Company NameYorkshire Cylinder Company Limited
DirectorsPeter Hujwan and Kenneth Andrew Wright
Company StatusDissolved
Company Number01542088
CategoryPrivate Limited Company
Incorporation Date28 January 1981(43 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2744Copper production
SIC 24440Copper production

Directors

Director NamePeter Hujwan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1992(11 years, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleManager
Correspondence Address129 High Street
Thornhill
Dewsbury
West Yorkshire
WF12 0PR
Director NameMr Kenneth Andrew Wright
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1992(11 years, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleAccountant
Correspondence Address10 Cliff Parade
Wakefield
West Yorkshire
WF1 2TA
Secretary NameMr Kenneth Andrew Wright
NationalityBritish
StatusCurrent
Appointed28 August 1992(11 years, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleAccountant
Correspondence Address10 Cliff Parade
Wakefield
West Yorkshire
WF1 2TA
Director NameLeonard Fox
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 August 1992)
RoleCoppersmith
Correspondence Address3 Selby Street
Wakefield
West Yorkshire
WF1 3PQ
Director NameArnold Micklethwaite
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 August 1992)
RoleCoppersmith
Correspondence Address33 Coppice Close
Wakefield
West Yorkshire
WF1 4TA
Director NameChristine Mary Micklethwaite
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 August 1992)
RoleHairdresser
Correspondence Address33 Coppice Close
Wakefield
West Yorkshire
WF1 4TA
Secretary NameEvelyn Webster
NationalityBritish
StatusResigned
Appointed29 December 1990(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 August 1992)
RoleCompany Director
Correspondence Address111 High Street
Crofton
Wakefield
West Yorkshire
WF4 1JA

Location

Registered Address10 Cliff Parade
Wakefield
West Yorkshire
WF1 2TA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 1993 (31 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

15 April 1997Dissolved (1 page)
15 January 1997Completion of winding up (1 page)
13 August 1996Strike-off action suspended (1 page)
14 May 1996First Gazette notice for compulsory strike-off (1 page)
26 September 1995First Gazette notice for compulsory strike-off (2 pages)
13 June 1995First Gazette notice for compulsory strike-off (2 pages)
13 June 1995Strike-off action suspended (2 pages)