Company NameHeywood Extrusions Limited
DirectorsColin Stuart Home and Ian Barron
Company StatusDissolved
Company Number02128006
CategoryPrivate Limited Company
Incorporation Date5 May 1987(37 years ago)
Previous NameAshbourne Thermalbreak Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameColin Stuart Home
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1993(5 years, 11 months after company formation)
Appointment Duration31 years
RoleAccountant
Correspondence Address28 Roslyn Avenue
Netherton
Huddersfield
West Yorkshire
HD4 7EW
Director NameIan Barron
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1994(6 years, 11 months after company formation)
Appointment Duration30 years
RoleChartererd Secretary
Correspondence AddressWhinney Wood
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UW
Secretary NameIan Barron
NationalityBritish
StatusCurrent
Appointed17 April 1994(6 years, 11 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence AddressWhinney Wood
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UW
Director NameMichael Robinson Broadhead
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(4 years, 11 months after company formation)
Appointment Duration12 months (resigned 17 April 1993)
RoleFinance Director
Correspondence AddressBroomhill
Northgate Honley
Huddersfield
West Yorkshire
HD7 2QL
Director NameDavid Robert Hinchcliffe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(4 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 June 1992)
RoleCompany Director
Correspondence Address26 Llys Derwen
Higher Kinnerton
Chester
Cheshire
CH4 9AA
Wales
Director NameRalph Eric Hinchliffe
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(4 years, 11 months after company formation)
Appointment Duration12 months (resigned 17 April 1993)
RolePublic Co Chairman
Correspondence AddressBank House
New Mill
Huddersfield
West Yorkshire
HD7 7HU
Director NameNigel Charles Ellis Tongue
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(4 years, 11 months after company formation)
Appointment Duration12 months (resigned 17 April 1993)
RoleChartered Accountant
Correspondence AddressThe Moat House
Britford
Salisbury
Wiltshire
SP5 4DX
Director NameMr Brian Henry Watkiss
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(4 years, 11 months after company formation)
Appointment Duration12 months (resigned 17 April 1993)
RoleCompany Director
Correspondence AddressAshcroft Coppice
Blythe Bridge Bank
Kingstone
Staffordshire
ST14 8QW
Secretary NameMr Terence John Martin
NationalityBritish
StatusResigned
Appointed18 April 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address525 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Director NameMr Terence John Martin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1993(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 17 April 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address525 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL

Location

Registered AddressErnst & Young
Cloth Hall Court
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 November 1996Dissolved (1 page)
22 August 1996Return of final meeting in a members' voluntary winding up (3 pages)
23 November 1995Registered office changed on 23/11/95 from: waverley edgerton road huddersfield west yorkshire HD3 3AR (1 page)
21 November 1995Appointment of a voluntary liquidator (2 pages)
17 November 1995Res re:specie (2 pages)
17 November 1995Declaration of solvency (6 pages)
17 November 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
20 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
10 May 1995Return made up to 17/04/95; no change of members (10 pages)