Company NameBurkraft Limited
Company StatusDissolved
Company Number00370726
CategoryPrivate Limited Company
Incorporation Date19 November 1941(82 years, 5 months ago)
Dissolution Date31 August 2004 (19 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameJohn Robert Burrows
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(49 years, 11 months after company formation)
Appointment Duration12 years, 10 months (closed 31 August 2004)
RoleChartered Accountant
Correspondence Address87 High Street
Thornhill
Dewsbury
West Yorkshire
WF12 0PS
Director NameRichard Timothy Burrows
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(49 years, 11 months after company formation)
Appointment Duration12 years, 10 months (closed 31 August 2004)
RoleTextile Manager
Correspondence AddressHighfield House
22 Main Street
Bishop Wilton York
North Yorkshire
YO42 1RU
Secretary NameJohn Robert Burrows
NationalityBritish
StatusClosed
Appointed17 October 1991(49 years, 11 months after company formation)
Appointment Duration12 years, 10 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address87 High Street
Thornhill
Dewsbury
West Yorkshire
WF12 0PS
Director NameElaine Janet Burrows
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1993(51 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 31 August 2004)
RoleCompany Director
Correspondence AddressHighfield House
22 Main Street
Bishop Wilton York
North Yorkshire
YO42 1RU
Director NameAlan Burrows
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(49 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 January 2002)
RoleSales Director
Correspondence Address2 Ennerdale Road
Bennett Lane
Dewsbury
West Yorkshire
WF12 7NE
Director NameAlexander John Cadogen
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(49 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 1998)
RoleSales Director
Correspondence AddressBroom Bank
Lee Lane Kirkburton
Huddersfield
West Yorkshire
HD8 0PE
Director NameIan Douglas Philip
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(51 years, 1 month after company formation)
Appointment Duration10 years (resigned 20 December 2002)
RoleSales Director
Correspondence Address143 Ochiltree
Dunblane
Perthshire
FK15 0PA
Scotland

Location

Registered AddressCarlinghow Mills
Batley
Yorkshire
WF17 8LL
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£418,143
Cash£308,041
Current Liabilities£8,201

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
8 April 2004Application for striking-off (1 page)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 October 2003Return made up to 03/10/03; full list of members (7 pages)
7 October 2003Director resigned (1 page)
14 April 2003Director's particulars changed (1 page)
14 April 2003Director's particulars changed (1 page)
28 October 2002Return made up to 03/10/02; full list of members (9 pages)
25 September 2002Director resigned (1 page)
8 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 November 2001Return made up to 03/10/01; full list of members (8 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 October 2000Return made up to 03/10/00; full list of members (8 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 September 1999Return made up to 03/10/99; full list of members (8 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 October 1998Return made up to 03/10/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 November 1997Return made up to 03/10/97; full list of members (8 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 November 1996Return made up to 03/10/96; no change of members (6 pages)
3 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)