Company NameR W Agrifab Limited
Company StatusDissolved
Company Number07159368
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 2 months ago)
Dissolution Date14 July 2020 (3 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Lee John Paul Wrightson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedheugh House Thornaby Place
Thornaby
Stockton On Tees
TS17 6SG
Director NameMr Cristian John Russell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Moor Road
Leyburn
North Yorkshire
DL8 5LA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Contact

Telephone01969 624525
Telephone regionLeyburn

Location

Registered AddressRedheugh House Thornaby Place
Thornaby
Stockton On Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2013
Net Worth-£7,322
Current Liabilities£55,078

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 July 2020Final Gazette dissolved following liquidation (1 page)
14 April 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
29 January 2020Liquidators' statement of receipts and payments to 28 November 2019 (20 pages)
19 December 2018Registered office address changed from 18 North End Bedale DL8 1AB England to Redheugh House Thornaby Place Thornaby Stockton on Tees TS17 6SG on 19 December 2018 (2 pages)
14 December 2018Appointment of a voluntary liquidator (3 pages)
14 December 2018Statement of affairs (8 pages)
14 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-29
(1 page)
23 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
13 February 2018Registered office address changed from Unit 1 Moor Road Leyburn North Yorkshire DL8 5LA England to 18 North End Bedale DL8 1AB on 13 February 2018 (1 page)
16 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 April 2017Second filing for the appointment of Cristian John Russell as a director (6 pages)
26 April 2017Second filing for the appointment of Cristian John Russell as a director (6 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
9 May 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
9 May 2016Director's details changed for Mr Cristian John Russell on 1 January 2016 (2 pages)
9 May 2016Director's details changed for Mr Cristian John Russell on 1 January 2016 (2 pages)
9 May 2016Director's details changed for Mr Lee John Paul Wrightson on 1 January 2016 (2 pages)
9 May 2016Registered office address changed from Hilltop Garage Moor Road Leyburn North Yorkshire DL8 5LA England to Unit 1 Moor Road Leyburn North Yorkshire DL8 5LA on 9 May 2016 (1 page)
9 May 2016Registered office address changed from Hilltop Garage Moor Road Leyburn North Yorkshire DL8 5LA England to Unit 1 Moor Road Leyburn North Yorkshire DL8 5LA on 9 May 2016 (1 page)
9 May 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
9 May 2016Director's details changed for Mr Lee John Paul Wrightson on 1 January 2016 (2 pages)
29 March 2016Registered office address changed from 74 High Street Northallerton North Yorkshire DL7 8EG to Hilltop Garage Moor Road Leyburn North Yorkshire DL8 5LA on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 74 High Street Northallerton North Yorkshire DL7 8EG to Hilltop Garage Moor Road Leyburn North Yorkshire DL8 5LA on 29 March 2016 (1 page)
31 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 October 2013Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AU United Kingdom on 18 October 2013 (1 page)
18 October 2013Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AU United Kingdom on 18 October 2013 (1 page)
7 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 March 2011Director's details changed for Lee John Paul Wrightson on 16 February 2011 (3 pages)
3 March 2011Director's details changed for Lee John Paul Wrightson on 16 February 2011 (3 pages)
3 March 2011Director's details changed for Christian John Russell on 16 February 2011 (3 pages)
3 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
3 March 2011Director's details changed for Christian John Russell on 16 February 2011 (3 pages)
3 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
8 July 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
8 July 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
6 April 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 2
(4 pages)
6 April 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 2
(4 pages)
18 March 2010Appointment of Lee John Paul Wrightson as a director (3 pages)
18 March 2010Appointment of Christian John Russell as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 26/04/2017
(4 pages)
18 March 2010Appointment of Lee John Paul Wrightson as a director (3 pages)
18 March 2010Appointment of Christian John Russell as a director (3 pages)
18 March 2010Appointment of Christian John Russell as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 26/04/2017
(4 pages)
22 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
22 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
16 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)