PARK WELDING AND FABRICATION COMPANY LIMITED

Register to unlock more data on OkredoRegister

PARK WELDING AND FABRICATION COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00893835

Incorporation date

12/12/1966

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite E12 Joseph's Well, Westgate, Leeds LS3 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1966)
dot icon17/12/2017
Final Gazette dissolved following liquidation
dot icon17/09/2017
Notice of move from Administration to Dissolution
dot icon09/05/2017
Administrator's progress report to 2017-03-29
dot icon21/12/2016
Result of meeting of creditors
dot icon06/12/2016
Statement of administrator's proposal
dot icon20/10/2016
Registered office address changed from Unit 2, the New Mill George Street Milnsbridge Huddersfield HD3 4JD England to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 2016-10-20
dot icon14/10/2016
Appointment of an administrator
dot icon23/02/2016
Registered office address changed from Slade Lane Mills Rastrick Brighouse Yorkshire HD6 3PP to Unit 2, the New Mill George Street Milnsbridge Huddersfield HD3 4JD on 2016-02-23
dot icon12/01/2016
Satisfaction of charge 008938350007 in full
dot icon02/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/10/2014
Registration of charge 008938350008, created on 2014-10-20
dot icon13/10/2014
Statement of company's objects
dot icon13/10/2014
Resolutions
dot icon07/10/2014
Appointment of Mr Christopher David Storer as a director on 2014-09-30
dot icon07/10/2014
Termination of appointment of Melissa Jayne Senior as a director on 2014-09-30
dot icon07/10/2014
Termination of appointment of Anne Thomas as a director on 2014-09-30
dot icon07/10/2014
Termination of appointment of Anne Thomas as a secretary on 2014-09-30
dot icon07/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon04/10/2014
Registration of charge 008938350007, created on 2014-09-30
dot icon02/10/2014
Registration of charge 008938350006, created on 2014-09-30
dot icon18/07/2014
Satisfaction of charge 5 in full
dot icon18/07/2014
Satisfaction of charge 4 in full
dot icon17/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon21/09/2012
Director's details changed for Mrs Melissa Jayne Senior on 2012-02-20
dot icon22/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/10/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon24/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/09/2009
Return made up to 12/09/09; full list of members
dot icon15/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/09/2008
Return made up to 12/09/08; full list of members
dot icon24/09/2008
Director's change of particulars / melissa thomas / 16/08/2008
dot icon05/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/09/2007
Return made up to 12/09/07; full list of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/09/2006
Return made up to 12/09/06; full list of members
dot icon15/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/09/2005
Return made up to 12/09/05; full list of members
dot icon14/09/2005
Director's particulars changed
dot icon05/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/09/2004
Return made up to 12/09/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/10/2003
Return made up to 12/09/03; full list of members
dot icon26/09/2003
Ad 12/08/03--------- £ si 2@1=2 £ ic 100/102
dot icon23/08/2003
Nc inc already adjusted 12/08/03
dot icon23/08/2003
Resolutions
dot icon23/08/2003
Resolutions
dot icon23/08/2003
Resolutions
dot icon01/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/09/2002
Return made up to 12/09/02; full list of members
dot icon12/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/09/2001
Return made up to 12/09/01; full list of members
dot icon13/04/2001
Accounts for a small company made up to 2000-12-31
dot icon14/09/2000
Return made up to 12/09/00; full list of members
dot icon06/06/2000
Accounts for a small company made up to 1999-12-31
dot icon17/09/1999
Return made up to 12/09/99; full list of members
dot icon06/05/1999
Accounts for a small company made up to 1998-12-31
dot icon21/09/1998
Return made up to 12/09/98; no change of members
dot icon02/04/1998
Accounts for a small company made up to 1997-12-31
dot icon22/09/1997
Return made up to 12/09/97; full list of members
dot icon01/05/1997
Accounts for a small company made up to 1996-12-31
dot icon10/03/1997
New director appointed
dot icon10/03/1997
Director resigned
