Company NameAllied Plumbers & Electricians Limited
Company StatusDissolved
Company Number00969359
CategoryPrivate Limited Company
Incorporation Date1 January 1970(54 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr William Brian Dutton
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressSquirrel Leap
Hornsea Road Atwick
Driffield
North Humberside
YO25 8DG
Director NameMr Gerald Firth
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years after company formation)
Appointment Duration32 years, 3 months
RoleElectrical Engineer
Correspondence AddressThe Mistal Hopewell Farm
West Carlton Carlton Lane
Guiseley
Leeds
LS20 9NW
Director NameMrs June Firth
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address95 Belmont Crescent
Low Moor
Bradford
West Yorkshire
BD12 0PE
Secretary NameMrs June Firth
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address95 Belmont Crescent
Low Moor
Bradford
West Yorkshire
BD12 0PE

Location

Registered Address36-40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£10,381
Cash£100
Current Liabilities£130,527

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 October 2003Dissolved (1 page)
24 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
24 July 2003Liquidators statement of receipts and payments (10 pages)
20 February 2003Liquidators statement of receipts and payments (6 pages)
20 August 2002Liquidators statement of receipts and payments (6 pages)
18 February 2002Liquidators statement of receipts and payments (5 pages)
16 August 2001Liquidators statement of receipts and payments (6 pages)
24 August 2000Registered office changed on 24/08/00 from: 926 great horton road bradford west yorkshire BD7 4AE (1 page)
22 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2000Statement of affairs (8 pages)
22 August 2000Appointment of a voluntary liquidator (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 December 1999Return made up to 10/12/99; full list of members (7 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 December 1997Return made up to 10/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/12/97
(4 pages)
31 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1996Full accounts made up to 31 March 1996 (12 pages)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 July 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)