Company NameCentral Drawing Office Services (Yorks) Limited
Company StatusDissolved
Company Number01005863
CategoryPrivate Limited Company
Incorporation Date25 March 1971(53 years, 1 month ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameSteven Carl Slater
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(21 years, 5 months after company formation)
Appointment Duration24 years, 5 months (closed 31 January 2017)
RoleDealer In Drawing Office Produ
Country of ResidenceEngland
Correspondence AddressMoorend House Snelsins Road
Cleckheaton
BD19 3UE
Director NameMr Julian Taylor Hunt
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(21 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 August 1994)
RoleManaging Director
Correspondence AddressSpring Cottage Old Hackney Lane
Hackney
Matlock
Derbyshire
DE4 2QL
Director NameMr Peter Terence Wright
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(21 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge Mill Road
Ashby St Mary
Norwich
Norfolk
NR14 7BN
Director NameFrancis Glynn Whitehead
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(21 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 August 1994)
RoleCompany Director
Correspondence AddressRuskin 9 The Avenue
Combs Chapel-In-Le-Frith
Stockport
Cheshire
SK12 6US
Director NameGordon Maxwell Pirret
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(21 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 August 1994)
RoleCompany Director
Correspondence Address18 Windward Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5YU
Director NameMr Andrew George Noble
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(21 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 August 1994)
RoleCompany Director
Correspondence AddressLewismead
Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7TQ
Director NameMr Paul Kenneth Newman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(21 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 August 1994)
RoleDirector & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Regina Crescent
Ravenshead
Nottingham
NG15 9AE
Director NameJohn Verdun Moore
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(21 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 August 1994)
RoleCompany Director
Correspondence Address22 Firs Crescent
Formby
Liverpool
Merseyside
L37 1PT
Director NameMr John Edward Medlock
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(21 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 August 1994)
RoleManaging Director
Correspondence AddressTanglewood
Wickham Skeith
Eye
Suffolk
IP23 8NB
Director NameMichael Hughes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(21 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 June 1996)
RoleDealer In Drawing Office Products
Correspondence AddressBoxtree Cottage
Ings Lane Ulleskelf Tadcaster
Leeds
Yorkshire
LS24 9WS
Director NameMr Robert George Hann
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(21 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 August 1994)
RoleCompany Director
Correspondence Address6 Brooke Close
Warwick
Warwickshire
CV34 6PE
Director NameDavid Terence Cook
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(21 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 August 1994)
RoleManaging Director
Correspondence AddressMaple House
Greenway
Walkern
Hertfordshire
SG2 7NR
Director NameJohn Stuart Laidlaw Broadbent
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(21 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 August 1994)
RoleManaging Director
Correspondence AddressRingle Crouch
Crouch Lane, Sandhurst
Cranbrook
Kent
TN18 5PA
Secretary NameMr Bryan Slater
NationalityBritish
StatusResigned
Appointed31 August 1992(21 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1994)
RoleDealer In Drawing Of
Correspondence Address1 Parlington Court
Barwick In Elmet
Leeds
West Yorkshire
LS15 4EB
Secretary NameMr Bryan Slater
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(24 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 November 2005)
RoleDealer In Drawing Officer Products
Correspondence Address1 Parlington Court
Barwick In Elmet
Leeds
West Yorkshire
LS15 4EB
Director NameMr Bryan Slater
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(25 years, 3 months after company formation)
Appointment Duration2 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address1 Parlington Court
Barwick In Elmet
Leeds
West Yorkshire
LS15 4EB
Secretary NameElizabeth Slater
NationalityBritish
StatusResigned
Appointed12 November 2005(34 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2012)
RoleCompany Director
Correspondence AddressReprographic House
Canal Road
Armley
Leeds
LS12 2ND

Location

Registered AddressMoorend House
Snelsins Road
Cleckheaton
BD19 3UE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2011
Net Worth£84,053
Cash£1,749
Current Liabilities£130,733

