Company NameKilfrost Products Limited
Company StatusDissolved
Company Number00198028
CategoryPrivate Limited Company
Incorporation Date19 May 1924(100 years ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Stuart Halbert
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2006(82 years after company formation)
Appointment Duration2 years, 3 months (closed 20 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowfoot Farm
Featherstone
Haltwhistle
Northumberland
NE49 0JE
Secretary NameMuckle Secretary Limited (Corporation)
StatusClosed
Appointed15 July 2007(83 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 20 August 2008)
Correspondence AddressC/O Muckle Llp Time Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameMargaret Halbert
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(67 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 May 2003)
RoleChairman
Correspondence AddressWhitchester
Haltwhistle
Northumberland
NE49 0NF
Director NameStuart Halbert
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(67 years, 2 months after company formation)
Appointment Duration7 years (resigned 20 July 1998)
RoleChemist
Correspondence AddressMelkridge Hall
Haltwhistle
Northumberland
NE49 0LZ
Secretary NameDenis Waton
NationalityBritish
StatusResigned
Appointed16 July 1991(67 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 1998)
RoleCompany Director
Correspondence AddressPinegarth
Folly Lane Catton
Hexham
Northumberland
NE47 9LT
Secretary NameMr Malcolm Stuart Long
NationalityBritish
StatusResigned
Appointed28 February 1998(73 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 July 2007)
RoleFinancial Adviser
Correspondence Address12 Dukes Road
Hexham
Northumberland
NE46 3AW
Director NameSimon Aubrey Halbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(79 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2006)
RoleCompany Director
Correspondence AddressDissington Garden House
Dalton
Newcastle Upon Tyne
Tyne & Wear
NE18 0AD

Location

Registered AddressAlbion Works
Haltwhistle
Northumberland
NE49 0HJ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHaltwhistle
WardHaltwhistle
Built Up AreaHaltwhistle
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
28 March 2008Application for striking-off (1 page)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
27 December 2007Secretary's particulars changed (1 page)
14 September 2007Return made up to 16/07/07; full list of members (2 pages)
5 September 2007Secretary resigned (1 page)
20 August 2007New secretary appointed (2 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 August 2006Return made up to 16/07/06; full list of members (6 pages)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (2 pages)
16 February 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
25 July 2005Return made up to 16/07/05; full list of members (6 pages)
25 February 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
10 August 2004Return made up to 16/07/04; full list of members (6 pages)
28 July 2003Return made up to 16/07/03; full list of members (6 pages)
19 June 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Director resigned (1 page)
9 October 2002Total exemption full accounts made up to 30 April 2002 (6 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
27 July 2001Return made up to 16/07/01; full list of members (6 pages)
19 February 2001Full accounts made up to 30 April 2000 (6 pages)
26 July 2000Return made up to 16/07/00; full list of members (6 pages)
22 February 2000Full accounts made up to 30 April 1999 (6 pages)
15 July 1999Return made up to 16/07/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
16 July 1998Return made up to 16/07/98; full list of members (6 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
9 February 1998Full accounts made up to 30 April 1997 (6 pages)
15 July 1997Return made up to 16/07/97; no change of members (4 pages)
7 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
15 July 1996Return made up to 16/07/96; no change of members (4 pages)
20 February 1996Full accounts made up to 30 April 1995 (7 pages)
25 July 1995Return made up to 16/07/95; full list of members (6 pages)
20 July 1989Return made up to 19/07/89; full list of members (4 pages)
20 August 1986Return made up to 14/08/86; full list of members (4 pages)