Company NameSnydale Brickworks Limited
DirectorsGeorge Alan Kirk and Peter David Kirk
Company StatusLiquidation
Company Number00553222
CategoryPrivate Limited Company
Incorporation Date12 August 1955(68 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr George Alan Kirk
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(35 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Station Road
Normanton
West Yorkshire
WF6 2NE
Director NameMr Peter David Kirk
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(35 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Park Avenue
Normanton
West Yorkshire
WF6 2DR
Secretary NameMr George Alan Kirk
NationalityBritish
StatusCurrent
Appointed19 April 1991(35 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Station Road
Normanton
West Yorkshire
WF6 2NE

Location

Registered AddressC/O Clough Corporate Solutions Limited Vicarage Chambers
9 Park Square East
Leeds
West Yorkshire
LS1 2LH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£265,402
Cash£64,907
Current Liabilities£3,329

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Next Accounts Due30 April 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due11 March 2017 (overdue)

Filing History

19 February 2024Liquidators' statement of receipts and payments to 13 December 2023 (17 pages)
23 January 2023Liquidators' statement of receipts and payments to 13 December 2022 (18 pages)
15 August 2022Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 15 August 2022 (2 pages)
1 February 2022Liquidators' statement of receipts and payments to 13 December 2021 (18 pages)
21 January 2021Liquidators' statement of receipts and payments to 13 December 2020 (18 pages)
13 January 2020Liquidators' statement of receipts and payments to 13 December 2019 (14 pages)
19 November 2019Resignation of a liquidator (3 pages)
19 March 2019Liquidators' statement of receipts and payments to 13 December 2018 (14 pages)
8 January 2018Liquidators' statement of receipts and payments to 13 December 2017 (14 pages)
8 January 2018Liquidators' statement of receipts and payments to 13 December 2017 (14 pages)
20 January 2017Liquidators' statement of receipts and payments to 13 December 2016 (11 pages)
20 January 2017Liquidators' statement of receipts and payments to 13 December 2016 (11 pages)
22 December 2015Registered office address changed from 2 Chancery Lane Wakefield West Yorkshire WF1 2SS to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 22 December 2015 (2 pages)
22 December 2015Registered office address changed from 2 Chancery Lane Wakefield West Yorkshire WF1 2SS to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 22 December 2015 (2 pages)
21 December 2015Appointment of a voluntary liquidator (1 page)
21 December 2015Declaration of solvency (3 pages)
21 December 2015Declaration of solvency (3 pages)
21 December 2015Appointment of a voluntary liquidator (1 page)
21 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
(2 pages)
21 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
(2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10,818
(6 pages)
17 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10,818
(6 pages)
31 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 February 2014Registered office address changed from Altofts Brickworks Greenfield Road Normanton West Yorkshire WF6 2JD on 26 February 2014 (1 page)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,818
(6 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,818
(6 pages)
26 February 2014Registered office address changed from Altofts Brickworks Greenfield Road Normanton West Yorkshire WF6 2JD on 26 February 2014 (1 page)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
19 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
19 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
5 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (14 pages)
5 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (14 pages)
31 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (14 pages)
31 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (14 pages)
21 October 2010Total exemption full accounts made up to 31 July 2010 (7 pages)
21 October 2010Total exemption full accounts made up to 31 July 2010 (7 pages)
1 June 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
1 June 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
19 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (16 pages)
19 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (16 pages)
10 March 2009Return made up to 25/02/09; full list of members (7 pages)
10 March 2009Return made up to 25/02/09; full list of members (7 pages)
22 January 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
22 January 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
6 May 2008Full accounts made up to 31 July 2007 (10 pages)
6 May 2008Full accounts made up to 31 July 2007 (10 pages)
20 March 2008Return made up to 25/02/08; full list of members (9 pages)
20 March 2008Return made up to 25/02/08; full list of members (9 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2007Return made up to 25/02/07; full list of members (8 pages)
13 March 2007Return made up to 25/02/07; full list of members (8 pages)
11 November 2006Full accounts made up to 31 July 2006 (10 pages)
11 November 2006Full accounts made up to 31 July 2006 (10 pages)
19 May 2006Full accounts made up to 31 July 2005 (9 pages)
19 May 2006Full accounts made up to 31 July 2005 (9 pages)
9 March 2006Return made up to 25/02/06; full list of members (8 pages)
9 March 2006Return made up to 25/02/06; full list of members (8 pages)
16 March 2005Return made up to 25/02/05; full list of members (8 pages)
16 March 2005Return made up to 25/02/05; full list of members (8 pages)
9 December 2004Full accounts made up to 31 July 2004 (10 pages)
9 December 2004Full accounts made up to 31 July 2004 (10 pages)
9 March 2004Full accounts made up to 31 July 2003 (8 pages)
9 March 2004Full accounts made up to 31 July 2003 (8 pages)
8 March 2004Return made up to 25/02/04; full list of members (8 pages)
8 March 2004Return made up to 25/02/04; full list of members (8 pages)
20 February 2003Full accounts made up to 31 July 2002 (10 pages)
20 February 2003Full accounts made up to 31 July 2002 (10 pages)
18 February 2003Return made up to 25/02/03; full list of members (8 pages)
18 February 2003Return made up to 25/02/03; full list of members (8 pages)
1 March 2002Return made up to 25/02/02; full list of members (7 pages)
1 March 2002Return made up to 25/02/02; full list of members (7 pages)
29 January 2002Statement of affairs (7 pages)
29 January 2002Ad 10/03/00-30/06/00 £ si 818@1 (4 pages)
29 January 2002Ad 10/03/00-30/06/00 £ si 818@1 (4 pages)
29 January 2002Statement of affairs (7 pages)
16 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
16 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
28 March 2001Return made up to 28/02/01; full list of members (7 pages)
28 March 2001Return made up to 28/02/01; full list of members (7 pages)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Return made up to 28/02/00; full list of members (7 pages)
10 March 2000Return made up to 28/02/00; full list of members (7 pages)
10 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
10 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
26 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
26 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
14 March 1999Return made up to 28/02/99; no change of members (4 pages)
14 March 1999Return made up to 28/02/99; no change of members (4 pages)
17 November 1998Registered office changed on 17/11/98 from: march street depot wakefield road normanton west yorks WF6 1BG (1 page)
17 November 1998Registered office changed on 17/11/98 from: march street depot wakefield road normanton west yorks WF6 1BG (1 page)
30 March 1998Full accounts made up to 31 July 1997 (13 pages)
30 March 1998Full accounts made up to 31 July 1997 (13 pages)
6 March 1997Return made up to 28/02/97; no change of members (4 pages)
6 March 1997Accounts for a small company made up to 31 July 1996 (8 pages)
6 March 1997Accounts for a small company made up to 31 July 1996 (8 pages)
6 March 1997Return made up to 28/02/97; no change of members (4 pages)
4 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
4 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
24 March 1996Return made up to 28/02/96; no change of members (4 pages)
24 March 1996Return made up to 28/02/96; no change of members (4 pages)
7 March 1995Return made up to 28/02/95; full list of members (6 pages)
7 March 1995Return made up to 28/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
6 May 1973Annual return made up to 07/11/72 (4 pages)
6 May 1973Annual return made up to 07/11/72 (4 pages)
12 August 1955Incorporation (17 pages)
12 August 1955Incorporation (17 pages)