Company NameKirklees Sheet Metal Company Limited
Company StatusDissolved
Company Number01218243
CategoryPrivate Limited Company
Incorporation Date2 July 1975(48 years, 10 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameChristine Anne Hogan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1995(19 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 28 November 2000)
RoleCompany Director
Correspondence AddressKinver House 32 Thornbury Road
Wakefield
West Yorkshire
WF2 8BH
Secretary NameMr Kenneth Norman Pinder
NationalityBritish
StatusClosed
Appointed01 April 1998(22 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 28 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address378 Horbury Road
Wakefield
West Yorkshire
WF2 8JH
Director NameAndrew Jeremy Senior
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(17 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 February 1996)
RoleSheet Metal Worker
Correspondence Address23 Canning Avenue
Alverthorpe
Wakefield
West Yorkshire
WF2 0BN
Director NameCynthia June Senior
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(17 years, 5 months after company formation)
Appointment Duration7 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address37 Healey Road
Ossett
West Yorkshire
WF5 8LS
Secretary NameCynthia June Senior
NationalityBritish
StatusResigned
Appointed27 November 1992(17 years, 5 months after company formation)
Appointment Duration7 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address37 Healey Road
Ossett
West Yorkshire
WF5 8LS
Director NameMarie Hepworth Kaye
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(18 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 1995)
RoleCompany Director
Correspondence AddressDemewood
69 Church Street
Ossett
West Yorkshire
WF5 9DS
Director NameMr Neville Clive North
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(18 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood 6 Lime Street
Ossett
West Yorkshire
WF5 0AQ
Secretary NameMarie Hepworth Kaye
NationalityBritish
StatusResigned
Appointed01 July 1993(18 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 1995)
RoleCompany Director
Correspondence AddressDemewood
69 Church Street
Ossett
West Yorkshire
WF5 9DS
Director NamePeter Squires Hogan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(19 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressKinver House
32 Thornbury Road
Thornes Wakefield
West Yorkshire
WF2 8BH
Secretary NameChristine Anne Hogan
NationalityBritish
StatusResigned
Appointed20 January 1995(19 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressKinver House 32 Thornbury Road
Wakefield
West Yorkshire
WF2 8BH

Location

Registered AddressMilner Way
Wakefield Road
Ossett
West Yorkshire
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

27 June 2000First Gazette notice for voluntary strike-off (1 page)
8 May 2000Application for striking-off (1 page)
20 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
24 April 1998Director resigned (1 page)
24 April 1998Secretary resigned (1 page)
24 April 1998New secretary appointed (2 pages)
20 January 1998Return made up to 27/11/97; full list of members (6 pages)
16 June 1997Return made up to 27/11/96; full list of members
  • 363(287) ‐ Registered office changed on 16/06/97
(6 pages)
25 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
20 June 1996Return made up to 27/11/95; full list of members (8 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
15 March 1996Director resigned (1 page)
7 June 1995Secretary resigned;new director appointed (2 pages)
7 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
28 March 1995Director's particulars changed (2 pages)