Company NameW. & H. Fabrications Limited
Company StatusDissolved
Company Number01859512
CategoryPrivate Limited Company
Incorporation Date30 October 1984(39 years, 6 months ago)
Dissolution Date16 April 2013 (11 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Darren Holmes
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(21 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 16 April 2013)
RoleVentilation Eng
Country of ResidenceEngland
Correspondence Address34 Summerbank Close
Drighlington
Bradford
West Yorkshire
BD11 1LQ
Director NameMr Ian Watson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(21 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 16 April 2013)
RoleVentilation Eng
Correspondence Address2 Winders Dale
Morley
Leeds
West Yorkshire
LS27 9TH
Secretary NameMr Darren Holmes
NationalityBritish
StatusClosed
Appointed01 January 2006(21 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 16 April 2013)
RoleVentilation Eng
Country of ResidenceEngland
Correspondence Address34 Summerbank Close
Drighlington
Bradford
West Yorkshire
BD11 1LQ
Director NameMichael Flanagan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(7 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2005)
RoleFabrication Engineer
Correspondence AddressConifers
Betteras Hill Road
Hillam
Leeds
LS25 5HB
Director NameErnest Peel Holmes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(7 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2005)
RoleFabrication Engineer
Correspondence AddressGreen Acre
Poole Lane, Burton Salmon
Leeds
West Yorkshire
LS25 5JU
Director NameKenneth Ward
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(7 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2005)
RoleFabrication Engineer
Correspondence Address30 Church Street
Rothwell
Leeds
West Yorkshire
LS26 0QL
Secretary NameMichael Flanagan
NationalityBritish
StatusResigned
Appointed12 March 1992(7 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressConifers
Betteras Hill Road
Hillam
Leeds
LS25 5HB

Location

Registered AddressWesley Housev Chapel Lane Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

1.5k at 1Darran Holmes
50.00%
Ordinary
1.5k at 1Ian Watson
50.00%
Ordinary

Financials

Year2014
Net Worth£15,675
Cash£500
Current Liabilities£516,788

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 April 2013Final Gazette dissolved following liquidation (1 page)
16 April 2013Final Gazette dissolved following liquidation (1 page)
16 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
16 January 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
13 November 2012Liquidators' statement of receipts and payments to 27 October 2012 (5 pages)
13 November 2012Liquidators' statement of receipts and payments to 27 October 2012 (5 pages)
13 November 2012Liquidators statement of receipts and payments to 27 October 2012 (5 pages)
15 May 2012Liquidators' statement of receipts and payments to 27 April 2012 (5 pages)
15 May 2012Liquidators' statement of receipts and payments to 27 April 2012 (5 pages)
15 May 2012Liquidators statement of receipts and payments to 27 April 2012 (5 pages)
2 December 2011Liquidators' statement of receipts and payments to 27 October 2011 (5 pages)
2 December 2011Liquidators statement of receipts and payments to 27 October 2011 (5 pages)
2 December 2011Liquidators' statement of receipts and payments to 27 October 2011 (5 pages)
16 May 2011Liquidators statement of receipts and payments to 27 April 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 27 April 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 27 April 2011 (5 pages)
15 November 2010Liquidators' statement of receipts and payments to 27 October 2010 (7 pages)
15 November 2010Liquidators statement of receipts and payments to 27 October 2010 (7 pages)
15 November 2010Liquidators' statement of receipts and payments to 27 October 2010 (7 pages)
18 May 2010Liquidators statement of receipts and payments to 27 April 2010 (5 pages)
18 May 2010Liquidators' statement of receipts and payments to 27 April 2010 (5 pages)
18 May 2010Liquidators' statement of receipts and payments to 27 April 2010 (5 pages)
21 November 2009Liquidators' statement of receipts and payments to 27 October 2009 (5 pages)
21 November 2009Liquidators statement of receipts and payments to 27 October 2009 (5 pages)
21 November 2009Liquidators' statement of receipts and payments to 27 October 2009 (5 pages)
1 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2008Appointment of a voluntary liquidator (1 page)
1 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-28
(1 page)
1 November 2008Statement of affairs with form 4.19 (15 pages)
1 November 2008Statement of affairs with form 4.19 (15 pages)
1 November 2008Appointment of a voluntary liquidator (1 page)
16 October 2008Registered office changed on 16/10/2008 from scatcherd works scatcherd lane morley leeds LS27 9BE (1 page)
16 October 2008Registered office changed on 16/10/2008 from scatcherd works scatcherd lane morley leeds LS27 9BE (1 page)
7 July 2008Return made up to 12/03/08; full list of members (4 pages)
7 July 2008Return made up to 12/03/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 April 2007Return made up to 12/03/07; full list of members (3 pages)
26 April 2007Return made up to 12/03/07; full list of members (3 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
23 November 2006Secretary's particulars changed;director's particulars changed (1 page)
23 November 2006Secretary's particulars changed;director's particulars changed (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 April 2006Return made up to 12/03/06; full list of members (7 pages)
6 April 2006Return made up to 12/03/06; full list of members (7 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
6 January 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
6 January 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006New secretary appointed;new director appointed (2 pages)
5 January 2006Secretary resigned;director resigned (1 page)
5 January 2006New secretary appointed;new director appointed (2 pages)
5 January 2006Secretary resigned;director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
14 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 March 2005Return made up to 12/03/05; full list of members (7 pages)
21 March 2005Return made up to 12/03/05; full list of members (7 pages)
23 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
23 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
17 March 2004Return made up to 12/03/04; full list of members (7 pages)
17 March 2004Return made up to 12/03/04; full list of members (7 pages)
26 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
26 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
22 April 2003Return made up to 12/03/03; full list of members (7 pages)
22 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
16 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
29 March 2002Return made up to 12/03/02; full list of members (7 pages)
29 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
18 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 March 2001Return made up to 12/03/01; full list of members (7 pages)
19 March 2001Return made up to 12/03/01; full list of members (7 pages)
27 March 2000Return made up to 12/03/00; full list of members (7 pages)
27 March 2000Return made up to 12/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
7 April 1999Return made up to 12/03/99; full list of members (6 pages)
7 April 1999Return made up to 12/03/99; full list of members (6 pages)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
23 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
19 March 1998Return made up to 12/03/98; no change of members (4 pages)
19 March 1998Return made up to 12/03/98; no change of members (4 pages)
28 February 1998Particulars of mortgage/charge (3 pages)
28 February 1998Particulars of mortgage/charge (3 pages)
6 May 1997Accounts for a small company made up to 30 September 1996 (10 pages)
6 May 1997Accounts for a small company made up to 30 September 1996 (10 pages)
2 April 1997Return made up to 12/03/97; no change of members (4 pages)
2 April 1997Return made up to 12/03/97; no change of members (4 pages)
25 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
25 March 1996Return made up to 12/03/96; full list of members (6 pages)
25 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
25 March 1996Return made up to 12/03/96; full list of members (6 pages)
6 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
6 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
22 March 1995Return made up to 12/03/95; no change of members (4 pages)
22 March 1995Return made up to 12/03/95; no change of members (4 pages)
16 July 1987Particulars of mortgage/charge (3 pages)
16 July 1987Particulars of mortgage/charge (3 pages)
19 June 1986Allotment of shares (2 pages)
19 June 1986Allotment of shares (2 pages)
30 October 1984Incorporation (17 pages)
30 October 1984Incorporation (17 pages)