Company NameSykes Fabrications Limited
Company StatusDissolved
Company Number02706799
CategoryPrivate Limited Company
Incorporation Date14 April 1992(32 years ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sykits Alan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(same day as company formation)
RoleFabricator
Correspondence Address5 Beacon Grove
Morley
Leeds
West Yorkshire
LS27 9HJ
Secretary NameMs Lesley Patricia Horton
NationalityBritish
StatusResigned
Appointed14 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address82 Bowling Hall Road
East Bowling
Bradford
West Yorkshire
BD4 7TH
Director NameMr Peter George Rogerson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(1 year, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 25 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 265 Leeds Road
Lofthouse
Wakefield
West Yorkshire
WF3 3PG
Director NameMr John Sykes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(1 year, 8 months after company formation)
Appointment Duration6 years (resigned 12 January 2000)
RoleCompany Director
Correspondence Address82 Bolling Hall Road
East Bowling
Bradford
W Yorkshire
BD4 7TH
Secretary NameAlan Martin Ryan
NationalityBritish
StatusResigned
Appointed04 January 1994(1 year, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 25 March 2004)
RoleCompany Director
Correspondence Address6 Moorlands
Ilkley
West Yorkshire
LS29 9QZ
Director NameAlan Martin Ryan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(5 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 March 2004)
RoleCompany Director
Correspondence Address6 Moorlands
Ilkley
West Yorkshire
LS29 9QZ
Director NameMr Robert Alan Beattie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(9 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2004)
RoleChairman
Country of ResidenceEngland
Correspondence Address23 Hookstone Chase
Harrogate
North Yorkshire
HG2 7HH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCroft House
Gildersome
Leeds
LS27 7HH
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2004Director resigned (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
8 April 2004Director resigned (1 page)
31 March 2004Secretary resigned;director resigned (1 page)
5 March 2004Application for striking-off (1 page)
15 May 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
23 April 2002Return made up to 14/04/02; full list of members (7 pages)
4 March 2002New director appointed (2 pages)
28 December 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 May 2001Return made up to 14/04/01; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 April 2000Return made up to 14/04/00; full list of members (6 pages)
17 January 2000Director resigned (1 page)
19 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 June 1999Return made up to 14/04/99; no change of members (5 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 May 1998Return made up to 14/04/98; no change of members
  • 363(287) ‐ Registered office changed on 13/05/98
(5 pages)
14 May 1997Return made up to 14/04/97; full list of members
  • 363(287) ‐ Registered office changed on 14/05/97
(7 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
7 June 1996Accounts for a small company made up to 31 December 1995 (10 pages)
14 May 1996Return made up to 14/04/96; no change of members (5 pages)
24 April 1995Return made up to 14/04/95; no change of members (4 pages)