Company NameCFC (North) Limited
Company StatusDissolved
Company Number02709529
CategoryPrivate Limited Company
Incorporation Date24 April 1992(31 years, 11 months ago)
Dissolution Date25 January 2000 (24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NamePeter John Aspinall
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1998(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 25 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Scotgate Road
Honley
Huddersfield
West Yorkshire
HD7 2RE
Secretary NameMr Simon Carlton
NationalityBritish
StatusClosed
Appointed14 September 1998(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 25 January 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Rakehill Road
Scholes
Leeds
West Yorkshire
LS15 4AJ
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed24 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJonathan Richard Guest
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(1 week, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 13 July 1992)
RoleSolicitor
Correspondence AddressStonewold 51 Ben Rhydding Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RN
Director NameRobin Stuart Craig Johnson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(1 week, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 13 July 1992)
RoleSolicitor
Correspondence Address12 Riverside Court
Leeds
West Yorkshire
LS1 7BU
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(1 week, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 13 July 1992)
RoleSolicitors Clerk
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed07 May 1992(1 week, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 13 July 1992)
RoleSolicitors Clerk
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NameMichael Bradshaw
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 26 April 1996)
RoleFinancial Director
Correspondence Address9 Gross Green Road
Dalton
Huddersfield
West Yorkshire
HO5 9XX
Director NameMr Gregory William Sheppard
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(2 months, 2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 09 July 1996)
RoleCompany Director
Correspondence AddressSpringcliffe 20 Glen Lee Lane
Keighley
West Yorkshire
BD21 5QY
Director NameClive Michael Shaw
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 02 January 1997)
RoleCompany Director
Correspondence AddressGrey Cedars Cartworth Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1RQ
Director NameMr David Leslie Pickard
Date of BirthJune 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed13 July 1992(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 17 November 1995)
RoleCompany Director
Correspondence AddressPeel House 14 Knowles Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4LE
Director NameMr Graham Peter Mackrill
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(2 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 August 1992)
RoleCompany Director
Correspondence Address41 High Meadows
Greetland
Halifax
West Yorkshire
HX4 8QF
Director NameMr Mark Fielden
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 1994)
RoleCompany Director
Correspondence Address47 Station Road
Baildon
Shipley
West Yorkshire
BD17 6HS
Secretary NameMichael Bradshaw
NationalityBritish
StatusResigned
Appointed13 July 1992(2 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 1993)
RoleFinancial Director
Correspondence Address9 Gross Green Road
Dalton
Huddersfield
West Yorkshire
HO5 9XX
Director NameMr Stephen Paul Rooks
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 1992(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 30 December 1997)
RoleCompany Director
Correspondence Address107 Wakefield Road
Lightcliffe
Halifax
West Yorkshire
HX3 8SH
Director NameChristopher Graham Kershaw
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(8 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1995)
RoleFinancial Director
Correspondence Address7 Evesham Grove
Idle
Bradford
BD10 8TN
Secretary NameChristopher Graham Kershaw
NationalityBritish
StatusResigned
Appointed01 January 1993(8 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 1996)
RoleFinancial Director
Correspondence Address7 Evesham Grove
Idle
Bradford
BD10 8TN
Director NameDavid Melbourne
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 December 1997)
RoleCompany Director
Correspondence AddressField House
32 Mill Lane
Old Amersham
Buckinghamshire
HP7 0EH
Secretary NameNicola Susan Balmforth
NationalityBritish
StatusResigned
Appointed27 March 1996(3 years, 11 months after company formation)
Appointment Duration5 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address510 Dunford Road
Holmfirth
West Yorkshire
HD9 2SZ
Director NameJeremy John Earl
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 June 1998)
RoleCompany Director
Correspondence AddressRakesdale House
Rakesdale, Red Road
Alton
Staffordshire
ST10 4BT
Director NameAllan Lee Thompson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalecroft Keighley Road
Ogden
Halifax
West Yorkshire
HX2 8XT
Director NameMichaela Ann Welby
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 June 1998)
RoleCompany Director
Correspondence AddressFlat 5 19 Newcastle Drive
The Park
Nottingham
NG7 1AF
Secretary NameMichaela Ann Welby
NationalityBritish
StatusResigned
Appointed30 August 1996(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 June 1998)
RoleCompany Director
Correspondence AddressFlat 5 19 Newcastle Drive
The Park
Nottingham
NG7 1AF
Director NameJohn Leslie Partridge
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(5 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 November 1998)
RoleSenior Vice President
Correspondence Address88 The Avenue
Harewood
Leeds
West Yorkshire
LS17 9LD

Location

Registered AddressShelf Mills
Shelf
Halifax
West Yorkshire
HX3 7PA
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
18 March 1999Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Director resigned (1 page)
24 September 1998Secretary resigned;director resigned (1 page)
24 September 1998New secretary appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998Director resigned (1 page)
24 May 1998Return made up to 24/04/98; change of members (6 pages)
6 March 1998Registered office changed on 06/03/98 from: shelf mills shelf halifax west yorkshire HX3 7PA (1 page)
6 March 1998New director appointed (3 pages)
25 February 1998Secretary's particulars changed;director's particulars changed (1 page)
25 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
25 February 1998Registered office changed on 25/02/98 from: clifton mills brighouse west yorkshire HD6 4EJ (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
5 January 1998Full accounts made up to 31 March 1997 (6 pages)
29 May 1997Return made up to 24/04/97; no change of members (6 pages)
22 January 1997Director resigned (1 page)
12 December 1996Full accounts made up to 31 March 1996 (6 pages)
4 December 1996New director appointed (2 pages)
15 October 1996Memorandum and Articles of Association (26 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
11 September 1996Secretary resigned (1 page)
11 September 1996Director resigned (1 page)
11 September 1996New secretary appointed (2 pages)
14 August 1996Particulars of mortgage/charge (54 pages)
12 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
24 July 1996Director resigned (1 page)
26 June 1996Secretary resigned (1 page)
26 June 1996New secretary appointed (1 page)
26 June 1996Director resigned (2 pages)
25 June 1996Director resigned (1 page)
16 May 1996Return made up to 24/04/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 January 1996Full accounts made up to 31 March 1995 (6 pages)
30 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)