Company NamePeelcraft (Brighouse) Limited
Company StatusDissolved
Company Number00493807
CategoryPrivate Limited Company
Incorporation Date4 April 1951(73 years ago)
Dissolution Date26 August 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frank William Marshall
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1992(40 years, 10 months after company formation)
Appointment Duration22 years, 6 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Quarries
Fagley Lane
Eccleshill
Bradford Yorkshire
BD2 3NT
Director NameMr Frank Edward Marshall
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(55 years after company formation)
Appointment Duration8 years, 4 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Quarries
Fagley Lane
Eccleshill
Bradford Yorkshire
BD2 3NT
Director NameMr George Henry Ross Marshall
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(55 years after company formation)
Appointment Duration8 years, 4 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFagley Quarries
Fagley Lane
Eccleshill
Bradford Yorkshire
BD2 3NT
Director NameMr James Ernest Marshall
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(55 years after company formation)
Appointment Duration8 years, 4 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Quarries
Fagley Lane
Eccleshill
Bradford Yorkshire
BD2 3NT
Director NameMrs Margaret Elizabeth Marshall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(55 years after company formation)
Appointment Duration8 years, 4 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Quarries
Fagley Lane
Eccleshill
Bradford Yorkshire
BD2 3NT
Director NameMr William Ross Marshall
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(55 years after company formation)
Appointment Duration8 years, 4 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagley Quarries
Fagley Lane
Eccleshill
Bradford Yorkshire
BD2 3NT
Secretary NameMr William Ross Marshall
StatusClosed
Appointed03 February 2011(59 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 26 August 2014)
RoleCompany Director
Correspondence AddressFagley Quarries
Fagley Lane
Eccleshill
Bradford Yorkshire
BD2 3NT
Director NameMr Ernest Solomon Marshall
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(40 years, 10 months after company formation)
Appointment Duration21 years (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFagley Quarries
Fagley Lane
Eccleshill
Bradford Yorkshire
BD2 3NT
Director NameMartin Frank Wright
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(40 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 16 May 2005)
RoleAccountant
Correspondence Address48 Mawcroft Close
Rawdon
Leeds
West Yorkshire
LS19 6DG
Director NamePhilippa Jill Wright
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(40 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 16 May 2005)
RoleAccount Assistant
Correspondence Address48 Mawcroft Close
Yeadon
Leeds
West Yorkshire
LS19 6DG
Secretary NameMr Ernest Solomon Marshall
NationalityBritish
StatusResigned
Appointed04 February 1992(40 years, 10 months after company formation)
Appointment Duration19 years (resigned 03 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFagley Quarries
Fagley Lane
Eccleshill
Bradford Yorkshire
BD2 3NT
Director NameMr Guy Irving Northrop
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(56 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFagley Quarries
Fagley Lane
Eccleshill
Bradford Yorkshire
BD2 3NT

Contact

Websitewww.hardyorkquarries.co.uk
Email address[email protected]
Telephone01274 637307
Telephone regionBradford

Location

Registered AddressFagley Quarries
Fagley Lane
Eccleshill
Bradford Yorkshire
BD2 3NT
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardEccleshill
Built Up AreaWest Yorkshire

Shareholders

1 at £1Ernest Solomon Marshall
50.00%
Ordinary
1 at £1Frank William Marshall
50.00%
Ordinary

