Company NameT.S.Tetley Limited
DirectorsSteven Roger Sutcliffe and Anthony Pinnington Cant
Company StatusDissolved
Company Number00168675
CategoryPrivate Limited Company
Incorporation Date29 June 1920(103 years, 10 months ago)

Business Activity

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

Directors

Director NameSteven Roger Sutcliffe
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(71 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address32 Woodside Park Drive
Horsforth
Leeds
West Yorkshire
LS18 4TG
Director NameAnthony Pinnington Cant
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1996(75 years, 7 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence AddressEardington Manor
Near Bridgnorth
Shropshire
WV16 5JZ
Secretary NameSteven Roger Sutcliffe
NationalityBritish
StatusCurrent
Appointed31 January 1996(75 years, 7 months after company formation)
Appointment Duration28 years, 2 months
RoleAccountant
Correspondence Address32 Woodside Park Drive
Horsforth
Leeds
West Yorkshire
LS18 4TG
Director NameJohn Martin Kitchen
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(71 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 January 1996)
RoleCompany Director
Correspondence AddressAppleby Blake Hall Drive
Mirfield
West Yorkshire
WF14 9NG
Director NameMr Justin Anthony Kornberg
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(71 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address18 Ilchester Place
London
W14 8AA
Secretary NameJohn Martin Kitchen
NationalityBritish
StatusResigned
Appointed25 October 1991(71 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 January 1996)
RoleCompany Director
Correspondence AddressAppleby Blake Hall Drive
Mirfield
West Yorkshire
WF14 9NG
Director NameKeith Wragg
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(75 years, 7 months after company formation)
Appointment Duration10 months (resigned 27 November 1996)
RoleCompany Director
Correspondence Address80 Slayley View Road
Barlborough
Chesterfield
Derbyshire
S43 4WU
Director NameJane Kirby
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(76 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 October 1997)
RoleAccountant
Correspondence Address8 Wharncliffe Close
Hoyland
Barnsley
South Yorkshire
S74 0HP

Location

Registered AddressPO Box 61 Cloth Hall Court
14 King Street
Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£514
Net Worth£414,440
Current Liabilities£2,590

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 November 2002Dissolved (1 page)
9 August 2002Return of final meeting in a members' voluntary winding up (3 pages)
16 May 2002Liquidators statement of receipts and payments (5 pages)
21 November 2001Liquidators statement of receipts and payments (5 pages)
25 June 2001Liquidators statement of receipts and payments (5 pages)
24 November 2000Liquidators statement of receipts and payments (5 pages)
19 May 2000Liquidators statement of receipts and payments (5 pages)
30 November 1999Liquidators statement of receipts and payments (5 pages)
16 June 1999Liquidators statement of receipts and payments (5 pages)
24 May 1998Registered office changed on 24/05/98 from: manningham mills heaton road bradford west yorkshire BD9 4SH (1 page)
21 May 1998Appointment of a voluntary liquidator (1 page)
21 May 1998Declaration of solvency (3 pages)
18 May 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 May 1998Ex/res 8/5/98 liq's authority (1 page)
24 November 1997Director resigned (1 page)
5 August 1997Director's particulars changed (1 page)
6 February 1997Auditor's resignation (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
23 December 1996New director appointed (2 pages)
22 December 1996Director resigned (1 page)
26 November 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1996Full accounts made up to 1 April 1995 (9 pages)
24 November 1995Return made up to 25/10/95; no change of members (4 pages)