Company NameHeadway Fabrications Limited
Company StatusDissolved
Company Number02378798
CategoryPrivate Limited Company
Incorporation Date3 May 1989(35 years ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Vaines
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(2 years, 6 months after company formation)
Appointment Duration19 years, 7 months (closed 14 June 2011)
RoleWelder/Plater
Country of ResidenceEngland
Correspondence Address11 Woodlands Road
Platts Common
Barnsley
South Yorkshire
S74 0QS
Secretary NameJohn Vaines
NationalityBritish
StatusClosed
Appointed31 March 1993(3 years, 11 months after company formation)
Appointment Duration18 years, 2 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Woodlands Road
Platts Common
Barnsley
South Yorkshire
S74 0QS
Director NameAnthony Ashurst
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1996(7 years, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 14 June 2011)
RolePlater/Welder
Country of ResidenceEngland
Correspondence Address35 Balk Lane
Birdwell
Barnsley
South Yorkshire
S70 5RA
Director NameMr John Jennings
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 1993)
RoleWelder/Plater
Correspondence Address24 Dyer Road
Jump
Barnsley
South Yorkshire
S74 0JA
Director NameMr Trevor Melluish
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 October 1996)
RoleWelder/Plater
Correspondence Address12 Weir Close
Hoyland
Barnsley
South Yorkshire
S74 9DB
Director NameMr Brian Ottewell
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 January 1994)
RoleWelder
Correspondence Address197 Hough Lane
Wombwell
Barnsley
South Yorkshire
S73 0EU
Secretary NameMr John Jennings
NationalityBritish
StatusResigned
Appointed13 November 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 1993)
RoleCompany Director
Correspondence AddressDyer Road
Jump
Barnsley
South Yorkshire

Location

Registered AddressBarnsley Road Industrial Estate
Derwent Way
Wath Upon Dearne
Rotherham
S63 6EX
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardHoober
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Turnover£37,529
Gross Profit£4,793
Net Worth£43,168
Cash£6,675
Current Liabilities£1,750

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
16 February 2011Application to strike the company off the register (3 pages)
16 February 2011Application to strike the company off the register (3 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 4,000
(5 pages)
22 January 2010Director's details changed for John Vaines on 17 January 2010 (2 pages)
22 January 2010Director's details changed for John Vaines on 17 January 2010 (2 pages)
22 January 2010Director's details changed for Anthony Ashurst on 17 January 2010 (2 pages)
22 January 2010Director's details changed for Anthony Ashurst on 17 January 2010 (2 pages)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 4,000
(5 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
20 January 2009Return made up to 17/01/09; full list of members (4 pages)
20 January 2009Return made up to 17/01/09; full list of members (4 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
24 January 2008Return made up to 17/01/08; full list of members (3 pages)
24 January 2008Return made up to 17/01/08; full list of members (3 pages)
2 February 2007Return made up to 17/01/07; full list of members (7 pages)
2 February 2007Return made up to 17/01/07; full list of members (7 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
24 January 2006Return made up to 17/01/06; full list of members (7 pages)
24 January 2006Return made up to 17/01/06; full list of members (7 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
13 January 2005Return made up to 17/01/05; full list of members (7 pages)
13 January 2005Return made up to 17/01/05; full list of members (7 pages)
11 December 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
11 December 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
7 February 2004Return made up to 17/01/04; full list of members (7 pages)
7 February 2004Return made up to 17/01/04; full list of members (7 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
31 January 2003Return made up to 17/01/03; full list of members (7 pages)
31 January 2003Return made up to 17/01/03; full list of members (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
29 January 2002Return made up to 17/01/02; full list of members (6 pages)
29 January 2002Return made up to 17/01/02; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 31 March 2000 (1 page)
11 April 2001Accounts for a small company made up to 31 March 2000 (1 page)
23 January 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(6 pages)
23 January 2001Return made up to 17/01/01; full list of members (6 pages)
12 April 2000Full accounts made up to 31 March 1999 (3 pages)
12 April 2000Full accounts made up to 31 March 1999 (3 pages)
10 April 2000Return made up to 17/01/00; full list of members (6 pages)
10 April 2000Return made up to 17/01/00; full list of members (6 pages)
22 July 1999Full accounts made up to 31 March 1998 (3 pages)
22 July 1999Full accounts made up to 31 March 1998 (3 pages)
16 February 1999Return made up to 17/01/99; no change of members (4 pages)
16 February 1999Return made up to 17/01/99; no change of members (4 pages)
3 August 1998Full accounts made up to 31 March 1997 (4 pages)
3 August 1998Full accounts made up to 31 March 1997 (4 pages)
26 January 1998Return made up to 17/01/98; no change of members (4 pages)
26 January 1998Return made up to 17/01/98; no change of members (4 pages)
24 January 1997New director appointed (2 pages)
24 January 1997Return made up to 17/01/97; full list of members (6 pages)
24 January 1997Return made up to 17/01/97; full list of members (6 pages)
24 January 1997New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996Registered office changed on 25/10/96 from: 12 weir close hoyland barnsley south yorkshire S74 9DB (1 page)
25 October 1996Registered office changed on 25/10/96 from: 12 weir close hoyland barnsley south yorkshire S74 9DB (1 page)
25 October 1996Director resigned (1 page)
25 October 1996New director appointed (2 pages)
25 October 1996Director resigned (1 page)
13 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 December 1995Return made up to 13/11/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 December 1995Return made up to 13/11/95; full list of members (6 pages)
30 August 1995Registered office changed on 30/08/95 from: pogmoor industrial estate west road pogmoor barnsley (1 page)
30 August 1995Registered office changed on 30/08/95 from: pogmoor industrial estate west road pogmoor barnsley (1 page)