Financials

Year2014
Net Worth£90,855
Cash£8,508
Current Liabilities£98,767

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014Application to strike the company off the register (3 pages)
29 April 2014Application to strike the company off the register (3 pages)
24 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(6 pages)
24 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(6 pages)
24 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(6 pages)
27 March 2014Termination of appointment of Guy Northrop as a director (1 page)
27 March 2014Termination of appointment of Guy Northrop as a director (1 page)
30 April 2013Accounts for a small company made up to 31 July 2012 (6 pages)
30 April 2013Accounts for a small company made up to 31 July 2012 (6 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
11 February 2013Termination of appointment of Ernest Marshall as a director (1 page)
11 February 2013Termination of appointment of Ernest Marshall as a director (1 page)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
6 March 2012Director's details changed for Mr George Henry Ross Marshall on 3 February 2012 (2 pages)
6 March 2012Director's details changed for Mr George Henry Ross Marshall on 3 February 2012 (2 pages)
6 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
6 March 2012Director's details changed for Mr Frank Edward Marshall on 3 February 2012 (2 pages)
6 March 2012Director's details changed for Mr Frank Edward Marshall on 3 February 2012 (2 pages)
6 March 2012Director's details changed for Mr Frank Edward Marshall on 3 February 2012 (2 pages)
6 March 2012Director's details changed for Mr George Henry Ross Marshall on 3 February 2012 (2 pages)
6 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
16 February 2012Accounts for a small company made up to 31 July 2011 (5 pages)
16 February 2012Accounts for a small company made up to 31 July 2011 (5 pages)
8 April 2011Accounts for a small company made up to 31 July 2010 (5 pages)
8 April 2011Accounts for a small company made up to 31 July 2010 (5 pages)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
2 March 2011Termination of appointment of Ernest Marshall as a secretary (1 page)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
2 March 2011Appointment of Mr William Ross Marshall as a secretary (1 page)
2 March 2011Termination of appointment of Ernest Marshall as a secretary (1 page)
2 March 2011Appointment of Mr William Ross Marshall as a secretary (1 page)
22 April 2010Accounts for a small company made up to 31 July 2009 (5 pages)
22 April 2010Accounts for a small company made up to 31 July 2009 (5 pages)
1 March 2010Director's details changed for Mr Ernest Solomon Marshall on 3 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Ernest Solomon Marshall on 3 February 2010 (2 pages)
1 March 2010Director's details changed for Mr George Henry Ross Marshall on 3 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Frank Edward Marshall on 3 February 2010 (2 pages)
1 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
1 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
1 March 2010Director's details changed for Mr George Henry Ross Marshall on 3 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Guy Irving Northrop on 3 February 2010 (2 pages)
1 March 2010Director's details changed for Mr James Ernest Marshall on 3 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Frank William Marshall on 3 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Frank Edward Marshall on 3 February 2010 (2 pages)
1 March 2010Director's details changed for Mr James Ernest Marshall on 3 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Frank William Marshall on 3 February 2010 (2 pages)
1 March 2010Secretary's details changed for Mr Ernest Solomon Marshall on 3 February 2010 (1 page)
1 March 2010Director's details changed for Margaret Elizabeth Marshall on 3 February 2010 (2 pages)
1 March 2010Director's details changed for Mr George Henry Ross Marshall on 3 February 2010 (2 pages)
1 March 2010Director's details changed for Margaret Elizabeth Marshall on 3 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Guy Irving Northrop on 3 February 2010 (2 pages)
1 March 2010Director's details changed for Mr William Ross Marshall on 3 February 2010 (2 pages)
1 March 2010Secretary's details changed for Mr Ernest Solomon Marshall on 3 February 2010 (1 page)
1 March 2010Director's details changed for Mr Guy Irving Northrop on 3 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Frank William Marshall on 3 February 2010 (2 pages)
1 March 2010Director's details changed for Mr William Ross Marshall on 3 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Frank Edward Marshall on 3 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Ernest Solomon Marshall on 3 February 2010 (2 pages)
1 March 2010Director's details changed for Mr James Ernest Marshall on 3 February 2010 (2 pages)
1 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
1 March 2010Director's details changed for Margaret Elizabeth Marshall on 3 February 2010 (2 pages)
1 March 2010Director's details changed for Mr William Ross Marshall on 3 February 2010 (2 pages)
