Company NameM S Fabrications (Yorkshire) Limited
Company StatusDissolved
Company Number04286178
CategoryPrivate Limited Company
Incorporation Date12 September 2001(22 years, 7 months ago)
Dissolution Date21 January 2022 (2 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Directors

Director NameMr Martyn Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2001(same day as company formation)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Grove
Horbury
Wakefield
West Yorkshire
WF4 6EF
Director NameGeoffrey Nigel Thompson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleEngineering
Correspondence Address19 Eskdale Close
Hanging Heaton
Dewsbury
West Yorkshire
WF12 7PT
Secretary NameGeoffrey Nigel Thompson
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleEngineering
Correspondence Address19 Eskdale Close
Hanging Heaton
Dewsbury
West Yorkshire
WF12 7PT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone01924 283286
Telephone regionWakefield

Location

Registered AddressWesley House
Huddersfield Road
Birstall
Batley
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

2 at £1Martyn Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£3,069
Cash£22,584

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

12 November 2001Delivered on: 13 November 2001
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement.
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.
Outstanding

Filing History

13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
14 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 2
(3 pages)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 2
(3 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 2
(3 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
18 September 2011Director's details changed for Martyn Smith on 1 September 2011 (2 pages)
18 September 2011Director's details changed for Martyn Smith on 1 September 2011 (2 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (10 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 September 2009Return made up to 12/09/09; full list of members (5 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 October 2008Return made up to 12/09/08; no change of members (4 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 July 2008Appointment terminated director and secretary geoffrey thompson (1 page)
15 November 2007Return made up to 12/09/07; no change of members (7 pages)
14 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 October 2005Return made up to 12/09/05; full list of members (7 pages)
13 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 March 2005Return made up to 12/09/04; full list of members (7 pages)
31 August 2004Registered office changed on 31/08/04 from: 30 park grove horbury wakefield west yorkshire WF4 6EF (1 page)
2 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
20 September 2002Return made up to 12/09/02; full list of members
  • 363(287) ‐ Registered office changed on 20/09/02
(7 pages)
13 November 2001Particulars of mortgage/charge (5 pages)
21 September 2001New secretary appointed;new director appointed (2 pages)
21 September 2001Registered office changed on 21/09/01 from: 7 francis street mirfield west yorkshire WF14 9AZ (1 page)
21 September 2001New director appointed (2 pages)
19 September 2001Secretary resigned (2 pages)
19 September 2001Registered office changed on 19/09/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
19 September 2001Director resigned (2 pages)
12 September 2001Incorporation (16 pages)