Company NameJ. W. Fabrications Limited
Company StatusDissolved
Company Number03167133
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMrs Carol Innes Dennis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstantia Nidd Lane
Birstwith
Harrogate
North Yorkshire
HG3 3AL
Director NameMr John Ernest Dennis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstantia Nidd Lane
Birstwith
Harrogate
North Yorkshire
HG3 3AL
Director NameJohn Anthony Redfearn
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracken Lodge
Clint
Harrogate
North Yorkshire
HG3 3DU
Secretary NameMr John Ernest Dennis
NationalityBritish
StatusCurrent
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstantia Nidd Lane
Birstwith
Harrogate
North Yorkshire
HG3 3AL
Director NameJohn Allen Priestley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1996(8 months, 2 weeks after company formation)
Appointment Duration27 years, 5 months
RoleManager
Correspondence AddressHawthorn Lodge Skipton Road
Harrogate
North Yorkshire
HG3 2AN
Director NameMr Terry Malcolm Shaw
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1996(8 months, 2 weeks after company formation)
Appointment Duration27 years, 5 months
RoleGeneral Manager
Correspondence Address66 Otley Road
Harrogate
North Yorkshire
HG2 0DP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressJacksons Jolliffe Cork
35 East Parade
Harrogate
North Yorkshire
HG1 5LQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 September 2002Dissolved (1 page)
6 June 2002Liquidators statement of receipts and payments (5 pages)
6 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
8 October 2001Liquidators statement of receipts and payments (5 pages)
20 April 2001Liquidators statement of receipts and payments (5 pages)
17 October 2000Liquidators statement of receipts and payments (5 pages)
5 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Registered office changed on 19/11/99 from: c/o jacksons jolliffe cork 33 george street wakefield west yorkshire WF1 1LX (1 page)
9 April 1999Appointment of a voluntary liquidator (1 page)
9 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 1999Statement of affairs (7 pages)
7 April 1999Return made up to 04/03/99; no change of members (6 pages)
26 March 1999Registered office changed on 26/03/99 from: 69 eastville terrace harrogate north yorkshire HG1 3HJ (1 page)
2 February 1999Full accounts made up to 30 June 1998 (11 pages)
16 March 1998Return made up to 04/03/98; no change of members (6 pages)
1 December 1997Full accounts made up to 30 June 1997 (11 pages)
10 March 1997Return made up to 04/03/97; full list of members (8 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
23 October 1996Accounting reference date notified as 30/06 (1 page)
29 March 1996Ad 04/03/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 March 1996Registered office changed on 11/03/96 from: 12 york place leeds LS1 2DS (1 page)
11 March 1996Director resigned (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996Secretary resigned (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996New secretary appointed;new director appointed (2 pages)
4 March 1996Incorporation (10 pages)