Company NameNapier Engineering (1997) Limited
Company StatusDissolved
Company Number01379893
CategoryPrivate Limited Company
Incorporation Date21 July 1978(45 years, 9 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)
Previous NameNapier Engineering Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Peter Hayward
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(12 years, 9 months after company formation)
Appointment Duration15 years, 2 months (closed 27 June 2006)
RoleDesign Engineer
Correspondence Address14 Layton Park Croft
Rawdon
Leeds
West Yorkshire
LS19 6PN
Secretary NameMr Peter Hayward
NationalityBritish
StatusClosed
Appointed30 April 1991(12 years, 9 months after company formation)
Appointment Duration15 years, 2 months (closed 27 June 2006)
RoleCompany Director
Correspondence Address14 Layton Park Croft
Rawdon
Leeds
West Yorkshire
LS19 6PN
Director NameAndrew Peter Hayward
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1995(16 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 27 June 2006)
RoleCommercial Administrator
Correspondence Address20 Woodlea Grove
Yeadon
Leeds
West Yorkshire
LS19 7YT
Director NameMr Terence Allan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(12 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 February 1999)
RoleDesign Engineer
Correspondence Address22 Farrar Drive
Mirfield
West Yorkshire
WF14 9EA
Director NameMr John White
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(12 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 October 1998)
RoleDesign Engineer
Correspondence Address43 Pollard Lane
Undercliffe
Bradford
West Yorkshire
BD2 4RN

Location

Registered AddressC/O Grant Thornton
St Johns Centre
110 Albion Street Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£102,378
Cash£2,520
Current Liabilities£19,643

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2004Receiver ceasing to act (1 page)
24 November 2004Receiver's abstract of receipts and payments (2 pages)
30 April 2004Receiver's abstract of receipts and payments (2 pages)
17 April 2003Receiver's abstract of receipts and payments (2 pages)
9 September 2002Receiver ceasing to act (2 pages)
30 April 2002Receiver's abstract of receipts and payments (2 pages)
13 July 2001Statement of Affairs in administrative receivership following report to creditors (13 pages)
26 June 2001Administrative Receiver's report (9 pages)
13 June 2001Registered office changed on 13/06/01 from: bolling road wakefield road bradford west yorkshire BD4 7BA (1 page)
18 April 2001Appointment of receiver/manager (1 page)
16 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 May 2000Return made up to 30/04/00; full list of members (6 pages)
15 July 1999Return made up to 30/04/99; full list of members (6 pages)
14 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 June 1999Particulars of mortgage/charge (4 pages)
26 May 1999Director resigned (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1998Director resigned (1 page)
12 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 March 1998Company name changed napier engineering LIMITED\certificate issued on 31/03/98 (2 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (10 pages)
31 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 1997Director's particulars changed (1 page)
23 May 1996Return made up to 30/04/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (10 pages)
21 June 1995Return made up to 30/04/95; full list of members (6 pages)
11 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)
14 March 1995New director appointed (2 pages)
21 July 1978Certificate of incorporation (1 page)