Company NameArmytage & Sons Limited
Company StatusDissolved
Company Number00140213
CategoryPrivate Limited Company
Incorporation Date6 May 1915(109 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles Hamish Green-Armytage
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(76 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressOld Smithy Cottage
Longslow
Market Drayton
Salop
TF9 3QY
Director NameMr Michael Green-Armytage
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(76 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Correspondence Address201 Ringinglow Road
Sheffield
South Yorkshire
S11 7PT
Director NameDorothy Mary Green Armytage
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1992(77 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleAdministrator
Correspondence Address201 Ringinglow Road
Sheffield
South Yorkshire
S11 7PT
Director NameMrs Joan Winifred Green-Armytage
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1992(77 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleSecretary
Correspondence Address6 Market Place
Tuxford
Newark
Nottinghamshire
NG22 0LJ
Secretary NameMrs Joan Winifred Green-Armytage
NationalityBritish
StatusCurrent
Appointed27 October 1992(77 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address6 Market Place
Tuxford
Newark
Nottinghamshire
NG22 0LJ
Director NameMr David Green-Armytage
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(76 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 January 2002)
RoleCompany Director
Correspondence Address6 Market Place
Tuxford
Newark
Nottinghamshire
NG22 0LJ
Secretary NameMr David Green-Armytage
NationalityBritish
StatusResigned
Appointed26 October 1991(76 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 October 1992)
RoleCompany Director
Correspondence Address6 Market Place
Tuxford
Newark
Nottinghamshire
NG22 0LJ

Location

Registered AddressAireside House
24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£45,992
Cash£1,832
Current Liabilities£1,572

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 February 2006Dissolved (1 page)
21 November 2005Liquidators statement of receipts and payments (5 pages)
21 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
4 July 2005Liquidators statement of receipts and payments (5 pages)
24 December 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
2 July 2003Registered office changed on 02/07/03 from: 6 market place tuxford newark nottinghamshire NG22 0LJ (1 page)
16 June 2003Statement of affairs (6 pages)
16 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2003Appointment of a voluntary liquidator (1 page)
11 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 November 2002Return made up to 30/09/02; full list of members (13 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2002Director resigned (1 page)
26 October 2001Return made up to 30/09/01; full list of members (12 pages)
5 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 October 1999Return made up to 30/09/99; full list of members (12 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 October 1998Return made up to 30/09/98; full list of members (8 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 October 1997Return made up to 30/09/97; no change of members (6 pages)
29 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 October 1996Return made up to 30/09/96; no change of members (6 pages)
21 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 July 1995Registered office changed on 11/07/95 from: station road whittington moor chesterfield S41 9EX (1 page)