Company NameChalloner Fireplaces Limited
Company StatusDissolved
Company Number00864004
CategoryPrivate Limited Company
Incorporation Date15 November 1965(58 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Cynthia Challoner
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1991(25 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressUpper Horley Green Farm
Claremount
Halifax
West Yorkshire
HX3 6AR
Director NamePaul Nicholas John Challoner
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1991(25 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleFireplace Manufacturer
Correspondence AddressThe Paddock
Roper Lane
Queensbury
West Yorkshire
BD13 2DZ
Secretary NameMrs Cynthia Challoner
NationalityBritish
StatusCurrent
Appointed08 September 1991(25 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressUpper Horley Green Farm
Claremount
Halifax
West Yorkshire
HX3 6AR
Director NameMr Simon Richard Roy Challoner
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1999(33 years, 3 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower High Sunderland Farm
Turner Lane
Halifax
West Yorkshire
HX3 6UQ
Director NameMr Michael Fairbairn
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(25 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 1995)
RoleFireplace Manufacturer
Country of ResidenceEngland
Correspondence Address37 Cambrian Bar
Low Moor
Bradford
West Yorkshire
BD12 0EB

Location

Registered AddressBwc Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£26,741
Current Liabilities£247,654

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 January 2006Dissolved (1 page)
20 October 2005Liquidators statement of receipts and payments (5 pages)
20 October 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
20 July 2005Liquidators statement of receipts and payments (5 pages)
29 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2004Statement of affairs (12 pages)
29 July 2004Appointment of a voluntary liquidator (1 page)
7 July 2004Registered office changed on 07/07/04 from: devonshire house mills jowett street thornton road bradford BD1 2JX (1 page)
6 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 September 2003Return made up to 08/09/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
13 September 2002Return made up to 08/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
25 September 2001Return made up to 08/09/01; full list of members (8 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (8 pages)
28 September 2000Return made up to 08/09/00; full list of members (8 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
1 November 1999Return made up to 08/09/99; no change of members (4 pages)
26 February 1999New director appointed (2 pages)
25 February 1999Accounts for a small company made up to 31 May 1998 (8 pages)
9 October 1998Return made up to 08/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1998Ad 16/04/98--------- £ si 4000@1=4000 £ ic 6000/10000 (2 pages)
30 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
1 October 1997Return made up to 08/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
9 October 1996Return made up to 08/09/96; no change of members
  • 363(287) ‐ Registered office changed on 09/10/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
28 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 September 1995Return made up to 08/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1995Director resigned (2 pages)
6 September 1973Memorandum of association (5 pages)
30 April 1973Allotment of shares (2 pages)
29 November 1965Allotment of shares (2 pages)
15 November 1965Incorporation (17 pages)