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 January 2017Final Gazette dissolved following liquidation (1 page)
31 January 2017Final Gazette dissolved following liquidation (1 page)
31 October 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
31 October 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
18 August 2016Liquidators' statement of receipts and payments to 15 June 2016 (13 pages)
18 August 2016Liquidators' statement of receipts and payments to 15 June 2016 (13 pages)
18 August 2016Liquidators statement of receipts and payments to 15 June 2016 (13 pages)
22 January 2016Notice of ceasing to act as receiver or manager (4 pages)
22 January 2016Notice of ceasing to act as receiver or manager (4 pages)
6 January 2016Receiver's abstract of receipts and payments to 30 September 2015 (1 page)
6 January 2016Receiver's abstract of receipts and payments to 10 July 2015 (3 pages)
6 January 2016Receiver's abstract of receipts and payments to 30 September 2015 (1 page)
6 January 2016Receiver's abstract of receipts and payments to 10 July 2015 (3 pages)
10 September 2015Liquidators' statement of receipts and payments to 15 June 2015 (15 pages)
10 September 2015Liquidators' statement of receipts and payments to 15 June 2015 (15 pages)
10 September 2015Liquidators statement of receipts and payments to 15 June 2015 (15 pages)
16 July 2014Appointment of receiver or manager (4 pages)
16 July 2014Appointment of receiver or manager (4 pages)
25 June 2014Appointment of a voluntary liquidator (1 page)
25 June 2014Statement of affairs with form 4.19 (6 pages)
25 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 2014Statement of affairs with form 4.19 (6 pages)
25 June 2014Appointment of a voluntary liquidator (1 page)
25 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2014Registered office address changed from Reprographic House Canal Road Armley Leeds LS12 2ND on 11 June 2014 (2 pages)
11 June 2014Registered office address changed from Reprographic House Canal Road Armley Leeds LS12 2ND on 11 June 2014 (2 pages)
9 June 2014Notice of completion of voluntary arrangement (6 pages)
9 June 2014Notice of completion of voluntary arrangement (6 pages)
10 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 30 December 2013 (11 pages)
10 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 30 December 2013 (11 pages)
7 February 2014Insolvency:progress report 03/02/14 (8 pages)
7 February 2014Insolvency:progress report 03/02/14 (8 pages)
10 January 2013Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
10 January 2013Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
3 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 November 2012Termination of appointment of Elizabeth Slater as a secretary (1 page)
20 November 2012Termination of appointment of Elizabeth Slater as a secretary (1 page)
4 October 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 4,002
(4 pages)
4 October 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 4,002
(4 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
1 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Steven Carl Slater on 27 August 2010 (2 pages)
27 September 2010Secretary's details changed for Elizabeth Slater on 27 August 2010 (1 page)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 September 2010Director's details changed for Steven Carl Slater on 27 August 2010 (2 pages)
27 September 2010Secretary's details changed for Elizabeth Slater on 27 August 2010 (1 page)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
23 October 2008Return made up to 31/08/08; full list of members (4 pages)
23 October 2008Return made up to 31/08/08; full list of members (4 pages)
6 December 2007Return made up to 31/08/07; full list of members (3 pages)
6 December 2007Return made up to 31/08/07; full list of members (3 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
22 November 2006Return made up to 31/08/06; full list of members (3 pages)
22 November 2006Return made up to 31/08/06; full list of members (3 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
7 February 2006Return made up to 31/08/05; full list of members (3 pages)
7 February 2006Return made up to 31/08/05; full list of members (3 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (2 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 January 2005Return made up to 31/08/04; full list of members (6 pages)
17 January 2005Return made up to 31/08/04; full list of members (6 pages)
25 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 September 2003Return made up to 31/08/03; full list of members (6 pages)
5 September 2003Return made up to 31/08/03; full list of members (6 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 September 2002Return made up to 31/08/02; full list of members (6 pages)
5 September 2002Return made up to 31/08/02; full list of members (6 pages)
1 February 2002Accounts for a small company made up to 31 December 2000 (7 pages)
1 February 2002Accounts for a small company made up to 31 December 2000 (7 pages)
4 September 2001Return made up to 31/08/01; full list of members (6 pages)
4 September 2001Return made up to 31/08/01; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 September 2000Return made up to 31/08/00; full list of members (6 pages)
5 September 2000Return made up to 31/08/00; full list of members (6 pages)
27 August 1999Return made up to 31/08/99; full list of members (6 pages)
27 August 1999Return made up to 31/08/99; full list of members (6 pages)
10 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
26 August 1998Return made up to 31/08/98; no change of members (4 pages)
26 August 1998Return made up to 31/08/98; no change of members (4 pages)
3 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
3 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
9 September 1997Return made up to 31/08/97; no change of members
  • 363(287) ‐ Registered office changed on 09/09/97
(4 pages)
9 September 1997Return made up to 31/08/97; no change of members
  • 363(287) ‐ Registered office changed on 09/09/97
(4 pages)
6 July 1997Full accounts made up to 31 December 1996 (9 pages)
6 July 1997Full accounts made up to 31 December 1996 (9 pages)
11 November 1996Director resigned (1 page)
11 November 1996Return made up to 31/08/96; full list of members (6 pages)
11 November 1996Return made up to 31/08/96; full list of members (6 pages)
11 November 1996Director resigned (1 page)
5 November 1996£ ic 8002/4002 12/08/96 £ sr 4000@1=4000 (1 page)
5 November 1996£ ic 8002/4002 12/08/96 £ sr 4000@1=4000 (1 page)
4 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
4 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
5 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
5 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
11 September 1995Return made up to 31/08/95; no change of members (4 pages)
11 September 1995Return made up to 31/08/95; no change of members (4 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
23 August 1994Return made up to 31/08/94; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 September 1992Return made up to 31/08/92; full list of members (7 pages)
12 February 1985Articles of association (6 pages)
12 February 1985Articles of association (6 pages)
6 July 1979Incorporation (15 pages)
6 July 1979Incorporation (15 pages)