Company NameKeighley Pre-Cast Concrete Limited
Company StatusDissolved
Company Number02530578
CategoryPrivate Limited Company
Incorporation Date14 August 1990(33 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2651Manufacture of cement
SIC 23510Manufacture of cement

Directors

Director NameJohn Ashton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address7 Wilfred Street
Clayton
Bradford
West Yorkshire
BD14 6LF
Director NameMr Richard Francis Clough
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLingstead Hall
Lothersdale Roa Dglusburn
Keighley
North Yorkshire
BD20 8JD
Director NameMr Norman David Stacey
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressSpringwood Grange Axmansford
Tadley
Hampshire
RG26 5SB
Secretary NameKeith Andrew Brown
NationalityBritish
StatusCurrent
Appointed14 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address67 Normanton Road
Basingstoke
Hampshire
RG21 2QP

Location

Registered Address21 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1992 (31 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 May 1997Dissolved (1 page)
27 February 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
27 February 1997Liquidators statement of receipts and payments (5 pages)
29 November 1996Liquidators statement of receipts and payments (5 pages)
28 June 1996Appointment of a voluntary liquidator (1 page)
28 June 1996Order of court removal of liq (9 pages)
3 June 1996Liquidators statement of receipts and payments (5 pages)
30 November 1995Liquidators statement of receipts and payments (10 pages)
21 November 1995Court order replacing liq (4 pages)
21 November 1995Notice of ceasing to act as a voluntary liquidator (2 pages)
21 November 1995Appointment of a voluntary liquidator (2 pages)
14 June 1995Liquidators statement of receipts and payments (10 pages)