Company NameCroda Kilnhurst Limited
Company StatusDissolved
Company Number00231486
CategoryPrivate Limited Company
Incorporation Date25 June 1928(95 years, 10 months ago)
Dissolution Date4 April 2000 (24 years ago)
Previous NameCroda Bitumen Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlbert Roy Fenney
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1995(67 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 04 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pear Tree Park
Howden
Goole
East Yorkshire
DN14 7BG
Director NameJohn Roy Ainger
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1998(69 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 04 April 2000)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMonks Meadow
Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Director NameAmanda Margaret McIntyre
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1999(70 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 04 April 2000)
RoleCompany Director
Correspondence AddressAschilebi Main Street
Asselby
Goole
East Yorkshire
DN14 7HE
Secretary NameAmanda Margaret McIntyre
NationalityBritish
StatusClosed
Appointed04 March 1999(70 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 04 April 2000)
RoleCompany Director
Correspondence AddressAschilebi Main Street
Asselby
Goole
East Yorkshire
DN14 7HE
Director NameJohn Roy Ainger
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(63 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 February 1993)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMonks Meadow
Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Director NameMr George Edwin Bates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(63 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Secretary NameMr George Edwin Bates
NationalityBritish
StatusResigned
Appointed09 April 1992(63 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Director NameMr Michael Craig Logan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(64 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address45 Victoria Street
Clayton West
Huddersfield
West Yorkshire
HD8 9NW
Director NameChristopher Brian Murtough
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(64 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 February 1998)
RoleCompany Director
Correspondence Address104 Belper Road
Derby
Derbyshire
DE1 3EQ
Director NameMr Francisco Peter Stefanini
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(64 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House 2 Chapel Lane
Askham Bryan
York
North Yorkshire
YO23 3RD
Director NameKevin John Maw
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(68 years after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 1998)
RoleCompany Director
Correspondence Address14 Church View
Wickersley
Rotherham
South Yorkshire
S66 0YN
Director NameDavid Harold Alton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(68 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressGrange Cottage
Blyth Road Ranskill Nr
Retford
DN22 8LT
Director NamePaul Desmond Michael Gough
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(68 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 1998)
RoleFinancial Director
Correspondence Address17 Austhorpe Drive
Austhorpe
Leeds
LS15 8QG

Location

Registered AddressCowick Hall
Snaith
Goole
North Humberside
DN14 9AA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
3 November 1999Application for striking-off (1 page)
28 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
28 April 1999Return made up to 09/04/99; full list of members (7 pages)
14 March 1999New secretary appointed (2 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999New director appointed (2 pages)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
4 February 1998Company name changed croda bitumen LIMITED\certificate issued on 05/02/98 (2 pages)
4 May 1997Return made up to 09/04/97; full list of members (8 pages)
4 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
6 November 1996New director appointed (1 page)
6 November 1996New director appointed (1 page)
23 July 1996Director resigned (1 page)
23 July 1996New director appointed (1 page)
1 May 1996Return made up to 09/04/96; no change of members (6 pages)
1 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
12 December 1995New director appointed (4 pages)
12 December 1995Director resigned (6 pages)
15 August 1995Director's particulars changed (4 pages)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
4 May 1995Return made up to 09/04/95; no change of members (12 pages)