About

Registered Number: 04936138
Date of Incorporation: 17/10/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2020 (4 years and 2 months ago)
Registered Address: Walsh Taylor Oxford Chambers, Oxford Road, Guiseley, West Yorkshire, LS20 9AT

 

Based in Guiseley, Manmade Fabrications Ltd was established in 2003, it has a status of "Dissolved". The current directors of this organisation are listed as Leavesley, Christopher John, Leavesley, Alexis, Aherne, Daniel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEAVESLEY, Christopher John 17 October 2003 - 1
AHERNE, Daniel 17 October 2003 31 December 2003 1
Secretary Name Appointed Resigned Total Appointments
LEAVESLEY, Alexis 17 October 2003 01 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2020
LIQ14 - N/A 21 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2020
LIQ10 - N/A 02 January 2020
LIQ06 - N/A 21 March 2019
LIQ03 - N/A 03 December 2018
LIQ03 - N/A 07 December 2017
AD01 - Change of registered office address 18 October 2016
RESOLUTIONS - N/A 12 October 2016
4.20 - N/A 12 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 October 2016
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 11 November 2014
CH01 - Change of particulars for director 11 November 2014
TM02 - Termination of appointment of secretary 21 October 2014
AD01 - Change of registered office address 21 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 05 April 2008
363s - Annual Return 01 February 2008
287 - Change in situation or address of Registered Office 13 November 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 06 July 2006
287 - Change in situation or address of Registered Office 06 July 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 30 November 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
NEWINC - New incorporation documents 17 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.