Company NameKirkheaton Fireclays Limited
Company StatusDissolved
Company Number00296266
CategoryPrivate Limited Company
Incorporation Date16 January 1935(89 years, 4 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Alice Margaret Elliott
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(55 years, 12 months after company formation)
Appointment Duration12 years, 2 months (closed 11 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngle Court
Lepton
Huddersfield
West Yorkshire
HD8 0NN
Director NameMr Brian Elliott
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(55 years, 12 months after company formation)
Appointment Duration12 years, 2 months (closed 11 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngle Court
Lepton
Huddersfield
West Yorkshire
HD8 0NN
Secretary NameMr Mark Elliott
NationalityBritish
StatusClosed
Appointed03 October 1995(60 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 11 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitley Beaumont Estate Liley Lane
Lepton
Huddersfield
HD8 0NG
Secretary NameRaymond Perry
NationalityBritish
StatusResigned
Appointed31 December 1990(55 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 October 1995)
RoleCompany Director
Correspondence Address3 Park Hill
Huddersfield
West Yorkshire
HD2 1QG

Location

Registered Address25 Fenay Bridge Road
Lepton
Huddersfield
West Yorkshire
HD8 0AY
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£16,383

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2002Application for striking-off (1 page)
14 January 2002Return made up to 29/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
14 August 2001Registered office changed on 14/08/01 from: spa green brickworks lepton huddersfield HD8 0BA (1 page)
24 January 2001Return made up to 29/12/00; full list of members (6 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
20 January 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
(6 pages)
6 October 1999Full accounts made up to 31 December 1998 (7 pages)
7 January 1999Return made up to 29/12/98; no change of members (5 pages)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
19 January 1998Return made up to 29/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
15 September 1997Full accounts made up to 31 December 1996 (7 pages)
15 January 1997Return made up to 29/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 October 1996Full accounts made up to 31 December 1995 (7 pages)
19 January 1996Return made up to 29/12/95; no change of members (5 pages)
30 October 1995Full accounts made up to 31 December 1994 (7 pages)
11 October 1995Secretary resigned;new secretary appointed (2 pages)