1 March 2010Secretary's details changed for Mr Ernest Solomon Marshall on 3 February 2010 (1 page)
2 June 2009Accounts for a small company made up to 31 July 2008 (5 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (5 pages)
20 February 2009Return made up to 04/02/09; full list of members (6 pages)
20 February 2009Return made up to 04/02/09; full list of members (6 pages)
27 February 2008Director's change of particulars / william marshall / 06/01/2008 (1 page)
27 February 2008Director's change of particulars / james marshall / 06/01/2008 (1 page)
27 February 2008Return made up to 04/02/08; full list of members (5 pages)
27 February 2008Director's change of particulars / frank marshall / 06/01/2008 (1 page)
27 February 2008Director appointed mr guy irving northrop (1 page)
27 February 2008Return made up to 04/02/08; full list of members (5 pages)
27 February 2008Director's change of particulars / margaret marshall / 06/01/2008 (1 page)
27 February 2008Director's change of particulars / james marshall / 06/01/2008 (1 page)
27 February 2008Director's change of particulars / frank marshall / 06/01/2008 (1 page)
27 February 2008Director's change of particulars / margaret marshall / 06/01/2008 (1 page)
27 February 2008Director appointed mr guy irving northrop (1 page)
27 February 2008Director's change of particulars / william marshall / 06/01/2008 (1 page)
27 February 2008Director's change of particulars / frank marshall / 06/01/2008 (1 page)
27 February 2008Director's change of particulars / frank marshall / 06/01/2008 (1 page)
13 February 2008Accounts for a small company made up to 31 July 2007 (6 pages)
13 February 2008Accounts for a small company made up to 31 July 2007 (6 pages)
24 May 2007Accounts for a small company made up to 31 July 2006 (6 pages)
24 May 2007Accounts for a small company made up to 31 July 2006 (6 pages)
22 February 2007Return made up to 04/02/07; full list of members (3 pages)
22 February 2007Return made up to 04/02/07; full list of members (3 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
27 July 2006New director appointed (1 page)
27 July 2006New director appointed (1 page)
13 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
13 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Return made up to 04/02/06; full list of members (2 pages)
21 March 2006Return made up to 04/02/06; full list of members (2 pages)
21 March 2006Director resigned (1 page)
16 February 2005Return made up to 04/02/05; full list of members (3 pages)
16 February 2005Return made up to 04/02/05; full list of members (3 pages)
16 November 2004Accounts for a small company made up to 31 July 2004 (7 pages)
16 November 2004Accounts for a small company made up to 31 July 2004 (7 pages)
2 March 2004Return made up to 04/02/04; full list of members (8 pages)
2 March 2004Return made up to 04/02/04; full list of members (8 pages)
31 January 2004Accounts for a small company made up to 31 July 2003 (7 pages)
31 January 2004Accounts for a small company made up to 31 July 2003 (7 pages)
21 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
21 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
13 February 2003Return made up to 04/02/03; full list of members (8 pages)
13 February 2003Return made up to 04/02/03; full list of members (8 pages)
24 April 2002Accounts for a small company made up to 31 July 2001 (6 pages)
24 April 2002Accounts for a small company made up to 31 July 2001 (6 pages)
8 March 2002Return made up to 04/02/02; full list of members (7 pages)
8 March 2002Return made up to 04/02/02; full list of members (7 pages)
7 August 2001Auditor's resignation (1 page)
7 August 2001Auditor's resignation (1 page)
14 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
14 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
13 February 2001Return made up to 04/02/01; full list of members (7 pages)
13 February 2001Return made up to 04/02/01; full list of members (7 pages)
7 March 2000Return made up to 04/02/00; full list of members (7 pages)
7 March 2000Return made up to 04/02/00; full list of members (7 pages)
2 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
2 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
8 March 1999Return made up to 04/02/99; full list of members (8 pages)
8 March 1999Return made up to 04/02/99; full list of members (8 pages)
9 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
9 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
23 February 1998Return made up to 04/02/98; no change of members (6 pages)
23 February 1998Return made up to 04/02/98; no change of members (6 pages)
23 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
23 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
4 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
4 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
4 March 1997Return made up to 04/02/97; no change of members (6 pages)
4 March 1997Return made up to 04/02/97; no change of members (6 pages)
13 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
13 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
27 March 1981New secretary appointed (1 page)
27 March 1981New secretary appointed (1 page)
4 April 1951Incorporation (34 pages)
4 April 1951Incorporation (34 pages)