Company NameBrewfitt Refrigeration Limited
Company StatusDissolved
Company Number03174647
CategoryPrivate Limited Company
Incorporation Date18 March 1996(28 years, 1 month ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)
Previous NamePureheat Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGlenn Alan Paxman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1996(1 month, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 06 September 2005)
RoleCompany Director
Correspondence AddressOld Biggin Farm
Hill Top Bank New Mill
Huddersfield
West Yorkshire
HD7 7DN
Director NameCurtis Glenn Paxman
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 06 September 2005)
RoleCompany Director
Correspondence Address63 Broadfield Park
Holmbridge
Holmfirth
West Yorkshire
HD9 2JQ
Secretary NameSally Ann Keighley
NationalityBritish
StatusClosed
Appointed01 January 2002(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 06 September 2005)
RoleCompany Director
Correspondence AddressWhiteley Farm
21 Towngate Clifton
Brighouse
West Yorkshire
HD6 4HX
Director NameGeoffrey Alan Dean
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 04 July 1997)
RoleEngineer
Correspondence AddressFoyle 24 Kings Road
Ilkley
West Yorkshire
LS29 9AN
Director NameAndrew Hale
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 March 1997)
RoleAccountant
Correspondence Address20 Saint Francis Gardens
Fixby
Huddersfield
West Yorkshire
HD2 2EU
Secretary NameAndrew Hale
NationalityBritish
StatusResigned
Appointed03 May 1996(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 March 1997)
RoleAccountant
Correspondence Address20 Saint Francis Gardens
Fixby
Huddersfield
West Yorkshire
HD2 2EU
Secretary NameMr Michael John Whiteley
NationalityBritish
StatusResigned
Appointed14 March 1997(12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Hackness Road
Newby
Scarborough
North Yorkshire
YO12 5RY
Secretary NameMr Glenn Alan Paxman
NationalityBritish
StatusResigned
Appointed27 October 1997(1 year, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Biggin Farm
Hill Top Bank, New Mill
Huddersfield
West Yorkshire
HD7 7DN
Director NameMichael Dobson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address24 Heatherlands Avenue
Denholme
Bradford
West Yorkshire
BD13 4LF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressInternational House
Penistone Road, Fenay
Bridge, Huddersfield
HD8 0LE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
16 November 2004Voluntary strike-off action has been suspended (1 page)
12 October 2004Application for striking-off (1 page)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
10 April 2003Return made up to 18/03/03; full list of members (7 pages)
17 October 2002Director resigned (1 page)
10 October 2002Return made up to 18/03/02; full list of members
  • 363(287) ‐ Registered office changed on 10/10/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
20 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
26 October 2001Return made up to 18/03/01; full list of members (6 pages)
16 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
12 July 2000Full accounts made up to 30 September 1999 (13 pages)
4 May 2000Return made up to 18/03/00; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 June 1999Return made up to 18/03/99; no change of members (4 pages)
12 October 1998Return made up to 18/03/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 November 1997New secretary appointed (2 pages)
18 November 1997Secretary resigned (1 page)
17 July 1997Director resigned (1 page)
23 May 1997New secretary appointed (2 pages)
23 May 1997Secretary resigned;director resigned (1 page)
9 May 1997Return made up to 18/03/97; full list of members (6 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
26 September 1996Accounting reference date shortened from 28/02 to 30/09 (1 page)
15 July 1996Accounting reference date notified as 28/02 (1 page)
18 June 1996Company name changed pureheat LIMITED\certificate issued on 19/06/96 (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996Registered office changed on 22/05/96 from: 12 york place leeds LS1 2DS (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996Secretary resigned (1 page)
22 May 1996New secretary appointed;new director appointed (2 pages)
22 May 1996Director resigned (1 page)
18 March 1996Incorporation (10 pages)