BURN FIRECLAY COMPANY,LIMITED(THE)

Register to unlock more data on OkredoRegister

BURN FIRECLAY COMPANY,LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00313318

Incorporation date

23/04/1936

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers, Benson House, 33 Wellington Street, Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1936)
dot icon17/06/2013
Restoration by order of the court
dot icon12/11/2010
Final Gazette dissolved following liquidation
dot icon12/08/2010
Liquidators' statement of receipts and payments to 2010-07-23
dot icon12/08/2010
Return of final meeting in a creditors' voluntary winding up
dot icon09/07/2010
Liquidators' statement of receipts and payments to 2010-06-19
dot icon30/01/2010
Insolvency court order
dot icon30/01/2010
Appointment of a voluntary liquidator
dot icon30/01/2010
Notice of ceasing to act as a voluntary liquidator
dot icon19/01/2010
Liquidators' statement of receipts and payments to 2009-12-19
dot icon30/06/2009
Liquidators' statement of receipts and payments to 2009-06-19
dot icon02/06/2009
Insolvency filing
dot icon19/05/2009
Appointment of a voluntary liquidator
dot icon19/05/2009
Insolvency court order
dot icon19/05/2009
Notice of ceasing to act as a voluntary liquidator
dot icon12/01/2009
Liquidators' statement of receipts and payments to 2008-12-19
dot icon17/07/2008
Liquidators' statement of receipts and payments to 2008-06-19
dot icon14/02/2008
Miscellaneous
dot icon10/01/2008
Liquidators' statement of receipts and payments
dot icon14/11/2007
Appointment of a voluntary liquidator
dot icon14/11/2007
Miscellaneous
dot icon14/11/2007
Notice of ceasing to act as a voluntary liquidator
dot icon06/07/2007
Liquidators' statement of receipts and payments
dot icon24/01/2007
Liquidators' statement of receipts and payments
dot icon10/07/2006
Liquidators' statement of receipts and payments
dot icon05/07/2006
Liquidators' statement of receipts and payments
dot icon18/01/2006
Liquidators' statement of receipts and payments
dot icon04/07/2005
Liquidators' statement of receipts and payments
dot icon21/01/2005
Liquidators' statement of receipts and payments
dot icon09/07/2004
Liquidators' statement of receipts and payments
dot icon20/02/2004
Registered office changed on 20/02/04 from: 9 bond court leeds west yorkshire LS1 2SN
dot icon05/02/2004
Liquidators' statement of receipts and payments
dot icon11/07/2003
Liquidators' statement of receipts and payments
dot icon10/02/2003
Miscellaneous
dot icon10/02/2003
Appointment of a voluntary liquidator
dot icon10/02/2003
Notice of ceasing to act as a voluntary liquidator
dot icon15/01/2003
Liquidators' statement of receipts and payments
dot icon22/07/2002
Appointment of a voluntary liquidator
dot icon22/07/2002
Miscellaneous
dot icon22/07/2002
Notice of ceasing to act as a voluntary liquidator
dot icon27/06/2002
Liquidators' statement of receipts and payments
dot icon18/01/2002
Liquidators' statement of receipts and payments
dot icon06/07/2001
Liquidators' statement of receipts and payments
dot icon28/03/2001
Registered office changed on 28/03/01 from: 9 bond court leeds west yorkshire LS1 2SN
dot icon28/03/2001
Registered office changed on 28/03/01 from: c/o pricewaterhouse coopers benson house 33 wellington street leeds west yorkshire LS1 4JP
dot icon10/01/2001
Liquidators' statement of receipts and payments
dot icon20/01/2000
Appointment of a voluntary liquidator
dot icon29/12/1999
Notice of Constitution of Liquidation Committee
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Statement of affairs
dot icon24/12/1999
Registered office changed on 24/12/99 from: stobswood morpeth northumberland NE61 5PZ
dot icon09/11/1999
Return made up to 20/07/99; no change of members
dot icon23/12/1998
Director resigned
dot icon23/12/1998
Director resigned
dot icon23/12/1998
Director resigned
dot icon23/12/1998
Director resigned
dot icon23/12/1998
New director appointed
dot icon24/08/1998
New director appointed
dot icon18/08/1998
Return made up to 20/07/98; full list of members
dot icon18/08/1998
Director resigned
dot icon18/08/1998
