Company NameMyrefield, Celstone Limited
DirectorsPeter Wilkinson and Max Abraham
Company StatusDissolved
Company Number02854756
CategoryPrivate Limited Company
Incorporation Date20 September 1993(30 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes

Directors

Director NamePeter Wilkinson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1994(10 months, 2 weeks after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address124 Green Road
Penistone
Sheffield
S30 6BE
Secretary NamePeter Wilkinson
NationalityBritish
StatusCurrent
Appointed03 August 1994(10 months, 2 weeks after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address124 Green Road
Penistone
Sheffield
S30 6BE
Director NameMr Max Abraham
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(1 year, 7 months after company formation)
Appointment Duration29 years
RoleRoofing
Country of ResidenceUnited Kingdom
Correspondence AddressWest Garth
Birkwood Road Altofts
Normanton
West Yorkshire
WF6 2NL
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(1 month, 4 weeks after company formation)
Appointment Duration1 week (resigned 25 November 1993)
RoleCompany Director
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Secretary NameJulie Gill
NationalityBritish
StatusResigned
Appointed18 November 1993(1 month, 4 weeks after company formation)
Appointment Duration1 week (resigned 25 November 1993)
RoleSecretary
Correspondence Address410 Bradford Road
Carr Gate
Wakefield
West Yorkshire
WF2 0QW
Director NameMalcolm Bowers
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(2 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 August 1994)
RoleManaging Director
Correspondence AddressMyrefield Cottage
Lea Lane Millhouse Green
Sheffield
South Yorkshire
S30 6NN
Director NamePaul Bowers
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(2 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 August 1994)
RoleSales Director
Correspondence Address38 Cliff Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1UY
Director NameDavid Ridge
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(2 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 August 1994)
RoleFinance Director/Secretary
Correspondence Address15 Grosvenor Road
Dalton
Huddersfield
West Yorkshire
HD5 9HQ
Director NameChristopher Woolley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(2 months after company formation)
Appointment Duration4 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressMoorhouse Farm Machin Lane
Bolsterstone
Sheffield
S30 5ZA
Secretary NameDavid Ridge
NationalityBritish
StatusResigned
Appointed25 November 1993(2 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 August 1994)
RoleFinance Director/Secretary
Correspondence Address15 Grosvenor Road
Dalton
Huddersfield
West Yorkshire
HD5 9HQ
Director NamePeter Coe
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(5 months, 4 weeks after company formation)
Appointment Duration5 years, 12 months (resigned 14 March 2000)
RoleCompany Director
Correspondence Address28 Fearnley Court
Holmfirth
Huddersfield
West Yorkshire
HD7 1UD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed20 September 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£120,046
Cash£17,790
Current Liabilities£535,973

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

16 August 2001Dissolved (1 page)
16 May 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
23 April 2001Liquidators statement of receipts and payments (6 pages)
17 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2000Appointment of a voluntary liquidator (1 page)
17 April 2000Statement of affairs (14 pages)
23 March 2000Registered office changed on 23/03/00 from: wellthorne lane ingbirchworth penistone sheffield S36 7GJ (1 page)
22 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 March 2000Director resigned (1 page)
10 September 1999Return made up to 20/09/99; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
2 October 1998Return made up to 20/09/98; no change of members
  • 363(287) ‐ Registered office changed on 02/10/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
3 October 1997Return made up to 20/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
1 October 1996Return made up to 20/09/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1996Return made up to 20/09/95; no change of members (6 pages)
11 July 1996Director's particulars changed (1 page)
19 December 1995Accounts for a small company made up to 31 May 1995 (7 pages)