About

Registered Number: 06256916
Date of Incorporation: 23/05/2007 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (9 years and 1 month ago)
Registered Address: 8 Orchard Close, South Milford, Leeds, LS25 5BQ,

 

P & S Fabrications (Yorkshire) Ltd was founded on 23 May 2007 and are based in Leeds. There are 4 directors listed as Broomhead, Doreen, Pickersgill, Christine Margaret, Carter, Paul Anthony, Jackson, Stephen for this organisation in the Companies House registry. We don't know the number of employees at P & S Fabrications (Yorkshire) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Paul Anthony 23 May 2007 18 July 2008 1
JACKSON, Stephen 23 May 2007 31 May 2013 1
Secretary Name Appointed Resigned Total Appointments
BROOMHEAD, Doreen 23 May 2007 05 June 2008 1
PICKERSGILL, Christine Margaret 05 June 2008 31 May 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 March 2016
DISS16(SOAS) - N/A 01 April 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
DISS16(SOAS) - N/A 19 July 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AP01 - Appointment of director 21 October 2013
AD01 - Change of registered office address 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
AR01 - Annual Return 13 August 2013
AP01 - Appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
TM02 - Termination of appointment of secretary 13 August 2013
AD01 - Change of registered office address 13 August 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 25 March 2009
287 - Change in situation or address of Registered Office 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
363a - Annual Return 02 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2008
NEWINC - New incorporation documents 23 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.