Company NameColne Valley Fabrications Limited
DirectorsThomas Peter Keady and Mary Philomena Keady
Company StatusDissolved
Company Number02378888
CategoryPrivate Limited Company
Incorporation Date3 May 1989(34 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Thomas Peter Keady
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(2 years, 11 months after company formation)
Appointment Duration32 years
RoleEngineer And Director
Correspondence Address12 Josephine Road
Huddersfield
West Yorkshire
HD4 5UD
Secretary NameMr Thomas Peter Keady
NationalityBritish
StatusCurrent
Appointed12 October 1993(4 years, 5 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address12 Josephine Road
Huddersfield
West Yorkshire
HD4 5UD
Director NameMary Philomena Keady
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1994(5 years, 1 month after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address12 Josephine Road
Cowlersley
Huddersfield
West Yorkshire
HD4 5UD
Director NameMr John Rodney Highley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 1994)
RoleEngineer And Director
Correspondence Address108 Gramfield Road
Huddersfield
West Yorkshire
HD4 5QD
Director NameMr Keith Murgatroyd
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 1993)
RoleEngineer And Director
Correspondence Address25 Rowley Drive
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0AH
Secretary NameMr Keith Murgatroyd
NationalityBritish
StatusResigned
Appointed28 March 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 1993)
RoleCompany Director
Correspondence Address25 Rowley Drive
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0AH

Location

Registered AddressYorkshire House 7 South Lane
Holmfirth
Huddersfield
West Yorkshire
HD7 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 1996 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

13 March 2001Dissolved (1 page)
13 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2000Liquidators statement of receipts and payments (5 pages)
10 January 2000Liquidators statement of receipts and payments (5 pages)
8 July 1999Liquidators statement of receipts and payments (5 pages)
6 January 1999Liquidators statement of receipts and payments (5 pages)
6 July 1998Liquidators statement of receipts and payments (5 pages)
10 July 1997Registered office changed on 10/07/97 from: wultex works netherton lane horbury wakefield west yorkshire WF4 5PY (1 page)
9 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 1997Appointment of a voluntary liquidator (1 page)
8 July 1997Statement of affairs (14 pages)
30 October 1996Registered office changed on 30/10/96 from: wultex workks netherton lane wetherton wakefield WF4 5PY (1 page)
27 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
27 June 1996Auditor's resignation (1 page)
10 June 1996Return made up to 28/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/06/96
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 October 1995Accounting reference date extended from 31/10 to 31/01 (1 page)
21 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
28 April 1995Return made up to 28/03/95; change of members (6 pages)