Company NameAuxiliary Products & Chemical(Leeds),Limited
DirectorsMarian Jane Hope Robson and Catherine Hope Watson
Company StatusDissolved
Company Number00294257
CategoryPrivate Limited Company
Incorporation Date21 November 1934(89 years, 5 months ago)

Business Activity

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

Directors

Director NameMarian Jane Hope Robson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(56 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage
Church Street
Boston Spa
West Yorkshire
LS23 6DN
Director NameCatherine Hope Watson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(56 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Harewood Avenue
Leeds
W Yorks
Secretary NameMrs Catherine Hope Watson
NationalityBritish
StatusCurrent
Appointed06 June 1995(60 years, 7 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Avenue
Harewood
Leeds
W Yorks
LS17 9LD
Secretary NameJohn Robert Raymond Hanson
NationalityBritish
StatusResigned
Appointed31 December 1990(56 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 05 June 1995)
RoleCompany Director
Correspondence Address45 Bell Mount View
Bramley
Leeds
West Yorkshire
LS13 2JD

Location

Registered AddressSt George House
40 Great George Street
Leeds
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts25 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 March 1996Dissolved (1 page)
22 December 1995Liquidators statement of receipts and payments (5 pages)
22 December 1995Return of final meeting in a members' voluntary winding up (3 pages)
8 August 1995Accounts for a small company made up to 25 March 1995 (11 pages)
14 June 1995Registered office changed on 14/06/95 from: silver court intercity way stanningley leeds,west yorkshire,LS13 4LY (1 page)
13 June 1995New secretary appointed (2 pages)
13 June 1995Secretary resigned (2 pages)