Company NameSamuel Armitage & Sons,Limited
DirectorsJames Kenneth Hepworth and David Hepworth
Company StatusLiquidation
Company Number00188926
CategoryPrivate Limited Company
Incorporation Date29 March 1923(101 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr James Kenneth Hepworth
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(68 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleContracts Manager
Correspondence Address60 The Town
Thornhill
Dewsbury
West Yorkshire
WF12 0QX
Secretary NameMr James Kenneth Hepworth
NationalityBritish
StatusCurrent
Appointed31 August 1991(68 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address60 The Town
Thornhill
Dewsbury
West Yorkshire
WF12 0QX
Director NameDavid Hepworth
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1995(72 years after company formation)
Appointment Duration29 years, 1 month
RoleContracts Manager
Correspondence Address23 Frank Lane
Thornhill
Dewsbury
West Yorkshire
WF12 0JW
Director NameMr Dennis Gordon Booth
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(68 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 March 1995)
RoleEstimator Surveyor
Correspondence Address4 Orchard Gardens
Durkar
Wakefield
West Yorkshire
WF4 3EY

Location

Registered AddressWesley House
Chapel Lane, Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£66,062
Cash£149,477
Current Liabilities£387,003

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Next Accounts Due31 January 2001 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 October 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2008Restoration by order of the court (4 pages)
23 February 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
5 August 2004Liquidators statement of receipts and payments (5 pages)
28 January 2004Liquidators statement of receipts and payments (5 pages)
14 August 2003Liquidators statement of receipts and payments (5 pages)
21 February 2003Liquidators statement of receipts and payments (5 pages)
6 August 2002Liquidators statement of receipts and payments (5 pages)
24 January 2002Liquidators statement of receipts and payments (5 pages)
3 August 2001Liquidators statement of receipts and payments (6 pages)
18 July 2000Statement of affairs (34 pages)
18 July 2000Appointment of a voluntary liquidator (1 page)
18 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2000Registered office changed on 03/07/00 from: bradford road dewsbury WF13 2ER (1 page)
19 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 September 1999Return made up to 31/08/99; full list of members (6 pages)
18 September 1998Return made up to 31/08/98; no change of members (4 pages)
3 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 January 1998Particulars of mortgage/charge (4 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
12 September 1996Return made up to 31/08/96; full list of members (6 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 September 1995Return made up to 31/08/95; no change of members (4 pages)
10 April 1995Director resigned;new director appointed (2 pages)