Company NameElmet Joiners Limited
Company StatusDissolved
Company Number01043056
CategoryPrivate Limited Company
Incorporation Date18 February 1972(52 years, 2 months ago)
Dissolution Date27 November 2009 (14 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Steven Howie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(19 years, 4 months after company formation)
Appointment Duration18 years, 5 months (closed 27 November 2009)
RoleCompany Director
Correspondence AddressCoin Cottage
Bishopdyke Road
Sherburn In Elmet
North Yorkshire
LS25 6JL
Secretary NameAnn Howie
NationalityBritish
StatusClosed
Appointed01 March 2004(32 years after company formation)
Appointment Duration5 years, 9 months (closed 27 November 2009)
RoleCompany Director
Correspondence AddressCoin Cottage
Bishopdyke Road
Sherburn In Elmet
West Yorkshire
LS25 6JL
Director NameMr Douglas Rucklidge
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(19 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 July 2003)
RoleCompany Director
Correspondence Address1 Maltkiln Cottages Bishopdyke Road
Sherburn In Elmet
Leeds
LS25 6EW
Secretary NameMrs Rita Howie
NationalityBritish
StatusResigned
Appointed01 July 1991(19 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 December 1997)
RoleCompany Director
Correspondence Address60 Pinfold Garth
Sherburn In Elmet
Leeds
North Yorkshire
LS25 6LE
Secretary NamePeter Kevin Stafford
NationalityBritish
StatusResigned
Appointed30 December 1997(25 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 2004)
RoleCompany Director
Correspondence AddressFlat 7 St Camillus School
Scarthingwell Park
Barkston Ash
Yorkshire
LS24 9PG
Director NamePeter Kevin Stafford
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(31 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 October 2005)
RoleCompany Director
Correspondence AddressFlat 7 St Camillus School
Scarthingwell Park
Barkston Ash
Yorkshire
LS24 9PG

Location

Registered AddressArmstrong Watson Central House
47 St Paul's Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£13,272
Cash£1,794
Current Liabilities£52,036

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 2009Liquidators statement of receipts and payments to 2 March 2009 (5 pages)
10 March 2008Statement of affairs with form 4.19 (8 pages)
10 March 2008Appointment of a voluntary liquidator (1 page)
10 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2008Registered office changed on 19/02/08 from: unit 19A moorlane trading est sherburn-in-elmet leeds LS25 6ES (1 page)
3 October 2007Return made up to 01/07/07; full list of members (2 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Return made up to 01/07/06; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 November 2005Director resigned (1 page)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004New secretary appointed (2 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 September 2003Director resigned (1 page)
6 August 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2003New director appointed (2 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 July 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 August 2000Return made up to 01/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 September 1999Return made up to 01/07/99; no change of members (4 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
24 August 1998New secretary appointed (2 pages)
23 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 September 1995Return made up to 01/07/95; full list of members (6 pages)