Company NameS & G Aluminium Fabrications Limited
DirectorsGraham Lawrence Wilsdon and Gary Charles Spratt
Company StatusLiquidation
Company Number02383516
CategoryPrivate Limited Company
Incorporation Date15 May 1989(34 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Graham Lawrence Wilsdon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(2 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Thorne Road
Doncaster
South Yorkshire
DN1 2EX
Director NameMr Gary Charles Spratt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(4 years, 10 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshlea
Betteras Hill Road, Hillam
Leeds
West Yorkshire
LS25 5HB
Secretary NameMrs Margaret Aveston
NationalityBritish
StatusCurrent
Appointed15 September 2000(11 years, 4 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address8 Parkland Drive
Rossington
Doncaster
South Yorkshire
DN11 0XN
Director NameMr Frederick Kenneth Wilsdon
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address51 Middlefield Road
Bessacarr
Doncaster
South Yorkshire
DN4 7EA
Director NameMr Stephen Kenneth Wilsdon
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 15 August 2001)
RoleCompany Director
Correspondence AddressKirby House Tenter Balk Lane
Adwick-Le-Street
Doncaster
South Yorkshire
DN6 7EE
Director NameMrs Sylvia Mary Wilsdon
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address51 Middlefield Road
Doncaster
South Yorkshire
DN4 7EA
Secretary NameMrs Sylvia Mary Wilsdon
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address51 Middlefield Road
Doncaster
South Yorkshire
DN4 7EA
Secretary NameValerie Wilsdon
NationalityBritish
StatusResigned
Appointed01 January 1995(5 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 September 2000)
RoleCompany Director
Correspondence Address109 Tenter Balk Lane
Doncaster
South Yorkshire
DN6 7EE

Location

Registered Address2 Wellington Place
Leeds
West Yorkshire
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at 1Gary Charles Spratt
50.00%
Ordinary
2 at 1Graham Lawrence Wilsdon
50.00%
Ordinary

Financials

Year2014
Net Worth£222,197
Cash£1,000
Current Liabilities£476,330

Accounts

Latest Accounts31 March 2009 (15 years ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due29 June 2017 (overdue)

