Shelf
Halifax
West Yorkshire
HX3 7NF
Director Name | David Dean Sellers |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 1991(34 years, 9 months after company formation) |
Appointment Duration | 31 years (closed 19 April 2022) |
Role | Engineer |
Correspondence Address | 6 Holt Close Leeds West Yorkshire LS16 8DJ |
Director Name | Mr Peter John Sellers |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 1991(34 years, 9 months after company formation) |
Appointment Duration | 31 years (closed 19 April 2022) |
Role | Engineer |
Correspondence Address | 42 Kirklees Drive Farsley Pudsey West Yorkshire LS28 5TE |
Secretary Name | David Dean Sellers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 1991(34 years, 9 months after company formation) |
Appointment Duration | 31 years (closed 19 April 2022) |
Role | Company Director |
Correspondence Address | 6 Holt Close Leeds West Yorkshire LS16 8DJ |
Registered Address | Kroll Buchler Phillips 5th Floor Airedale House 77 Albion Street Leeds LS1 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £57,886 |
Cash | £220 |
Current Liabilities | £499,961 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
9 February 1994 | Delivered on: 11 February 1994 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Number 79 clarence road leeds west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
30 April 1992 | Delivered on: 2 May 1992 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 79 clarence road leeds west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 April 1986 | Delivered on: 15 April 1986 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 July 1988 | Delivered on: 9 August 1988 Satisfied on: 2 March 1994 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises in clarence road, leeds, west yorkshire including all fixtures and fittings (other than trade) plant and machiinery fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 May 1986 | Delivered on: 31 May 1986 Satisfied on: 2 March 1994 Persons entitled: Yorkshire Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 79 clarence road leeds west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 February 1985 | Delivered on: 13 February 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold land situate in carlisle road,off clarence road, leeds, west yorkshire and the proceeds of sale thereof floating charge ovedr all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 October 1984 | Delivered on: 24 October 1984 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 23RD march 1972. Particulars: A specific charge over the benefit of all books debts & other debts present & future. Fully Satisfied |
15 January 2015 | Restoration by order of the court (4 pages) |
---|---|
15 January 2015 | Restoration by order of the court (4 pages) |
13 July 2004 | Dissolved (1 page) |
13 July 2004 | Dissolved (1 page) |
13 April 2004 | Liquidators statement of receipts and payments (5 pages) |
13 April 2004 | Liquidators' statement of receipts and payments (5 pages) |
13 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 April 2004 | Liquidators' statement of receipts and payments (5 pages) |
13 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 March 2004 | Liquidators' statement of receipts and payments (5 pages) |
5 March 2004 | Liquidators statement of receipts and payments (5 pages) |
5 March 2004 | Liquidators' statement of receipts and payments (5 pages) |
19 September 2003 | Liquidators' statement of receipts and payments (5 pages) |
19 September 2003 | Liquidators' statement of receipts and payments (5 pages) |
19 September 2003 | Liquidators statement of receipts and payments (5 pages) |
6 March 2003 | Liquidators statement of receipts and payments (5 pages) |
6 March 2003 | Liquidators' statement of receipts and payments (5 pages) |
6 March 2003 | Liquidators' statement of receipts and payments (5 pages) |
3 October 2002 | Liquidators' statement of receipts and payments (5 pages) |
3 October 2002 | Liquidators' statement of receipts and payments (5 pages) |
3 October 2002 | Liquidators statement of receipts and payments (5 pages) |
14 March 2002 | Liquidators' statement of receipts and payments (5 pages) |
14 March 2002 | Liquidators' statement of receipts and payments (5 pages) |
14 March 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: 1 city square leeds west yorkshire LS1 2ES (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: 1 city square leeds west yorkshire LS1 2ES (1 page) |
14 February 2001 | Resolutions
|
14 February 2001 | Statement of affairs (13 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | Appointment of a voluntary liquidator (1 page) |
14 February 2001 | Statement of affairs (13 pages) |
14 February 2001 | Appointment of a voluntary liquidator (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: 79 clarence road leeds 10 LS10 1LW (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: 79 clarence road leeds 10 LS10 1LW (1 page) |
28 September 2000 | Return made up to 29/01/00; full list of members (7 pages) |
28 September 2000 | Return made up to 29/01/00; full list of members (7 pages) |
28 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
28 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
22 October 1999 | Return made up to 29/01/99; no change of members (4 pages) |
22 October 1999 | Return made up to 29/01/99; no change of members (4 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (11 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (11 pages) |
3 August 1998 | Return made up to 29/01/96; full list of members (6 pages) |
3 August 1998 | Return made up to 29/01/98; full list of members (6 pages) |
3 August 1998 | Return made up to 29/01/98; full list of members (6 pages) |
3 August 1998 | Return made up to 29/01/97; full list of members (6 pages) |
3 August 1998 | Return made up to 29/01/96; full list of members (6 pages) |
3 August 1998 | Return made up to 29/01/97; full list of members (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (11 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (11 pages) |
27 June 1997 | Full accounts made up to 31 August 1996 (11 pages) |
27 June 1997 | Full accounts made up to 31 August 1996 (11 pages) |
25 June 1996 | Full accounts made up to 31 August 1995 (11 pages) |
25 June 1996 | Full accounts made up to 31 August 1995 (11 pages) |
1 June 1995 | Full accounts made up to 31 August 1994 (18 pages) |
1 June 1995 | Full accounts made up to 31 August 1994 (18 pages) |
4 April 1995 | Return made up to 29/01/95; no change of members (4 pages) |
4 April 1995 | Return made up to 29/01/95; no change of members (4 pages) |