Company NameH.L. Stott (Shopfitters) Limited
DirectorsWilliam Edward Stott and Philip Edwards Stott
Company StatusDissolved
Company Number00586787
CategoryPrivate Limited Company
Incorporation Date5 July 1957(66 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameWilliam Edward Stott
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1988(30 years, 10 months after company formation)
Appointment Duration35 years, 12 months
RoleShopfitter
Correspondence Address47 Roundhill Street
Bradford
West Yorkshire
BD5 7HJ
Secretary NameWilliam Edward Stott
NationalityBritish
StatusCurrent
Appointed11 May 1988(30 years, 10 months after company formation)
Appointment Duration35 years, 12 months
RoleShopfitter
Correspondence Address47 Roundhill Street
Bradford
West Yorkshire
BD5 7HJ
Director NamePhilip Edwards Stott
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1994(37 years, 5 months after company formation)
Appointment Duration29 years, 5 months
RoleContracts Manager
Correspondence Address22 Hazel Beck
Cottingley Bridge
Bingley
West Yorkshire
BD16 1LZ
Director NameJospeh Alfred Stott
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1988(30 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 1994)
RoleShopfitter
Correspondence AddressFlat 12 Chippendale Court
115 Bradford Road Menston
Ilkley
West Yorkshire
LS29 6DT

Location

Registered AddressYorkshire House 7 South Lane
Holmfirth
Huddersfield
HD7 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 December 2000Dissolved (1 page)
18 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
31 August 2000Liquidators statement of receipts and payments (5 pages)
5 April 2000Liquidators statement of receipts and payments (5 pages)
20 September 1999Liquidators statement of receipts and payments (5 pages)
2 March 1999Liquidators statement of receipts and payments (5 pages)
3 March 1998Statement of affairs (12 pages)
3 March 1998Appointment of a voluntary liquidator (1 page)
3 March 1998Registered office changed on 03/03/98 from: unit e moorside road industrial estate moorside road bradford BD2 3HU (1 page)
3 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 May 1997Return made up to 11/05/97; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 31 December 1995 (8 pages)
8 October 1996Return made up to 11/05/96; no change of members (4 pages)
8 June 1995Return made up to 11/05/95; full list of members (6 pages)
6 April 1995Ad 16/03/95--------- £ si 10000@1=10000 £ ic 30000/40000 (4 pages)
6 April 1995Accounts for a small company made up to 31 December 1993 (5 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)