page)
26 November 2013Statement of affairs with form 4.19 (7 pages)
26 November 2013Statement of affairs with form 4.19 (7 pages)
26 November 2013Appointment of a voluntary liquidator (1 page)
8 November 2013Registered office address changed from Fold Head Mills Newgate Mirfield WF14 8DD on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Fold Head Mills Newgate Mirfield WF14 8DD on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Fold Head Mills Newgate Mirfield WF14 8DD on 8 November 2013 (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1,000
(7 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1,000
(7 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 April 2012Director's details changed for Mr George Raymond Thrush on 1 January 2011 (2 pages)
11 April 2012Director's details changed for Mr George Raymond Thrush on 1 January 2011 (2 pages)
11 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
11 April 2012Director's details changed for Mr George Raymond Thrush on 1 January 2011 (2 pages)
11 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
18 August 2011Appointment of David Andrew Quarmby as a director (3 pages)
18 August 2011Appointment of David Andrew Quarmby as a director (3 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
6 April 2011Register inspection address has been changed from C/O Walter Dawson & Son 13 Wellington Road East Dewsbury West Yorkshire WF13 1HF (1 page)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
6 April 2011Register inspection address has been changed from C/O Walter Dawson & Son 13 Wellington Road East Dewsbury West Yorkshire WF13 1HF (1 page)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mr George Raymond Thrush on 1 October 2009 (2 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Director's details changed for Mr George Raymond Thrush on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Peter Phillip Haynes on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Peter Phillip Haynes on 1 October 2009 (2 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Director's details changed for Mr Peter Phillip Haynes on 1 October 2009 (2 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Director's details changed for Mr George Raymond Thrush on 1 October 2009 (2 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 April 2009Return made up to 30/03/09; full list of members (4 pages)
2 April 2009Location of debenture register (1 page)
2 April 2009Location of debenture register (1 page)
2 April 2009Return made up to 30/03/09; full list of members (4 pages)
9 May 2008Appointment terminated secretary peter haynes (1 page)
9 May 2008Secretary appointed susan margaret hayes (2 pages)
9 May 2008Secretary appointed susan margaret hayes (2 pages)
9 May 2008Appointment terminated secretary peter haynes (1 page)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 April 2008Return made up to 30/03/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 April 2008Return made up to 30/03/08; full list of members (4 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 April 2007Return made up to 30/03/07; full list of members (7 pages)
17 April 2007Return made up to 30/03/07; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 April 2006Return made up to 30/03/06; full list of members (7 pages)
5 April 2006Return made up to 30/03/06; full list of members (7 pages)
6 May 2005Return made up to 30/03/05; full list of members (7 pages)
6 May 2005Return made up to 30/03/05; full list of members (7 pages)
9 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 April 2004Return made up to 30/03/04; full list of members (7 pages)
7 April 2004Return made up to 30/03/04; full list of members (7 pages)
8 April 2003Return made up to 30/03/03; full list of members (7 pages)
8 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 April 2003Return made up to 30/03/03; full list of members (7 pages)
8 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 April 2001Return made up to 30/03/01; full list of members (6 pages)
6 April 2001Return made up to 30/03/01; full list of members (6 pages)
7 April 2000Return made up to 30/03/00; full list of members (6 pages)
7 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 April 2000Return made up to 30/03/00; full list of members (6 pages)
7 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 April 1999Return made up to 30/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 1999Return made up to 30/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 March 1998Return made up to 30/03/98; full list of members (6 pages)
24 March 1998Return made up to 30/03/98; full list of members (6 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 April 1997Return made up to 30/03/97; full list of members (6 pages)
9 April 1997Return made up to 30/03/97; full list of members (6 pages)
29 March 1996Return made up to 30/03/96; full list of members (6 pages)
29 March 1996Return made up to 30/03/96; full list of members (6 pages)
18 March 1996Full accounts made up to 31 December 1995 (8 pages)
18 March 1996Full accounts made up to 31 December 1995 (8 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 March 1995Return made up to 30/03/95; full list of members (6 pages)
27 March 1995Return made up to 30/03/95; full list of members (6 pages)
14 January 1982Certificate of incorporation (1 page)
14 January 1982Incorporation (13 pages)
14 January 1982Incorporation (13 pages)
14 January 1982Certificate of incorporation (1 page)