Company NameGlenroyd Stainless Fabrications Limited
Company StatusDissolved
Company Number02236276
CategoryPrivate Limited Company
Incorporation Date28 March 1988(36 years ago)

Business Activity

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

Directors

Director NameAmanda Jane Cullingworth
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2004(15 years, 11 months after company formation)
Appointment Duration20 years, 1 month
RoleSecretary
Correspondence Address9 Highlea Close
Yeadon
Leeds
West Yorkshire
LS19 7LU
Director NameDavid Anthony Lunn
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2004(15 years, 11 months after company formation)
Appointment Duration20 years, 1 month
RoleSheet Metal Fabricator
Correspondence Address101 Beacon Road
Wibsey
Bradford
West Yorkshire
BD6 3EH
Director NameDavid Marshall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2004(15 years, 11 months after company formation)
Appointment Duration20 years, 1 month
RoleSheet Metal Fabricator
Country of ResidenceUnited Kingdom
Correspondence Address55 Thornacre Road
Wrose
Shipley
West Yorkshire
BD18 1JS
Secretary NameAmanda Jane Cullingworth
NationalityBritish
StatusCurrent
Appointed26 February 2004(15 years, 11 months after company formation)
Appointment Duration20 years, 1 month
RoleDirector / Secretary
Correspondence Address9 Highlea Close
Yeadon
Leeds
West Yorkshire
LS19 7LU
Director NameDavid Nixon
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(3 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 26 February 2004)
RoleProduction Engineer
Correspondence Address14 Rylstone Road
Baildon
Shipley
West Yorkshire
BD17 5BQ
Director NamePatricia Nixon
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(3 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 26 February 2004)
RoleSecretary
Correspondence Address14 Rylstone Road
Baildon
Shipley
West Yorkshire
BD17 5BQ
Secretary NamePatricia Nixon
NationalityBritish
StatusResigned
Appointed16 September 1991(3 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 26 February 2004)
RoleCompany Director
Correspondence Address14 Rylstone Road
Baildon
Shipley
West Yorkshire
BD17 5BQ

Location

Registered AddressHaines Watts First Floor
Park House Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£70,579
Cash£10,097
Current Liabilities£124,751

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
5 July 2007Liquidators statement of receipts and payments (5 pages)
28 February 2007Liquidators statement of receipts and payments (5 pages)
24 February 2006Registered office changed on 24/02/06 from: unit 11 the royal london industrial est. Acorn park otley road baildon shipley west yorkshire BD17 7SW (1 page)
17 February 2006Statement of affairs (5 pages)
17 February 2006Appointment of a voluntary liquidator (1 page)
17 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 September 2005Particulars of mortgage/charge (3 pages)
28 September 2005Return made up to 16/09/05; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005New secretary appointed;new director appointed (2 pages)
13 December 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004Secretary resigned;director resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004New secretary appointed;new director appointed (2 pages)
5 March 2004Ad 26/02/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
29 September 2003Return made up to 16/09/03; full list of members (7 pages)
16 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
1 October 2002Return made up to 16/09/02; full list of members (7 pages)
9 October 2001Return made up to 16/09/01; full list of members (6 pages)
2 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
25 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
25 September 2000Return made up to 16/09/00; full list of members (6 pages)
1 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 October 1999Return made up to 16/09/99; full list of members (6 pages)
20 October 1998Return made up to 16/09/98; no change of members (4 pages)
20 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 October 1997Return made up to 16/09/97; no change of members (4 pages)
14 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
5 December 1996Return made up to 16/09/96; full list of members (6 pages)
5 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
13 November 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
13 November 1995Return made up to 16/09/95; no change of members
  • 363(287) ‐ Registered office changed on 13/11/95
(4 pages)