Company NameRyburn Windows Limited
DirectorFrancis Keith Connolly
Company StatusDissolved
Company Number01167262
CategoryPrivate Limited Company
Incorporation Date18 April 1974(49 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Francis Keith Connolly
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(17 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Correspondence AddressLower Cockcroft Richworth
Sowerby Bridge
West Yorkshire
HX6 4RE
Secretary NameJanet Hough
NationalityBritish
StatusCurrent
Appointed23 March 1995(20 years, 11 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence AddressLower Cockcroft
Rishworth
Sowerby Bridge
West Yorkshire
HX6 4RE
Director NameMrs Betty Connolly
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(17 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 March 1995)
RoleCompany Director
Correspondence AddressLower Cockcroft
Rishworth Sowerby Bridge
Halifax
West Yorkshire
HX6 4RE
Secretary NameMr Francis Keith Connolly
NationalityBritish
StatusResigned
Appointed29 December 1991(17 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 March 1995)
RoleCompany Director
Correspondence Address10 Blue Bell Walk
Luddenden
Halifax
West Yorkshire
HX2 6RW

Location

Registered AddressSargent & Co
4 Wards End
Halifax
West Yorkshire
HX1 1BX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 October 2000Dissolved (1 page)
3 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2000Liquidators statement of receipts and payments (5 pages)
21 December 1999Liquidators statement of receipts and payments (5 pages)
3 June 1999Liquidators statement of receipts and payments (5 pages)
22 May 1998Statement of affairs (5 pages)
22 May 1998Appointment of a voluntary liquidator (1 page)
22 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 1998Registered office changed on 11/05/98 from: p L P house holmes street rochdale lancs OL12 6AQ (1 page)
31 December 1997Return made up to 19/12/97; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
22 January 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 August 1996Registered office changed on 13/08/96 from: vale mill lloyd street whitworth rochdale lancashire OL12 8AA (1 page)
21 December 1995Return made up to 29/12/95; full list of members (6 pages)
7 June 1995New secretary appointed (2 pages)
7 June 1995Secretary resigned (1 page)