Company NameAward Developments Limited
DirectorsJohn Terrance Fountain and Shaun Andre Fountain
Company StatusDissolved
Company Number00895184
CategoryPrivate Limited Company
Incorporation Date3 January 1967(57 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Terrance Fountain
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(24 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCo Director
Correspondence AddressBrian Royd Hall
Upper Greetland
Halifax
West Yorkshire
HX4 8PE
Director NameMr Shaun Andre Fountain
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(24 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bowling Court
Brighouse
W Yorks
HD6 2BL
Secretary NameMr Shaun Andre Fountain
NationalityBritish
StatusCurrent
Appointed01 October 1991(24 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bowling Court
Brighouse
W Yorks
HD6 2BL

Location

Registered AddressGrant Thornton
St Johns Centre
110 Albion Street
Leeds West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 September 1999Dissolved (1 page)
16 June 1999Return of final meeting of creditors (1 page)
4 May 1999Appointment of receiver/manager (1 page)
4 May 1999Receiver ceasing to act (1 page)
19 September 1997Registered office changed on 19/09/97 from: knowle house 4 norfolk park road sheffield S2 3QE (1 page)
22 July 1997Order of court to wind up (1 page)
11 July 1997Order of court to wind up (1 page)
3 May 1997Registered office changed on 03/05/97 from: goulbourne street keighley yorks BD21 1PJ (1 page)
30 April 1997Appointment of a voluntary liquidator (1 page)
30 April 1997Statement of affairs (4 pages)
30 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 1997Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
2 March 1997Accounting reference date shortened from 31/03 to 28/02 (1 page)
17 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)