Company Name00176076 Limited
DirectorsRobert William Petty and John David Frederick Michael Thornton
Company StatusLiquidation
Company Number00176076
CategoryPrivate Limited Company
Incorporation Date2 August 1921(102 years, 8 months ago)
Previous NameShipley Tank Company,Limited(The)

Business Activity

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

Directors

Director NameRobert William Petty
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1991(69 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressLindy Lou 16 Rawdon Road
Horsforth
Leeds
West Yorkshire
LS18 5DL
Director NameJohn David Frederick Michael Thornton
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1991(69 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressField House
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HL
Secretary NameNicholas Richard Breare
NationalityBritish
StatusCurrent
Appointed22 April 1991(69 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address2 The Nook
Hallowes Park Road
Cullingworth
West Yorkshire
BD13 5AS

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
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£51,051

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Next Accounts Due31 October 1999 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 January 2018Restoration by order of court - previously in Members' Voluntary Liquidation (4 pages)
18 January 2018Restoration by order of court - previously in Members' Voluntary Liquidation (4 pages)
16 March 2003Dissolved (1 page)
16 December 2002Return of final meeting in a members' voluntary winding up (3 pages)
23 October 2002Liquidators statement of receipts and payments (5 pages)
3 May 2002Liquidators statement of receipts and payments (5 pages)
15 November 2001Declaration of satisfaction of mortgage/charge (1 page)
2 November 2001Liquidators statement of receipts and payments (5 pages)
26 October 2000Registered office changed on 26/10/00 from: bowling ironworks, bradford, yorks BD4 8SX (1 page)
24 October 2000Appointment of a voluntary liquidator (1 page)
19 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 2000Declaration of solvency (3 pages)
22 June 2000Return made up to 24/04/00; full list of members (6 pages)
24 May 1999Return made up to 24/04/99; full list of members (6 pages)
23 February 1999Particulars of mortgage/charge (11 pages)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 May 1997Return made up to 24/04/97; no change of members (4 pages)
2 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
8 May 1996Return made up to 24/04/96; full list of members (6 pages)
28 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
2 May 1995Return made up to 24/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)