New director appointed
dot icon30/07/1998
Accounts for a medium company made up to 1997-09-30
dot icon21/08/1997
Return made up to 20/07/97; no change of members
dot icon24/07/1997
Accounts for a medium company made up to 1996-09-30
dot icon20/08/1996
Return made up to 20/07/96; no change of members
dot icon09/04/1996
Accounts for a medium company made up to 1995-09-30
dot icon10/11/1995
Accounts for a medium company made up to 1994-09-30
dot icon19/09/1995
Return made up to 20/07/95; full list of members
dot icon07/08/1995
Return made up to 20/07/94; full list of members
dot icon07/08/1995
Ad 05/08/93--------- £ si [email protected]=30000 £ ic 115500/145500
dot icon06/07/1995
Nc inc already adjusted 05/08/93
dot icon06/07/1995
Resolutions
dot icon06/07/1995
Resolutions
dot icon06/07/1995
Resolutions
dot icon06/07/1995
Resolutions
dot icon18/11/1994
Accounts for a medium company made up to 1993-09-30
dot icon09/09/1994
Particulars of mortgage/charge
dot icon08/10/1993
Director resigned
dot icon08/10/1993
Return made up to 20/07/93; full list of members
dot icon04/08/1993
Accounts for a medium company made up to 1992-09-30
dot icon26/04/1993
New director appointed
dot icon01/04/1993
Particulars of mortgage/charge
dot icon13/03/1993
Particulars of mortgage/charge
dot icon09/09/1992
Return made up to 20/07/92; no change of members
dot icon16/06/1992
Accounts for a medium company made up to 1991-09-30
dot icon16/09/1991
Return made up to 20/07/91; no change of members
dot icon22/08/1991
Accounts for a medium company made up to 1990-09-30
dot icon21/08/1990
Accounts for a medium company made up to 1989-09-30
dot icon21/08/1990
Return made up to 20/07/90; full list of members
dot icon15/11/1989
£ sr 21000@1 21/06/89
dot icon26/10/1989
Return made up to 21/07/89; full list of members
dot icon05/10/1989
Full accounts made up to 1988-09-30
dot icon25/11/1988
New director appointed
dot icon25/11/1988
New director appointed
dot icon24/10/1988
Accounts made up to 1987-12-31
dot icon24/10/1988
Return made up to 09/09/88; full list of members
dot icon23/09/1988
Accounting reference date shortened from 31/12 to 30/09
dot icon23/11/1987
Accounts for a medium company made up to 1986-12-31
dot icon23/11/1987
Director resigned
dot icon23/11/1987
Return made up to 11/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/10/1986
Accounts for a medium company made up to 1985-12-31
dot icon03/10/1986
Return made up to 17/09/86; full list of members
dot icon04/07/1986
Secretary resigned;new secretary appointed;director resigned
dot icon23/04/1936
Incorporation
dot icon23/04/1936
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
20/07/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconNext account date
30/09/2003
dot iconNext due on
30/07/2004
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spoor, Roger Charlton
Director
07/04/1993 - 17/11/1998
11
Burgess, Simon John
Director
19/05/1997 - 23/10/1997
1
Shaw, John Michael
Director
02/11/1998 - Present
1
Young, Lionel Barrymore
Director
06/05/1997 - Present
-

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 BURN FIRECLAY COMPANY,LIMITED(THE)

BURN FIRECLAY COMPANY,LIMITED(THE) is an(a) Liquidation company incorporated on 23/04/1936 with the registered office located at Pricewaterhousecoopers, Benson House, 33 Wellington Street, Leeds LS1 4JP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BURN FIRECLAY COMPANY,LIMITED(THE)?

toggle

BURN FIRECLAY COMPANY,LIMITED(THE) is currently Liquidation. It was registered on 23/04/1936 .

Where is BURN FIRECLAY COMPANY,LIMITED(THE) located?

toggle

BURN FIRECLAY COMPANY,LIMITED(THE) is registered at Pricewaterhousecoopers, Benson House, 33 Wellington Street, Leeds LS1 4JP.

What does BURN FIRECLAY COMPANY,LIMITED(THE) do?

toggle

BURN FIRECLAY COMPANY,LIMITED(THE) operates in the Manufacture of bricks, tiles and construction products, in baked clay (26.40 - SIC 2003) sector.

What is the latest filing for BURN FIRECLAY COMPANY,LIMITED(THE)?

toggle

The latest filing was on 17/06/2013: Restoration by order of the court.