Company NameVulcan Engineering Co. (Halifax) Limited
DirectorsSusan Elizabeth Morten and Mary Jones
Company StatusDissolved
Company Number00844610
CategoryPrivate Limited Company
Incorporation Date5 April 1965(59 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameSusan Elizabeth Morten
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(26 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleManager
Correspondence AddressThe Knowle 4 Knowles Road
Brighouse
West Yorkshire
HD6 3RN
Secretary NameMrs Mary Jones
NationalityBritish
StatusCurrent
Appointed28 May 1991(26 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address335 Holme Road
Warley
Halifax
West Yorkshire
HX2 7RP
Director NameMrs Mary Jones
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1992(27 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleSecretary
Correspondence Address335 Holme Road
Warley
Halifax
West Yorkshire
HX2 7RP
Director NameMr David Victor Albutt
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(26 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 August 1992)
RoleWorks Manager
Correspondence Address22 Kirkstone Drive
Norton Tower
Halifax
West Yorkshire
HX2 0NS

Location

Registered AddressSterling House
Maple Court Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£50,943
Cash£2,791
Current Liabilities£535,327

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

14 February 2004Dissolved (1 page)
14 November 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
15 January 2003Liquidators statement of receipts and payments (5 pages)
16 July 2002Liquidators statement of receipts and payments (5 pages)
24 December 2001Liquidators statement of receipts and payments (5 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
9 January 2001Liquidators statement of receipts and payments (5 pages)
9 January 2001Liquidators statement of receipts and payments (5 pages)
23 June 2000Liquidators statement of receipts and payments (5 pages)
13 June 2000Registered office changed on 13/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page)
14 January 2000Liquidators statement of receipts and payments (5 pages)
29 June 1999Liquidators statement of receipts and payments (5 pages)
21 December 1998Liquidators statement of receipts and payments (5 pages)
19 October 1998Registered office changed on 19/10/98 from: chancery house 2-6 effingham street po box 167 rotherham south yorkshire S65 1YS (1 page)
29 July 1998O/C-liquidator removal & appt. (4 pages)
29 July 1998Appointment of a voluntary liquidator (1 page)
24 July 1998Notice of ceasing to act as a voluntary liquidator (1 page)
2 January 1998Registered office changed on 02/01/98 from: southedge works hipperholme halifax HX3 8EG (1 page)
19 December 1997Appointment of a voluntary liquidator (1 page)
19 December 1997Statement of affairs (7 pages)
19 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 1997Particulars of contract relating to shares (4 pages)
16 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
16 October 1997£ nc 15000/100000 15/09/97 (1 page)
16 October 1997Ad 15/09/97--------- £ si 36500@1=36500 £ ic 7500/44000 (2 pages)
18 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
5 June 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
26 June 1996Return made up to 28/05/96; no change of members (4 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
10 June 1996Particulars of mortgage/charge (3 pages)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
5 June 1996Declaration of satisfaction of mortgage/charge (1 page)
5 June 1996Declaration of satisfaction of mortgage/charge (1 page)
5 June 1996Particulars of mortgage/charge (3 pages)
20 November 1995Particulars of mortgage/charge (4 pages)
20 November 1995Particulars of mortgage/charge (6 pages)
4 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
19 June 1995Return made up to 28/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)