Company NameMain Fabrications Limited
Company StatusDissolved
Company Number02920524
CategoryPrivate Limited Company
Incorporation Date19 April 1994(30 years ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Stephen James Wroe
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1994(same day as company formation)
RoleFabrication Engineer
Country of ResidenceEngland
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Secretary NameAnn Wroe
NationalityBritish
StatusClosed
Appointed06 April 2004(9 years, 11 months after company formation)
Appointment Duration14 years, 11 months (closed 05 March 2019)
RolePersonal Assistant
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Director NameDavid Palmer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleFabricator/Engineer
Correspondence Address15 Pine Hall Drive
Monk Bretton
Barnsley
South Yorkshire
S71 2NS
Secretary NameDavid Palmer
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleFabricator/Engineer
Correspondence Address15 Pine Hall Drive
Monk Bretton
Barnsley
South Yorkshire
S71 2NS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemainfabrications.co.uk

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

5 at £1Catherine Wroe
5.00%
Ordinary
5 at £1Jessica Wroe
5.00%
Ordinary
45 at £1Ann Wroe
45.00%
Ordinary
45 at £1Stephen James Wroe
45.00%
Ordinary

Financials

Year2014
Net Worth£315,307
Cash£96,203
Current Liabilities£147,024

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Charges

7 April 2000Delivered on: 15 April 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at the east side of barkston road,carlton,barnsley,south yorkshire.t/no.SYK300558 in the nottingham (east) district land registry.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 July 1999Delivered on: 4 August 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 May 1997Delivered on: 2 June 1997
Satisfied on: 16 October 1999
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 December 2017Declaration of solvency (5 pages)
28 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-13
(1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
4 August 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
4 August 2016Registered office address changed from Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HS to Seaman, Herbert & Co 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on 4 August 2016 (1 page)
22 April 2016Secretary's details changed for Ann Wroe on 1 April 2016 (1 page)
22 April 2016Director's details changed for Mr Stephen James Wroe on 1 April 2016 (2 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
4 February 2016Current accounting period extended from 31 August 2015 to 29 February 2016 (1 page)
13 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
12 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
24 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
17 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 May 2011Secretary's details changed for Ann Wroe on 9 May 2011 (2 pages)
9 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
9 May 2011Secretary's details changed for Ann Wroe on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Stephen James Wroe on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Stephen James Wroe on 9 May 2011 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 May 2010Director's details changed for Stephen James Wroe on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Stephen James Wroe on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 May 2009Return made up to 19/04/09; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 June 2008Return made up to 19/04/08; full list of members (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
3 May 2007Return made up to 19/04/07; full list of members (2 pages)
3 May 2007Secretary's particulars changed (1 page)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 May 2006Return made up to 19/04/06; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
13 April 2005Secretary resigned;director resigned (1 page)
13 April 2005Return made up to 19/04/05; full list of members (8 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
9 June 2004New secretary appointed (2 pages)
7 May 2004Return made up to 19/04/04; full list of members (8 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 June 2003Return made up to 19/04/03; full list of members (8 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
10 May 2002Return made up to 19/04/02; full list of members (7 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
11 May 2001Return made up to 19/04/01; full list of members (7 pages)
12 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
22 April 2000Return made up to 19/04/00; full list of members (7 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
16 October 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Particulars of mortgage/charge (3 pages)
25 May 1999Return made up to 19/04/99; no change of members (4 pages)
16 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
3 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
22 June 1998Return made up to 19/04/98; full list of members (6 pages)
5 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
2 June 1997Particulars of mortgage/charge (4 pages)
9 May 1997Return made up to 19/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
12 July 1996Return made up to 19/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 1996Registered office changed on 19/06/96 from: unit b beever industrial estate houle mill barnsley S71 1HN (1 page)
25 April 1995Return made up to 19/04/95; full list of members (6 pages)
28 June 1994Ad 07/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 1994Incorporation (14 pages)