NORTH DEAN FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

NORTH DEAN FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02613721

Incorporation date

21/05/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Oxford Chambers Oxford Road, Guiseley, Leeds LS20 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1991)
dot icon02/03/2021
Final Gazette dissolved following liquidation
dot icon02/12/2020
Return of final meeting in a creditors' voluntary winding up
dot icon07/01/2020
Appointment of a voluntary liquidator
dot icon01/01/2020
Removal of liquidator by court order
dot icon01/11/2019
Liquidators' statement of receipts and payments to 2019-09-11
dot icon20/11/2018
Liquidators' statement of receipts and payments to 2018-09-11
dot icon23/11/2017
Liquidators' statement of receipts and payments to 2017-09-11
dot icon05/01/2017
Liquidators' statement of receipts and payments to 2016-09-11
dot icon19/11/2015
Liquidators' statement of receipts and payments to 2015-09-11
dot icon02/12/2014
Liquidators' statement of receipts and payments to 2014-09-11
dot icon04/08/2014
Liquidators' statement of receipts and payments to 2013-09-11
dot icon10/10/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/10/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/09/2012
Statement of affairs with form 4.19
dot icon27/09/2012
Appointment of a voluntary liquidator
dot icon27/09/2012
Resolutions
dot icon05/09/2012
Registered office address changed from Units 1 & 2 Hillcrest Brow Mills Industrial Estate Hipperholme Halifax West Yorkshire HX3 8EF United Kingdom on 2012-09-06
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/01/2012
Register(s) moved to registered inspection location
dot icon03/01/2012
Register inspection address has been changed
dot icon02/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon02/01/2012
Director's details changed for Mr Mark Andrew Firth on 2011-07-04
dot icon02/01/2012
Director's details changed for Mr Mark Andrew Firth on 2011-07-04
dot icon17/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/01/2011
Sub-division of shares on 2011-01-26
dot icon18/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon17/10/2010
Duplicate mortgage certificatecharge no:2
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon31/03/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon14/01/2009
Return made up to 01/01/09; full list of members
dot icon14/01/2009
Registered office changed on 15/01/2009 from grove street wakefield road brighouse west yorkshire HD6 1PL
dot icon02/10/2008
Return made up to 01/10/08; full list of members
dot icon01/10/2008
Secretary appointed mrs paula joanne firth
dot icon01/10/2008
Appointment terminated secretary mark firth
dot icon24/07/2008
Appointment terminated director stephen blanchard
dot icon27/05/2008
Return made up to 16/05/08; full list of members
dot icon16/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon03/06/2007
Return made up to 16/05/07; full list of members
dot icon24/04/2007
Resolutions
dot icon24/04/2007
Resolutions
dot icon28/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/05/2006
Return made up to 16/05/06; full list of members
dot icon02/01/2006
Director resigned
dot icon30/10/2005
Total exemption small company accounts made up to 2005-08-31
dot icon17/07/2005
Return made up to 16/05/05; no change of members
dot icon15/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon18/07/2004
Return made up to 16/05/04; full list of members
dot icon12/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon27/10/2003
£ ic 87/75 31/07/03 £ sr 12@1=12
dot icon14/08/2003
£ sr 13@1 30/04/03
dot icon30/06/2003
Return made up to 16/05/03; full list of members
dot icon25/11/2002
Total exemption small company accounts made up to 2002-08-31
dot icon30/05/2002
Return made up to 16/05/02; full list of members
dot icon17/01/2002
Accounts for a small company made up to 2001-08-31
dot icon06/08/2001
Auditor's resignation
