Company NameB.H. Fabrications Limited
Company StatusDissolved
Company Number02404180
CategoryPrivate Limited Company
Incorporation Date13 July 1989(34 years, 9 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Michael James Bilton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(2 years after company formation)
Appointment Duration20 years, 5 months (closed 27 December 2011)
RoleCompany Director
Correspondence Address33 Eastfield Crescent
Laughton
Sheffield
South Yorkshire
S31 7YT
Director NameMr Roger Hall
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(2 years after company formation)
Appointment Duration20 years, 5 months (closed 27 December 2011)
RoleCompany Director
Correspondence Address122 Chelsea Road
Sheffield
South Yorkshire
S11 9BR
Director NameMr John Hillman
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 1993)
RoleCompany Director
Correspondence Address22 Ellers Avenue
Doncaster
South Yorkshire
DN4 7DS
Secretary NameMr David Martin Shoesmith
NationalityBritish
StatusResigned
Appointed13 July 1991(2 years after company formation)
Appointment Duration19 years, 11 months (resigned 28 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Beech Walk
Leeds
West Yorkshire
LS16 8NY
Director NameMr David Martin Shoesmith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(3 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 28 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Beech Walk
Leeds
West Yorkshire
LS16 8NY

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011Termination of appointment of David Shoesmith as a director (2 pages)
1 July 2011Termination of appointment of David Shoesmith as a secretary (2 pages)
1 July 2011Termination of appointment of David Shoesmith as a director (2 pages)
1 July 2011Termination of appointment of David Shoesmith as a secretary (2 pages)
29 August 2006Order of court - dissolution void (4 pages)
29 August 2006Order of court - dissolution void (4 pages)
26 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
26 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
13 May 1998Receiver's abstract of receipts and payments (2 pages)
13 May 1998Receiver ceasing to act (2 pages)
13 May 1998Receiver ceasing to act (2 pages)
13 May 1998Receiver's abstract of receipts and payments (2 pages)
10 September 1997Receiver's abstract of receipts and payments (2 pages)
10 September 1997Receiver's abstract of receipts and payments (2 pages)
13 November 1996Receiver's abstract of receipts and payments (2 pages)
13 November 1996Receiver's abstract of receipts and payments (2 pages)
13 November 1995Receiver's abstract of receipts and payments (2 pages)
13 November 1995Amending appt rec (1 page)
13 November 1995Receiver's abstract of receipts and payments (2 pages)
13 November 1995Amending appt rec (2 pages)
1 November 1995Replacement 405(1) (2 pages)
1 November 1995Replacement 405(1) (1 page)
2 November 1993Administrative Receiver's report (13 pages)
2 November 1993Administrative Receiver's report (13 pages)
13 August 1992Full group accounts made up to 30 September 1991 (20 pages)
13 August 1992Full group accounts made up to 30 September 1991 (20 pages)