Company NameA. W. Storage Equipment Limited
DirectorsGraham Anthony Little and William Rigby
Company StatusDissolved
Company Number01322362
CategoryPrivate Limited Company
Incorporation Date21 July 1977(46 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGraham Anthony Little
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address14 Castlefields
Burnmoor
Houghton Le Spring
Tyne & Wear
DH4 6HH
Director NameWilliam Rigby
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressRavenwood, 4 Streetgate Park
Streetgate, Sunniside
Newcastle Upon Tyne
Tyne And Wear
NE16 5LE
Secretary NameWilliam Rigby
NationalityBritish
StatusCurrent
Appointed30 June 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressRavenwood, 4 Streetgate Park
Streetgate, Sunniside
Newcastle Upon Tyne
Tyne And Wear
NE16 5LE
Director NameDavid Keith Sharp
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 May 1995)
RoleCompany Director
Correspondence AddressHawkwell
Stamfordham
Newcastle Upon Tyne
NE18 0QU

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 August 2000Dissolved (1 page)
8 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
14 December 1999Liquidators statement of receipts and payments (9 pages)
21 June 1999Liquidators statement of receipts and payments (10 pages)
27 April 1999Declaration of satisfaction of mortgage/charge (1 page)
14 December 1998Liquidators statement of receipts and payments (5 pages)
9 June 1998Liquidators statement of receipts and payments (8 pages)
9 June 1997Appointment of a voluntary liquidator (2 pages)
9 June 1997Statement of affairs (55 pages)
9 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 1997Notice of Constitution of Liquidation Committee (2 pages)
16 May 1997Registered office changed on 16/05/97 from: angus hall liddell terrace gateshead tyne and wear NE8 1YN (1 page)
15 September 1996Return made up to 31/08/96; no change of members (4 pages)
27 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
24 November 1995Accounts for a small company made up to 31 December 1994 (10 pages)
28 September 1995Return made up to 31/08/95; full list of members (6 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)