21 Woodhall Hills Hamlet, Woodhall Lane Calverley
Pudsey
West Yorkshire
LS28 5QY
Secretary Name | Mr Raymond Hitchcox |
---|---|
Status | Closed |
Appointed | 01 May 2016(42 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 03 June 2019) |
Role | Company Director |
Correspondence Address | Gable End 21 Woodhall Hills Hamlet Woodhall Lane Calverley Pudsey West Yorkshire LS28 5QY |
Director Name | Mr Graham Gibson |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 1995) |
Role | Sheet Metal Worker |
Correspondence Address | 72 Beech Lees Farsley Pudsey West Yorkshire LS28 5JZ |
Secretary Name | Mr Raymond Hitchcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 October 1999) |
Role | Sheet Metal Worker |
Country of Residence | United Kingdom |
Correspondence Address | Gable End 21 Woodhall Hills Hamlet, Woodhall Lane Calverley Pudsey West Yorkshire LS28 5QY |
Director Name | Janice Yvonne Hitchcox |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 December 1999) |
Role | Book Keeper |
Correspondence Address | 11 Westroyd Crescent Pudsey West Yorkshire LS28 9JD |
Secretary Name | Margaret Christine Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 April 2006) |
Role | Company Director |
Correspondence Address | 31 Castle Ings Drive Leeds West Yorkshire LS12 5EB |
Secretary Name | Susan Lesley Hawksworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(32 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 01 May 2016) |
Role | Company Director |
Correspondence Address | 12 Broom Place Leeds West Yorkshire LS10 3JP |
Website | www.stainfree-fabrications.ltd.uk |
---|
Registered Address | C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £347,915 |
Cash | £116,325 |
Current Liabilities | £10,660 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
3 July 2002 | Delivered on: 5 July 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
7 November 1985 | Delivered on: 13 November 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land on the north side of new lane, drighlington. Outstanding |
19 September 1983 | Delivered on: 28 September 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises situate and k/a part cockersdale works whitehall road, drighlington, leeds west yorkshire. Outstanding |
3 November 1982 | Delivered on: 9 November 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & other debts due owing or incurred to the company. Outstanding |
19 November 1979 | Delivered on: 26 November 1979 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the (see doc M20 for details). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
3 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 March 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
12 February 2019 | Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 12 February 2019 (2 pages) |
18 January 2018 | Registered office address changed from Gable End 21 Woodhall Hills Hamlet Woodhall Lane Calverley Pudsey West Yorkshire LS28 5QY United Kingdom to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 January 2018 (2 pages) |
18 January 2018 | Registered office address changed from Gable End 21 Woodhall Hills Hamlet Woodhall Lane Calverley Pudsey West Yorkshire LS28 5QY United Kingdom to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 January 2018 (2 pages) |
15 January 2018 | Resolutions
|
15 January 2018 | Declaration of solvency (5 pages) |
15 January 2018 | Appointment of a voluntary liquidator (3 pages) |
15 January 2018 | Appointment of a voluntary liquidator (3 pages) |
15 January 2018 | Declaration of solvency (5 pages) |
23 November 2017 | Satisfaction of charge 5 in full (1 page) |
23 November 2017 | Satisfaction of charge 4 in full (1 page) |
23 November 2017 | Satisfaction of charge 3 in full (1 page) |
23 November 2017 | Satisfaction of charge 1 in full (1 page) |
23 November 2017 | Satisfaction of charge 3 in full (1 page) |
23 November 2017 | Satisfaction of charge 5 in full (1 page) |
23 November 2017 | Satisfaction of charge 1 in full (1 page) |
23 November 2017 | Satisfaction of charge 4 in full (1 page) |
27 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
1 August 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
8 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
7 July 2016 | Termination of appointment of Susan Lesley Hawksworth as a secretary on 1 May 2016 (1 page) |
7 July 2016 | Termination of appointment of Susan Lesley Hawksworth as a secretary on 1 May 2016 (1 page) |
6 July 2016 | Appointment of Mr Raymond Hitchcox as a secretary on 1 May 2016 (2 pages) |
6 July 2016 | Registered office address changed from Gable End 21 Woodhall Hills Hamlet Woodhall Lane Calverley Pudsey West Yorkshire LS28 5QY United Kingdom to Gable End 21 Woodhall Hills Hamlet Woodhall Lane Calverley Pudsey West Yorkshire LS28 5QY on 6 July 2016 (1 page) |
6 July 2016 | Appointment of Mr Raymond Hitchcox as a secretary on 1 May 2016 (2 pages) |
6 July 2016 | Registered office address changed from Cockersdale Works, Whitehall Road, Drighlington West Yorkshire BD11 1NQ to Gable End 21 Woodhall Hills Hamlet Woodhall Lane Calverley Pudsey West Yorkshire LS28 5QY on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from Cockersdale Works, Whitehall Road, Drighlington West Yorkshire BD11 1NQ to Gable End 21 Woodhall Hills Hamlet Woodhall Lane Calverley Pudsey West Yorkshire LS28 5QY on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from Gable End 21 Woodhall Hills Hamlet Woodhall Lane Calverley Pudsey West Yorkshire LS28 5QY United Kingdom to Gable End 21 Woodhall Hills Hamlet Woodhall Lane Calverley Pudsey West Yorkshire LS28 5QY on 6 July 2016 (1 page) |
16 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
16 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
9 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
9 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
9 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
15 July 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
15 July 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
31 May 2007 | Return made up to 31/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 31/05/07; full list of members (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
9 June 2006 | Secretary's particulars changed (1 page) |
9 June 2006 | Secretary's particulars changed (1 page) |
9 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
16 May 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
16 May 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | New secretary appointed (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | New secretary appointed (1 page) |
8 June 2005 | Return made up to 31/05/05; full list of members
|
8 June 2005 | Return made up to 31/05/05; full list of members
|
6 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
12 May 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
12 May 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
1 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
1 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
2 June 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
2 June 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
1 July 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
1 July 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
6 July 2002 | Return made up to 31/05/02; full list of members (6 pages) |
6 July 2002 | Return made up to 31/05/02; full list of members (6 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
31 May 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
12 June 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
12 June 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
12 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
14 June 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
14 June 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
16 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
16 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
1 June 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
1 June 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
3 March 1999 | Director's particulars changed (1 page) |
3 March 1999 | Director's particulars changed (1 page) |
15 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
15 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
30 May 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
30 May 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
26 June 1997 | Return made up to 31/05/97; no change of members
|
26 June 1997 | Return made up to 31/05/97; no change of members
|
8 May 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
8 May 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
5 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
5 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
12 June 1996 | Accounts for a small company made up to 28 February 1996 (9 pages) |
12 June 1996 | Accounts for a small company made up to 28 February 1996 (9 pages) |
20 June 1995 | Accounts for a small company made up to 28 February 1995 (10 pages) |
20 June 1995 | Accounts for a small company made up to 28 February 1995 (10 pages) |
18 May 1995 | £ ic 20002/10001 05/05/95 £ sr 10001@1=10001 (1 page) |
18 May 1995 | £ ic 20002/10001 05/05/95 £ sr 10001@1=10001 (1 page) |
11 May 1995 | Resolutions
|
11 May 1995 | Resolutions
|
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Director resigned (2 pages) |