Company NameShay Lane (1995) Limited
Company StatusLiquidation
Company Number00538660
CategoryPrivate Limited Company
Incorporation Date29 September 1954(69 years, 7 months ago)
Previous NamesC.& R.Constructions Limited and C & R Building Systems Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMartin Barry Chippendale
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(37 years after company formation)
Appointment Duration32 years, 7 months
RoleSales Director
Correspondence AddressRosedale 15c Shibden Head Lane
Ambler Thorn Queensbury
Bradford
West Yorkshire
BD13 2NH
Director NameMr Matthew Leslie Chippendale
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(37 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressMountain Manor
Mountain Queensbury
Bradford
West Yorkshire
BD13 1JL
Director NameStephen Trevor Chippendale
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(37 years after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Correspondence AddressGreat Scausby Manor
Scausby
Halifax
West Yorkshire
HX2 9UR
Secretary NamePeter Brian Mumby
NationalityBritish
StatusCurrent
Appointed24 September 1991(37 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address17 Greystone Avenue
Elland
HX5 0QH

Location

Registered Address1 The Embankment
Neville Street
Leeds
Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£685,947
Cash£2,162
Current Liabilities£1,660,748

Accounts

Next Accounts Due31 January 1999 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 July 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
19 July 2002Dissolved (1 page)
19 April 2002Return of final meeting in a creditors' voluntary winding up (6 pages)
19 April 2002Liquidators statement of receipts and payments (14 pages)
29 October 2001Liquidators statement of receipts and payments (8 pages)
14 May 2001Liquidators statement of receipts and payments (5 pages)
25 October 2000Liquidators statement of receipts and payments (6 pages)
10 May 2000Liquidators statement of receipts and payments (5 pages)
5 November 1999Liquidators statement of receipts and payments (5 pages)
28 May 1999Liquidators statement of receipts and payments (5 pages)
15 March 1999Receiver's abstract of receipts and payments (4 pages)
10 February 1999Receiver ceasing to act (1 page)
21 September 1998Receiver's abstract of receipts and payments (4 pages)
21 May 1998Statement of affairs (32 pages)
18 May 1998Notice of Constitution of Liquidation Committee (2 pages)
30 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 1998Appointment of a voluntary liquidator (1 page)
31 July 1997Receiver's abstract of receipts and payments (4 pages)
11 September 1996Receiver's abstract of receipts and payments (5 pages)
27 October 1995Administrative Receiver's report (16 pages)
5 September 1995Company name changed c & r building systems LIMITED\certificate issued on 06/09/95 (4 pages)
14 August 1995Appointment of receiver/manager (2 pages)