Company NameGP Fabrications Limited
Company StatusDissolved
Company Number03133138
CategoryPrivate Limited Company
Incorporation Date1 December 1995(28 years, 4 months ago)
Dissolution Date17 November 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Director NamePaul Harris
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1995(3 days after company formation)
Appointment Duration15 years, 11 months (closed 17 November 2011)
RoleSteel Fabricator
Correspondence Address30 Braemar Croft
South Hiendley
Barnsley
South Yorkshire
S72 9DB
Director NameMr Gary Shorthouse
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1995(3 days after company formation)
Appointment Duration15 years, 11 months (closed 17 November 2011)
RoleSteel Fabricator
Country of ResidenceEngland
Correspondence Address69a Highfield Road
Hemsworth
Pontefract
West Yorkshire
WF9 4EA
Secretary NamePaul Harris
NationalityBritish
StatusClosed
Appointed04 December 1995(3 days after company formation)
Appointment Duration15 years, 11 months (closed 17 November 2011)
RoleSteel Fabricator
Correspondence Address30 Braemar Croft
South Hiendley
Barnsley
South Yorkshire
S72 9DB
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed01 December 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed01 December 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressAireside House
24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 November 2011Final Gazette dissolved following liquidation (1 page)
17 November 2011Final Gazette dissolved following liquidation (1 page)
17 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2010Notice to Registrar in respect of date of dissolution (2 pages)
11 November 2010Notice to Registrar in respect of date of dissolution (2 pages)
17 August 2010Notice of move from Administration to Dissolution on 11 August 2010 (10 pages)
17 August 2010Notice of move from Administration to Dissolution (10 pages)
19 February 2010Notice of extension of period of Administration (1 page)
19 February 2010Notice of extension of period of Administration (1 page)
3 February 2010Administrator's progress report to 27 January 2010 (11 pages)
3 February 2010Administrator's progress report to 27 January 2010 (11 pages)
23 September 2009Administrator's progress report to 17 August 2009 (9 pages)
23 September 2009Administrator's progress report to 17 August 2009 (9 pages)
7 May 2009Statement of administrator's proposal (14 pages)
7 May 2009Result of meeting of creditors (5 pages)
7 May 2009Statement of administrator's proposal (14 pages)
7 May 2009Result of meeting of creditors (5 pages)
30 April 2009Statement of affairs with form 2.14B (8 pages)
30 April 2009Statement of affairs with form 2.14B (8 pages)
16 April 2009Statement of administrator's proposal (19 pages)
16 April 2009Statement of administrator's proposal (19 pages)
9 March 2009Appointment of an administrator (1 page)
9 March 2009Appointment of an administrator (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Registered office changed on 26/02/2009 from 10.13 ashmount industrial park ford street kinsley pontefract west yorkshire WF9 5EE (1 page)
26 February 2009Registered office changed on 26/02/2009 from 10.13 Ashmount industrial park ford street kinsley pontefract west yorkshire WF9 5EE (1 page)
20 February 2008Return made up to 01/12/07; full list of members (3 pages)
20 February 2008Return made up to 01/12/07; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 February 2007Return made up to 01/12/06; full list of members (3 pages)
19 February 2007Return made up to 01/12/06; full list of members (3 pages)
27 October 2006Return made up to 01/12/05; full list of members (3 pages)
27 October 2006Return made up to 01/12/05; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
18 June 2005Return made up to 01/12/04; full list of members (7 pages)
18 June 2005Return made up to 01/12/04; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
16 April 2004Return made up to 01/12/03; full list of members (7 pages)
16 April 2004Return made up to 01/12/03; full list of members (7 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
2 January 2003Return made up to 01/12/02; full list of members (7 pages)
2 January 2003Return made up to 01/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
16 October 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
5 May 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
5 May 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
6 December 2001Return made up to 01/12/01; full list of members (6 pages)
6 December 2001Return made up to 01/12/01; full list of members (6 pages)
2 March 2001Return made up to 01/12/00; full list of members (6 pages)
2 March 2001Return made up to 01/12/00; full list of members (6 pages)
7 December 2000Accounts for a small company made up to 30 April 2000 (8 pages)
7 December 2000Accounts for a small company made up to 30 April 2000 (8 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
17 January 2000Return made up to 01/12/99; full list of members (6 pages)
17 January 2000Return made up to 01/12/99; full list of members (6 pages)
19 January 1999Return made up to 01/12/98; no change of members (4 pages)
19 January 1999Return made up to 01/12/98; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 30 April 1998 (8 pages)
11 December 1998Accounts for a small company made up to 30 April 1998 (8 pages)
14 January 1998Return made up to 01/12/97; no change of members (4 pages)
14 January 1998Return made up to 01/12/97; no change of members
  • 363(287) ‐ Registered office changed on 14/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 January 1998Registered office changed on 14/01/98 from: 10.13 Ashmount industrial park ford street kinsley pontefract WF9 3LP (1 page)
14 January 1998Registered office changed on 14/01/98 from: 10.13 ashmount industrial park ford street kinsley pontefract WF9 3LP (1 page)
7 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
7 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
7 February 1997Return made up to 01/12/96; full list of members (6 pages)
7 February 1997Return made up to 01/12/96; full list of members (6 pages)
25 April 1996Registered office changed on 25/04/96 from: 152 city road london EC1V 2NX (1 page)
25 April 1996Registered office changed on 25/04/96 from: 152 city road london EC1V 2NX (1 page)
17 April 1996Ad 04/12/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 April 1996Accounting reference date notified as 30/04 (1 page)
17 April 1996New director appointed (2 pages)
17 April 1996Accounting reference date notified as 30/04 (1 page)
17 April 1996New secretary appointed;new director appointed (2 pages)
17 April 1996Ad 04/12/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 December 1995Secretary resigned (2 pages)
4 December 1995Director resigned (2 pages)
4 December 1995Secretary resigned (1 page)
4 December 1995Director resigned (1 page)
1 December 1995Incorporation (18 pages)