Filing History

28 March 2017Restoration by order of the court (3 pages)
28 March 2017Restoration by order of the court (3 pages)
4 October 2013Final Gazette dissolved following liquidation (1 page)
4 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2013Final Gazette dissolved following liquidation (1 page)
4 July 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
4 July 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
4 July 2013Liquidators' statement of receipts and payments to 25 June 2013 (5 pages)
4 July 2013Liquidators statement of receipts and payments to 25 June 2013 (5 pages)
4 July 2013Liquidators' statement of receipts and payments to 25 June 2013 (5 pages)
23 April 2013Liquidators statement of receipts and payments to 25 March 2013 (5 pages)
23 April 2013Liquidators' statement of receipts and payments to 25 March 2013 (5 pages)
23 April 2013Liquidators' statement of receipts and payments to 25 March 2013 (5 pages)
16 October 2012Liquidators' statement of receipts and payments to 25 September 2012 (5 pages)
16 October 2012Liquidators' statement of receipts and payments to 25 September 2012 (5 pages)
16 October 2012Liquidators statement of receipts and payments to 25 September 2012 (5 pages)
16 May 2012Registered office address changed from Unit 1 Calder Close Durkar Wakefield West Yorkshire WF4 3BA on 16 May 2012 (2 pages)
16 May 2012Registered office address changed from Unit 1 Calder Close Durkar Wakefield West Yorkshire WF4 3BA on 16 May 2012 (2 pages)
4 April 2012Liquidators statement of receipts and payments to 25 March 2012 (6 pages)
4 April 2012Liquidators' statement of receipts and payments to 25 March 2012 (6 pages)
4 April 2012Liquidators' statement of receipts and payments to 25 March 2012 (6 pages)
3 October 2011Liquidators' statement of receipts and payments to 25 September 2011 (5 pages)
3 October 2011Liquidators statement of receipts and payments to 25 September 2011 (5 pages)
3 October 2011Liquidators' statement of receipts and payments to 25 September 2011 (5 pages)
5 April 2011Liquidators' statement of receipts and payments to 25 March 2011 (6 pages)
5 April 2011Liquidators' statement of receipts and payments to 25 March 2011 (6 pages)
5 April 2011Liquidators statement of receipts and payments to 25 March 2011 (6 pages)
15 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2010Registered office address changed from Carcroft Common Industrial Est Brooklands Road Adwick-Le-Street, Doncaster South Yorkshire DN6 7BA on 14 June 2010 (2 pages)
14 June 2010Registered office address changed from Carcroft Common Industrial Est Brooklands Road Adwick-Le-Street, Doncaster South Yorkshire DN6 7BA on 14 June 2010 (2 pages)
11 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
8 June 2010Appointment of a voluntary liquidator (1 page)
8 June 2010Appointment of a voluntary liquidator (1 page)
16 April 2010Appointment of a voluntary liquidator (1 page)
16 April 2010Appointment of a voluntary liquidator (1 page)
8 April 2010Statement of affairs with form 4.19 (8 pages)
8 April 2010Statement of affairs with form 4.19 (8 pages)
16 February 2010Resolutions
  • RES13 ‐ Surrender of lease 22/01/2010
(2 pages)
16 February 2010Resolutions
  • RES13 ‐ Surrender of lease 22/01/2010
(2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 July 2009Return made up to 15/06/09; full list of members (4 pages)
10 July 2009Return made up to 15/06/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 August 2008Return made up to 15/06/08; no change of members
  • 363(287) ‐ Registered office changed on 11/08/08
(7 pages)
11 August 2008Return made up to 15/06/08; no change of members
  • 363(287) ‐ Registered office changed on 11/08/08
(7 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 July 2007Return made up to 15/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2007Return made up to 15/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 July 2006Return made up to 15/06/06; full list of members (7 pages)
19 July 2006Return made up to 15/06/06; full list of members (7 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 July 2005Return made up to 15/06/05; full list of members (7 pages)
20 July 2005Return made up to 15/06/05; full list of members (7 pages)
8 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 June 2004Return made up to 15/06/04; full list of members (7 pages)
23 June 2004Return made up to 15/06/04; full list of members (7 pages)
14 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 July 2003Return made up to 15/06/03; full list of members (7 pages)
10 July 2003Return made up to 15/06/03; full list of members (7 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
16 July 2002Return made up to 15/06/02; full list of members (7 pages)
16 July 2002Return made up to 15/06/02; full list of members (7 pages)
7 September 2001£ ic 6/5 15/08/01 £ sr 1@1=1 (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001£ ic 6/5 15/08/01 £ sr 1@1=1 (2 pages)
31 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
31 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
21 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
27 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 August 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 July 1999Return made up to 15/06/99; no change of members (4 pages)
14 July 1999Return made up to 15/06/99; no change of members (4 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 June 1998Return made up to 15/06/98; no change of members (4 pages)
25 June 1998Return made up to 15/06/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 November 1997Company name changed S. and G. aluminium fabrication LIMITED\certificate issued on 25/11/97 (2 pages)
24 November 1997Company name changed S. and G. aluminium fabrication LIMITED\certificate issued on 25/11/97 (2 pages)
7 July 1997Return made up to 15/06/97; full list of members (6 pages)
7 July 1997Return made up to 15/06/97; full list of members (6 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 July 1996Return made up to 15/06/96; no change of members (4 pages)
23 July 1996Return made up to 15/06/96; no change of members (4 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
14 November 1995Particulars of contract relating to shares (4 pages)
14 November 1995Ad 30/11/94--------- £ si 3@1 (2 pages)
14 November 1995Ad 30/11/94--------- £ si 3@1 (2 pages)
14 November 1995Particulars of contract relating to shares (4 pages)
23 October 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 October 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 October 1995New secretary appointed (2 pages)
20 October 1995New secretary appointed (2 pages)
8 April 1994New director appointed (2 pages)
8 April 1994New director appointed (2 pages)
16 October 1989Memorandum and Articles of Association (12 pages)
16 October 1989Memorandum and Articles of Association (12 pages)
28 September 1989Company name changed\certificate issued on 28/09/89 (2 pages)
28 September 1989Company name changed\certificate issued on 28/09/89 (2 pages)
15 May 1989Incorporation (11 pages)
15 May 1989Incorporation (11 pages)