Company NameHalifax Fabrication & Engineering Limited
Company StatusDissolved
Company Number04654782
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Dissolution Date12 August 2014 (9 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 NameJohn Malcolm Booth
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2003(4 days after company formation)
Appointment Duration11 years, 6 months (closed 12 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Willowdene Avenue
Rochdale Road
Halifax
Yorkshire
HX2 7NN
Director NameJohn Andrew Garside
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2003(4 days after company formation)
Appointment Duration11 years, 6 months (closed 12 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Flat Grantham House
Boothtown
Halifax
West Yorkshire
HX3 6PL
Director NameDavid Albert Wheelwright
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2003(4 days after company formation)
Appointment Duration11 years, 6 months (closed 12 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow Higgin Farm
Boulderclough, Luddenden Foot
Halifax
West Yorkshire
HX2 6JR
Secretary NameJohn Andrew Garside
NationalityBritish
StatusClosed
Appointed01 October 2004(1 year, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 12 August 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Flat Grantham House
Boothtown
Halifax
West Yorkshire
HX3 6PL
Director NameMr David Michael Cooper
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(4 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2004)
RoleCo Director
Country of ResidenceEngland
Correspondence Address21 Harvelin Park
Todmorden
Lancashire
OL14 6HX
Secretary NameMr David Michael Cooper
NationalityBritish
StatusResigned
Appointed07 February 2003(4 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2004)
RoleCo Director
Country of ResidenceEngland
Correspondence Address21 Harvelin Park
Todmorden
Lancashire
OL14 6HX
Director NameParallaw (Directors) Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence AddressProspect House
18 Clare Road
Halifax
Yorkshire
HX1 2HX
Secretary NameChadlaw (Secretaries) Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address13 Railway Street
Huddersfield
West Yorkshire
HD1 1JS

Location

Registered AddressFirth Parish 1 Airport West
Lancaster Way Yeadon
Leeds
West Yorkshire
LS19 7ZA
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishCarlton
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

134 at £1John Andrew Garside
33.50%
Ordinary
133 at £1David Albert Wheelwright
33.25%
Ordinary
133 at £1John Malcolm Booth
33.25%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
17 April 2014Application to strike the company off the register (3 pages)
17 April 2014Application to strike the company off the register (3 pages)
14 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 400
(7 pages)
14 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 400
(7 pages)
14 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 400
(7 pages)
25 September 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
25 September 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
6 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
19 September 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
19 September 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
28 February 2012Director's details changed for John Andrew Garside on 3 February 2012 (2 pages)
28 February 2012Director's details changed for John Andrew Garside on 3 February 2012 (2 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (8 pages)
28 February 2012Secretary's details changed for John Andrew Garside on 3 February 2012 (2 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (8 pages)
28 February 2012Register(s) moved to registered inspection location (1 page)
28 February 2012Director's details changed for John Andrew Garside on 3 February 2012 (2 pages)
28 February 2012Director's details changed for John Malcolm Booth on 3 February 2012 (2 pages)
28 February 2012Register(s) moved to registered office address (1 page)
28 February 2012Director's details changed for David Albert Wheelwright on 3 February 2012 (2 pages)
28 February 2012Secretary's details changed for John Andrew Garside on 3 February 2012 (2 pages)
28 February 2012Director's details changed for David Albert Wheelwright on 3 February 2012 (2 pages)
28 February 2012Register(s) moved to registered inspection location (1 page)
28 February 2012Director's details changed for John Malcolm Booth on 3 February 2012 (2 pages)
28 February 2012Register inspection address has been changed from Grantham Works Grantham Road Boothtown Halifax West Yorkshire HX3 6PL (1 page)
28 February 2012Director's details changed for John Malcolm Booth on 3 February 2012 (2 pages)
28 February 2012Register inspection address has been changed from Grantham Works Grantham Road Boothtown Halifax West Yorkshire HX3 6PL (1 page)
28 February 2012Secretary's details changed for John Andrew Garside on 3 February 2012 (2 pages)
28 February 2012Director's details changed for David Albert Wheelwright on 3 February 2012 (2 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (8 pages)
28 February 2012Register(s) moved to registered office address (1 page)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 February 2011Annual return made up to 3 February 2011 (15 pages)
14 February 2011Annual return made up to 3 February 2011 (15 pages)
14 February 2011Annual return made up to 3 February 2011 (15 pages)
11 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 October 2010Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 11 October 2010 (2 pages)
11 October 2010Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 11 October 2010 (2 pages)
23 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (15 pages)
23 March 2010Register inspection address has been changed (2 pages)
23 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (15 pages)
23 March 2010Register(s) moved to registered inspection location (2 pages)
23 March 2010Register inspection address has been changed (2 pages)
23 March 2010Register(s) moved to registered inspection location (2 pages)
23 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (15 pages)
19 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 February 2009Return made up to 03/02/09; no change of members (5 pages)
20 February 2009Return made up to 03/02/09; no change of members (5 pages)
9 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 February 2008Return made up to 03/02/08; no change of members (5 pages)
26 February 2008Return made up to 03/02/08; no change of members (5 pages)
6 June 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
6 March 2007Return made up to 03/02/07; full list of members (8 pages)
6 March 2007Return made up to 03/02/07; full list of members (8 pages)
18 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
18 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 March 2006Return made up to 03/02/06; full list of members
  • 363(287) ‐ Registered office changed on 29/03/06
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 March 2006Return made up to 03/02/06; full list of members
  • 363(287) ‐ Registered office changed on 29/03/06
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 March 2005Return made up to 03/02/05; full list of members (8 pages)
4 March 2005Return made up to 03/02/05; full list of members (8 pages)
22 February 2005Ad 31/01/04--------- £ si 396@1 (2 pages)
22 February 2005Ad 31/01/04--------- £ si 396@1 (2 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004Secretary resigned;director resigned (1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004Secretary resigned;director resigned (1 page)
15 November 2004Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 November 2004Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 March 2004Return made up to 03/02/04; full list of members (8 pages)
15 March 2004Return made up to 03/02/04; full list of members (8 pages)
11 February 2003Director's particulars changed (1 page)
11 February 2003Director's particulars changed (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003New secretary appointed;new director appointed (1 page)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (1 page)
10 February 2003Registered office changed on 10/02/03 from: prospect house 18 clare road halifax yorkshire HX1 2HX (1 page)
10 February 2003New director appointed (1 page)
10 February 2003New secretary appointed;new director appointed (1 page)
10 February 2003New director appointed (1 page)
10 February 2003Registered office changed on 10/02/03 from: prospect house 18 clare road halifax yorkshire HX1 2HX (1 page)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (1 page)
10 February 2003New director appointed (1 page)
10 February 2003New director appointed (1 page)
10 February 2003Secretary resigned (1 page)
3 February 2003Incorporation (18 pages)
3 February 2003Incorporation (18 pages)