Company NameHomemakers (Leeds) Limited
DirectorsMaureen Pinder and Maurice Edward Pinder
Company StatusDissolved
Company Number00654736
CategoryPrivate Limited Company
Incorporation Date31 March 1960(64 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Maureen Pinder
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleBook Keeper
Correspondence AddressHigh Meadows
Stoney Banks Clint
Harrogate
North Yorkshire
HG3 3DU
Director NameMaurice Edward Pinder
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleTimber Merchant
Correspondence AddressVergers House
The Old Palace
Ripon
North Yorkshire
HG4 3GF
Secretary NameMrs Maureen Pinder
NationalityBritish
StatusCurrent
Appointed23 August 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressHigh Meadows
Stoney Banks Clint
Harrogate
North Yorkshire
HG3 3DU

Location

Registered AddressC/O Lee & Company
Crown House
Armley Road
Leeds
LS12 2EJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

1 July 2007Dissolved (1 page)
1 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
1 April 2007Liquidators statement of receipts and payments (5 pages)
22 February 2007Liquidators statement of receipts and payments (5 pages)
17 August 2006Liquidators statement of receipts and payments (5 pages)
9 March 2006Liquidators statement of receipts and payments (5 pages)
25 July 2005Liquidators statement of receipts and payments (5 pages)
4 February 2005Liquidators statement of receipts and payments (5 pages)
4 August 2004Liquidators statement of receipts and payments (5 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
30 July 2003Liquidators statement of receipts and payments (5 pages)
30 January 2003Liquidators statement of receipts and payments (5 pages)
2 August 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Liquidators statement of receipts and payments (5 pages)
31 July 2001Liquidators statement of receipts and payments (5 pages)
6 February 2001Liquidators statement of receipts and payments (5 pages)
31 July 2000Liquidators statement of receipts and payments (5 pages)
20 January 2000Liquidators statement of receipts and payments (5 pages)
27 July 1999Liquidators statement of receipts and payments (5 pages)
9 February 1999Liquidators statement of receipts and payments (5 pages)
17 August 1998Liquidators statement of receipts and payments (5 pages)
10 February 1998Liquidators statement of receipts and payments (5 pages)
18 July 1997Liquidators statement of receipts and payments (5 pages)
3 February 1997Liquidators statement of receipts and payments (5 pages)
4 September 1996Liquidators statement of receipts and payments (6 pages)
28 February 1996Liquidators statement of receipts and payments (6 pages)
23 March 1995Notice of Constitution of Liquidation Committee (4 pages)