S & G ALUMINIUM FABRICATIONS LIMITED
LEEDS S. AND G. ALUMINIUM FABRICATION LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4AP

Company number 02383516
Status Liquidation
Incorporation Date 15 May 1989
Company Type Private Limited Company
Address 2 WELLINGTON PLACE, LEEDS, WEST YORKSHIRE, LS1 4AP
Home Country United Kingdom
Nature of Business 2875 - Manufacture other fabricated metal products, 4521 - Gen construction & civil engineer, 4522 - Erection of roof covering & frames
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Liquidators' statement of receipts and payments to 25 June 2013. The most likely internet sites of S & G ALUMINIUM FABRICATIONS LIMITED are www.sgaluminiumfabrications.co.uk, and www.s-g-aluminium-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. S G Aluminium Fabrications Limited is a Private Limited Company. The company registration number is 02383516. S G Aluminium Fabrications Limited has been working since 15 May 1989. The present status of the company is Liquidation. The registered address of S G Aluminium Fabrications Limited is 2 Wellington Place Leeds West Yorkshire Ls1 4ap. . AVESTON, Margaret is a Secretary of the company. SPRATT, Gary Charles is a Director of the company. WILSDON, Graham Lawrence is a Director of the company. Secretary WILSDON, Sylvia Mary has been resigned. Secretary WILSDON, Valerie has been resigned. Director WILSDON, Frederick Kenneth has been resigned. Director WILSDON, Stephen Kenneth has been resigned. Director WILSDON, Sylvia Mary has been resigned. The company operates in "Manufacture other fabricated metal products".


Current Directors

Secretary
AVESTON, Margaret
Appointed Date: 15 September 2000

Director
SPRATT, Gary Charles
Appointed Date: 01 April 1994
65 years old

Director

Resigned Directors

Secretary
WILSDON, Sylvia Mary
Resigned: 01 January 1995

Secretary
WILSDON, Valerie
Resigned: 14 September 2000
Appointed Date: 01 January 1995

Director
WILSDON, Frederick Kenneth
Resigned: 01 January 1995
86 years old

Director
WILSDON, Stephen Kenneth
Resigned: 15 August 2001
64 years old

Director
WILSDON, Sylvia Mary
Resigned: 01 January 1995
84 years old

S & G ALUMINIUM FABRICATIONS LIMITED Events

28 Mar 2017
Restoration by order of the court
04 Oct 2013
Final Gazette dissolved following liquidation
04 Jul 2013
Liquidators' statement of receipts and payments to 25 June 2013
04 Jul 2013
Return of final meeting in a creditors' voluntary winding up
23 Apr 2013
Liquidators' statement of receipts and payments to 25 March 2013
...
... and 70 more events
22 Aug 1989
Wd 17/08/89 ad 20/06/89--------- £ si 1@1=1 £ ic 2/3

27 Jul 1989
New secretary appointed;new director appointed

27 Jul 1989
Accounting reference date notified as 31/03

08 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 May 1989
Incorporation

S & G ALUMINIUM FABRICATIONS LIMITED Charges

6 June 2001
Mortgage debenture
Delivered: 9 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 June 1996
Chattel mortgage
Delivered: 27 June 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Adira machine - hyd guillotine model - qhot-0630 number -…
13 May 1994
Debenture
Delivered: 24 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…