BIRSTALL FOUNDRY COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIRSTALL FOUNDRY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00629982

Incorporation date

09/06/1959

Size

Full

Contacts

Registered address

Registered address

Oury Clark Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1986)
dot icon06/04/2018
Restoration by order of court - previously in Compulsory Liquidation
dot icon04/10/2012
Final Gazette dissolved following liquidation
dot icon07/06/2009
Insolvency filing
dot icon18/10/2006
Dissolution deferment
dot icon11/10/2006
Secretary resigned;director resigned
dot icon26/07/2006
Receiver's abstract of receipts and payments
dot icon25/07/2006
Receiver's abstract of receipts and payments
dot icon03/07/2006
Receiver ceasing to act
dot icon16/03/2006
Registered office changed on 16/03/06 from: commercial buildings 11-15 cross street manchester M2 1BD
dot icon14/03/2006
Appointment of a liquidator
dot icon29/06/2005
Receiver's abstract of receipts and payments
dot icon20/05/2005
Miscellaneous
dot icon29/11/2004
Dissolution deferment
dot icon29/11/2004
Completion of winding up
dot icon30/06/2004
Receiver's abstract of receipts and payments
dot icon18/05/2004
Order of court to wind up
dot icon31/03/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-03-25
dot icon08/09/2003
Miscellaneous
dot icon08/09/2003
Administrative Receiver's report
dot icon14/07/2003
Appointment of receiver/manager
dot icon28/06/2003
Registered office changed on 28/06/03 from: treefield industrial estate gildersome leeds LS27 7LB
dot icon19/06/2003
Administrator's abstract of receipts and payments
dot icon19/06/2003
Notice of discharge of Administration Order
dot icon17/06/2003
Notice of completion of voluntary arrangement
dot icon16/05/2003
Registered office changed on 16/05/03 from: c/o geoffrey martin & co st jamess house 28 park place leeds LS1 2SP
dot icon07/04/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-03-25
dot icon26/03/2003
Administrator's abstract of receipts and payments
dot icon24/02/2003
Director resigned
dot icon13/01/2003
Director resigned
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon23/08/2002
Administrator's abstract of receipts and payments
dot icon28/06/2002
Miscellaneous
dot icon12/04/2002
Notice to Registrar of companies voluntary arrangement taking effect
dot icon21/01/2002
Administration Order
dot icon21/01/2002
Notice of Administration Order
dot icon21/01/2002
Registered office changed on 21/01/02 from: treefield est., Gildersome, leeds LS27 7LB
dot icon08/01/2002
Particulars of mortgage/charge
dot icon03/01/2002
Director resigned
dot icon21/09/2001
Accounts for a small company made up to 2000-12-31
dot icon13/09/2001
Secretary resigned
dot icon29/05/2001
Return made up to 05/05/01; full list of members
dot icon10/01/2001
Particulars of mortgage/charge
dot icon22/12/2000
Auditor's resignation
dot icon06/06/2000
Full accounts made up to 1999-12-31
dot icon05/06/2000
Return made up to 05/05/00; full list of members
dot icon21/04/2000
Particulars of mortgage/charge
dot icon20/04/2000
Declaration of satisfaction of mortgage/charge
dot icon20/04/2000
Declaration of satisfaction of mortgage/charge
dot icon17/04/2000
Particulars of mortgage/charge
dot icon17/04/2000
Resolutions
dot icon17/04/2000
Resolutions
dot icon17/04/2000
New secretary appointed
dot icon14/05/1999
Return made up to 05/05/99; full list of members
dot icon14/05/1999
Full accounts made up to 1998-12-31
dot icon22/07/1998
Full accounts made up to 1997-12-31
dot icon09/07/1998
Return made up to 05/05/98; no change of members
dot icon24/05/1998
New director appointed
dot icon29/05/1997
Full accounts made up to 1996-12-31
dot icon29/05/1997
Return made up to 05/05/97; no change of members
dot icon28/05/1996
Full accounts made up to 1995-12-31
dot icon28/05/1996
Return made up to 05/05/96; full list of members
dot icon12/05/1995
Full accounts made up to 1994-12-31
dot icon12/05/1995
Return made up to 05/05/95; change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/05/1994
Full accounts made up to 1993-12-31
dot icon18/05/1994
Return made up to 05/05/94; no change of members
dot icon24/11/1993
New director appointed
dot icon24/11/1993
New director appointed
dot icon24/11/1993
New director appointed
dot icon11/05/1993
Full accounts made up to 1992-12-31
dot icon11/05/1993
Return made up to 05/05/93; full list of members
dot icon11/05/1993
Registered office changed on 11/05/93
dot icon15/04/1993
Director resigned
dot icon15/04/1993
Director resigned
dot icon08/06/1992
Full accounts made up to 1991-12-31
dot icon22/05/1992
Return made up to 17/05/92; no change of members
dot icon16/07/1991
Full accounts made up to 1990-12-31
dot icon12/06/1991
Return made up to 17/05/91; no change of members
dot icon25/01/1991
Particulars of mortgage/charge
dot icon17/05/1990
Return made up to 11/04/90; full list of members
dot icon04/05/1990
Full accounts made up to 1989-12-31
dot icon16/05/1989
Return made up to 04/05/89; full list of members
dot icon16/05/1989
Full accounts made up to 1988-12-31
dot icon03/11/1988
Declaration of assistance for shares acquisition
dot icon31/10/1988
Director resigned
dot icon28/10/1988
Particulars of mortgage/charge
dot icon24/06/1988
Full accounts made up to 1987-12-27
dot icon24/06/1988
Return made up to 31/05/88; full list of members
dot icon25/03/1988
Director's particulars changed
dot icon16/07/1987
Declaration of satisfaction of mortgage/charge
dot icon14/07/1987
Return made up to 01/06/87; full list of members
dot icon14/07/1987
Full accounts made up to 1986-12-28
dot icon14/07/1987
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/07/1986
Return made up to 26/05/86; full list of members
dot icon12/07/1986
Full accounts made up to 1985-12-29

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2001
dot iconNext confirmation date
05/05/2017
dot iconLast change occurred
31/12/2001

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2001
dot iconNext account date
31/12/2002
dot iconNext due on
31/10/2003
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williamson, Terence John
Director
12/11/1997 - 14/02/2003
1
Gore, David
Director
01/11/1993 - 09/05/1996
-
Hicks, David
Director
01/11/1993 - 19/12/2002
-
Pollard, Harry
Director
01/11/1993 - 31/08/1995
-
Ashworth, Richard John
Secretary
05/04/2000 - 31/08/2001
3

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRSTALL FOUNDRY COMPANY LIMITED

BIRSTALL FOUNDRY COMPANY LIMITED is an(a) Liquidation company incorporated on 09/06/1959 with the registered office located at Oury Clark Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1HD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRSTALL FOUNDRY COMPANY LIMITED?

toggle

BIRSTALL FOUNDRY COMPANY LIMITED is currently Liquidation. It was registered on 09/06/1959 and dissolved on 04/10/2012.

Where is BIRSTALL FOUNDRY COMPANY LIMITED located?

toggle

BIRSTALL FOUNDRY COMPANY LIMITED is registered at Oury Clark Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1HD.

What does BIRSTALL FOUNDRY COMPANY LIMITED do?

toggle

BIRSTALL FOUNDRY COMPANY LIMITED operates in the Other non-ferrous metal production (27.45 - SIC 2003) sector.

What is the latest filing for BIRSTALL FOUNDRY COMPANY LIMITED?

toggle

The latest filing was on 06/04/2018: Restoration by order of court - previously in Compulsory Liquidation.