dot icon28/05/2001
Return made up to 16/05/01; full list of members
dot icon10/01/2001
Accounts for a small company made up to 2000-08-31
dot icon11/06/2000
New secretary appointed
dot icon01/06/2000
Return made up to 16/05/00; full list of members
dot icon14/03/2000
Director resigned
dot icon10/01/2000
Accounts for a small company made up to 1999-08-31
dot icon13/07/1999
Return made up to 22/05/99; full list of members
dot icon13/07/1999
Ad 27/01/99--------- £ si 10@1=10 £ ic 90/100
dot icon04/02/1999
New director appointed
dot icon23/11/1998
Accounts for a small company made up to 1998-08-31
dot icon01/07/1998
Return made up to 22/05/98; full list of members
dot icon24/02/1998
Accounts for a small company made up to 1997-08-31
dot icon17/06/1997
Return made up to 22/05/97; no change of members
dot icon02/12/1996
Accounts for a small company made up to 1996-08-31
dot icon29/05/1996
Return made up to 22/05/96; no change of members
dot icon21/12/1995
Auditor's resignation
dot icon15/11/1995
Accounts for a small company made up to 1995-08-31
dot icon07/06/1995
Return made up to 22/05/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Accounts for a small company made up to 1994-08-31
dot icon20/06/1994
Return made up to 22/05/94; no change of members
dot icon16/04/1994
Accounts for a small company made up to 1993-08-31
dot icon05/04/1994
Accounting reference date shortened from 30/11 to 31/08
dot icon20/12/1993
Auditor's resignation
dot icon25/05/1993
Return made up to 22/05/93; change of members
dot icon14/10/1992
Registered office changed on 15/10/92 from: aterling house 133 barkerend road bradford BD3 9AU
dot icon04/10/1992
Full accounts made up to 1992-05-31
dot icon22/09/1992
Accounting reference date extended from 31/05 to 30/11
dot icon22/09/1992
Ad 23/07/92--------- £ si 88@1=88 £ ic 2/90
dot icon21/09/1992
Particulars of mortgage/charge
dot icon24/08/1992
Registered office changed on 25/08/92 from: the trees 9 villa way heminmgbrough near selby YO8 7QA
dot icon23/08/1992
Certificate of change of name
dot icon18/08/1992
New director appointed
dot icon18/08/1992
New secretary appointed;director resigned
dot icon18/08/1992
Secretary resigned;new director appointed
dot icon18/08/1992
New director appointed
dot icon18/08/1992
Return made up to 22/05/92; full list of members
dot icon26/08/1991
Secretary resigned;new secretary appointed
dot icon26/08/1991
Registered office changed on 27/08/91 from: suite 4057 72 new bond street london W1Y 9DD
dot icon26/08/1991
Director resigned;new director appointed
dot icon21/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2011
dot iconLast change occurred
30/08/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2011
dot iconNext account date
30/08/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
21/05/1991 - 14/08/1991
6838
FIRST DIRECTORS LIMITED
Nominee Director
21/05/1991 - 14/08/1991
5474
Blanchard, Stephen Philip
Director
26/01/1999 - 22/07/2008
1
English, Jack Malcolm
Director
21/07/1992 - 20/01/2000
-
Lockwood, Bryn
Director
21/07/1962 - 17/11/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NORTH DEAN FABRICATIONS LIMITED

NORTH DEAN FABRICATIONS LIMITED is an(a) Dissolved company incorporated on 21/05/1991 with the registered office located at Oxford Chambers Oxford Road, Guiseley, Leeds LS20 9AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NORTH DEAN FABRICATIONS LIMITED?

toggle

NORTH DEAN FABRICATIONS LIMITED is currently Dissolved. It was registered on 21/05/1991 and dissolved on 02/03/2021.

Where is NORTH DEAN FABRICATIONS LIMITED located?

toggle

NORTH DEAN FABRICATIONS LIMITED is registered at Oxford Chambers Oxford Road, Guiseley, Leeds LS20 9AT.

What does NORTH DEAN FABRICATIONS LIMITED do?

toggle

NORTH DEAN FABRICATIONS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for NORTH DEAN FABRICATIONS LIMITED?

toggle

The latest filing was on 02/03/2021: Final Gazette dissolved following liquidation.