dot icon16/09/1996
Return made up to 12/09/96; no change of members
dot icon08/09/1996
Accounts for a small company made up to 1995-12-31
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon14/09/1995
Return made up to 12/09/95; full list of members
dot icon13/06/1995
Accounts for a small company made up to 1993-12-31
dot icon20/03/1995
Director resigned
dot icon15/09/1994
Return made up to 12/09/94; no change of members
dot icon12/06/1994
Director resigned
dot icon17/01/1994
Full accounts made up to 1992-12-31
dot icon04/01/1994
New director appointed
dot icon04/01/1994
New director appointed
dot icon21/10/1993
Secretary resigned;new secretary appointed;director resigned
dot icon16/10/1993
Declaration of satisfaction of mortgage/charge
dot icon16/10/1993
Declaration of satisfaction of mortgage/charge
dot icon16/10/1993
Declaration of satisfaction of mortgage/charge
dot icon08/10/1993
Return made up to 12/09/93; full list of members
dot icon02/10/1993
Particulars of mortgage/charge
dot icon25/08/1993
Particulars of mortgage/charge
dot icon14/05/1993
Auditor's resignation
dot icon13/05/1993
Auditor's resignation
dot icon01/10/1992
New director appointed
dot icon01/10/1992
Director resigned
dot icon01/10/1992
Return made up to 12/09/92; change of members
dot icon03/07/1992
Full accounts made up to 1991-12-31
dot icon25/06/1992
New director appointed
dot icon27/04/1992
Particulars of mortgage/charge
dot icon21/04/1992
Particulars of mortgage/charge
dot icon12/03/1992
Director resigned
dot icon30/09/1991
Accounts for a small company made up to 1990-12-31
dot icon30/09/1991
New director appointed
dot icon30/09/1991
New secretary appointed
dot icon30/09/1991
New director appointed
dot icon30/09/1991
Return made up to 12/09/91; full list of members
dot icon23/10/1990
Accounts for a small company made up to 1989-12-31
dot icon23/10/1990
Return made up to 19/10/90; full list of members
dot icon22/10/1990
Particulars of mortgage/charge
dot icon27/07/1989
Accounts for a small company made up to 1988-12-31
dot icon27/07/1989
Return made up to 06/07/89; full list of members
dot icon09/09/1988
Director resigned
dot icon09/09/1988
Accounts for a small company made up to 1987-12-31
dot icon09/09/1988
Return made up to 05/07/88; full list of members
dot icon06/08/1987
Accounts for a small company made up to 1986-12-31
dot icon06/08/1987
Return made up to 24/06/87; full list of members
dot icon27/08/1986
Accounts for a small company made up to 1985-12-31
dot icon27/08/1986
Return made up to 16/07/86; full list of members
dot icon29/08/1985
Annual return made up to 29/08/85
dot icon15/09/1984
Annual return made up to 09/08/84
dot icon07/09/1983
Annual return made up to 26/08/82
dot icon01/10/1981
Annual return made up to 16/09/81
dot icon30/06/1980
Annual return made up to 30/06/80
dot icon20/06/1979
Annual return made up to 08/06/79
dot icon30/05/1978
Annual return made up to 19/05/78
dot icon26/05/1977
Annual return made up to 04/05/77
dot icon24/08/1976
Annual return made up to 23/08/76
dot icon20/08/1975
Annual return made up to 22/07/75
dot icon12/12/1966
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoy, Peter Bryan
Director
01/12/1993 - 08/06/1994
18
Midgley, Jack Stuart
Director
01/12/1993 - 31/01/1997
-
Senior, Melissa Jayne
Director
31/01/1997 - 30/09/2014
1
Storer, Christopher David
Director
30/09/2014 - Present
5
Thomas, Anne
Secretary
11/09/1991 - 30/09/2014
-

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 PARK WELDING AND FABRICATION COMPANY LIMITED

PARK WELDING AND FABRICATION COMPANY LIMITED is an(a) Dissolved company incorporated on 12/12/1966 with the registered office located at Suite E12 Joseph's Well, Westgate, Leeds LS3 1AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PARK WELDING AND FABRICATION COMPANY LIMITED?

toggle

PARK WELDING AND FABRICATION COMPANY LIMITED is currently Dissolved. It was registered on 12/12/1966 and dissolved on 17/12/2017.

Where is PARK WELDING AND FABRICATION COMPANY LIMITED located?

toggle

PARK WELDING AND FABRICATION COMPANY LIMITED is registered at Suite E12 Joseph's Well, Westgate, Leeds LS3 1AB.

What does PARK WELDING AND FABRICATION COMPANY LIMITED do?

toggle

PARK WELDING AND FABRICATION COMPANY LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for PARK WELDING AND FABRICATION COMPANY LIMITED?

toggle

The latest filing was on 17/12/2017: Final Gazette dissolved following liquidation.