Company NameFixture Craft Engineers Ltd
Company StatusDissolved
Company Number05752564
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years ago)
Dissolution Date4 January 2011 (13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMiss Christine Margaret James
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address54 Warley Town Lane
Warley
Halifax
West Yorkshire
HX2 7SA
Director NameMr David Robert Jones
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address54 Warley Town Lane
Warley
Halifax
West Yorkshire
HX2 7SA
Secretary NameMiss Christine Margaret James
NationalityBritish
StatusClosed
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address54 Warley Town Lane
Warley
Halifax
West Yorkshire
HX2 7SA

Location

Registered Address36 Clare Road
Halifax
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£8,461
Cash£1,413
Current Liabilities£39,226

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 January 2011Final Gazette dissolved following liquidation (1 page)
4 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
4 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
8 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-05
(1 page)
8 October 2009Statement of affairs with form 4.19 (5 pages)
8 October 2009Appointment of a voluntary liquidator (1 page)
8 October 2009Appointment of a voluntary liquidator (1 page)
8 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 2009Statement of affairs with form 4.19 (5 pages)
23 September 2009Registered office changed on 23/09/2009 from unit 7 sdh industrial estate asquith bottom west street, sowerby bridge west yorkshire HX6 3BT (1 page)
23 September 2009Registered office changed on 23/09/2009 from unit 7 sdh industrial estate asquith bottom west street, sowerby bridge west yorkshire HX6 3BT (1 page)
14 May 2009Return made up to 22/03/09; full list of members (4 pages)
14 May 2009Return made up to 22/03/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 August 2008Return made up to 22/03/08; full list of members (4 pages)
28 August 2008Return made up to 22/03/08; full list of members (4 pages)
28 March 2007Return made up to 22/03/07; full list of members (3 pages)
28 March 2007Return made up to 22/03/07; full list of members (3 pages)
22 March 2006Incorporation (14 pages)
22 March 2006Incorporation (14 pages)