Company NameRefractory Factory Limited
Company StatusDissolved
Company Number03912844
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)
Previous NameRefactory Factory Limited

Directors

Director NameKeith Robert Eyre
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(6 days after company formation)
Appointment Duration1 year, 9 months (closed 13 November 2001)
RoleEngineer
Correspondence Address29 Alder Lane
Sheffield
South Yorkshire
S9 4AL
Director NameJohn Henry Fowler
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(6 days after company formation)
Appointment Duration1 year, 9 months (closed 13 November 2001)
RoleCompany Director
Correspondence AddressThe Maltings
5 Wales Court Manor Road, Wales
Sheffield
South Yorkshire
S26 5PB
Secretary NameMr George Malcolm Storey
NationalityBritish
StatusClosed
Appointed31 January 2000(6 days after company formation)
Appointment Duration1 year, 9 months (closed 13 November 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Campion Drive
Swinton
Mexborough
South Yorkshire
S64 8QZ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressWheaters The Old Grammar School
13 Moorgate Road Rotherham
South Yorkshire
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000Registered office changed on 18/02/00 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000New director appointed (2 pages)
28 January 2000Company name changed refactory factory LIMITED\certificate issued on 31/01/00 (2 pages)
25 January 2000Incorporation (17 pages)