Company NameK & H Fabrications Limited
Company StatusDissolved
Company Number04850170
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 9 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Michael James Harlow
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2003(same day as company formation)
RoleFabrication Of Steelwork
Country of ResidenceEngland
Correspondence Address3 Middlewood Hall
Doncaster Road Darfield
Barnsley
S73 9HQ
Director NameJeffrey David Kellett
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2003(same day as company formation)
RoleSteel Fabrication
Correspondence Address6 Birkby Brow Crescent
Birstall
Batley
West Yorkshire
WF17 0RS
Secretary NameJeffrey David Kellett
NationalityBritish
StatusClosed
Appointed30 July 2003(same day as company formation)
RoleSteel Fabrication
Correspondence Address6 Birkby Brow Crescent
Birstall
Batley
West Yorkshire
WF17 0RS
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressC/O Wilkinson & Co
68 Thorpe Lane Almondbury
Huddersfield
W Yorkshire
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£3,156
Cash£1,562
Current Liabilities£322,801

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Notice of automatic end of Administration (6 pages)
3 February 2010Notice of automatic end of Administration (6 pages)
17 December 2008Registered office changed on 17/12/2008 from stoneygate house, 2 greenfield road, holmfirth west yorkshire HD9 2JT (1 page)
17 December 2008Registered office changed on 17/12/2008 from stoneygate house, 2 greenfield road, holmfirth west yorkshire HD9 2JT (1 page)
9 December 2008Appointment of an administrator (1 page)
9 December 2008Appointment of an administrator (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 August 2008Return made up to 30/07/08; full list of members (4 pages)
8 August 2008Return made up to 30/07/08; full list of members (4 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
25 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 August 2007Return made up to 30/07/07; full list of members (2 pages)
8 August 2007Return made up to 30/07/07; full list of members (2 pages)
20 March 2007Registered office changed on 20/03/07 from: stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page)
20 March 2007Registered office changed on 20/03/07 from: stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page)
3 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 August 2006Return made up to 30/07/06; full list of members (2 pages)
9 August 2006Return made up to 30/07/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 August 2005Return made up to 30/07/05; full list of members (3 pages)
2 August 2005Return made up to 30/07/05; full list of members (3 pages)
14 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
19 March 2005Declaration of satisfaction of mortgage/charge (1 page)
19 March 2005Declaration of satisfaction of mortgage/charge (1 page)
29 November 2004Secretary's particulars changed;director's particulars changed (1 page)
29 November 2004Secretary's particulars changed;director's particulars changed (1 page)
16 August 2004Return made up to 30/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/08/04
(7 pages)
16 August 2004Return made up to 30/07/04; full list of members (7 pages)
22 November 2003Ad 10/11/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 November 2003Ad 10/11/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 October 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
3 October 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
5 September 2003Particulars of mortgage/charge (4 pages)
5 September 2003Particulars of mortgage/charge (4 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003Registered office changed on 12/08/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New secretary appointed;new director appointed (2 pages)
12 August 2003Registered office changed on 12/08/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003New secretary appointed;new director appointed (2 pages)
30 July 2003Incorporation (15 pages)
30 July 2003Incorporation (15 pages)