Company NameR.K Fabrications Ltd
Company StatusDissolved
Company Number05340161
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 3 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJaginder Kullar Singh
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address160 Victoria Road Lockwood
Huddersfield
Westyorkshire
HD1 3TU
Director NameMr Rodney William Whittaker
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Hazel Court
Silcoates Park
Wakefield
West Yorkshire
WF2 0UD
Secretary NameJaginder Kullar Singh
NationalityBritish
StatusClosed
Appointed24 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address160 Victoria Road Lockwood
Huddersfield
Westyorkshire
HD1 3TU

Location

Registered AddressUnit 1 Liversedge Mills
Huddersfield Road
Mirfield
W Yorkshire
WF14 9DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£108,678
Cash£92,718
Current Liabilities£11,513

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 April 2009Return made up to 24/01/09; full list of members (10 pages)
6 April 2009Return made up to 24/01/09; full list of members (10 pages)
9 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 September 2008Registered office changed on 16/09/2008 from jr burrows business centre carlinghow mills 499 bradford road batley west yorkshire WF17 8LN (1 page)
16 September 2008Registered office changed on 16/09/2008 from jr burrows business centre carlinghow mills 499 bradford road batley west yorkshire WF17 8LN (1 page)
7 February 2008Return made up to 24/01/08; no change of members (7 pages)
7 February 2008Return made up to 24/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 March 2007Return made up to 24/01/07; full list of members (7 pages)
29 March 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/03/07
(7 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 March 2006Return made up to 24/01/06; full list of members (8 pages)
23 March 2006Return made up to 24/01/06; full list of members (8 pages)
6 September 2005Ad 24/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 September 2005Ad 24/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 January 2005Incorporation (14 pages)
24 January 2005Incorporation (14 pages)