Rawdon
Leeds
West Yorkshire
LS19 6PN
Secretary Name | Mr Peter Hayward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(12 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 27 June 2006) |
Role | Company Director |
Correspondence Address | 14 Layton Park Croft Rawdon Leeds West Yorkshire LS19 6PN |
Director Name | Andrew Peter Hayward |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1995(16 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 27 June 2006) |
Role | Commercial Administrator |
Correspondence Address | 20 Woodlea Grove Yeadon Leeds West Yorkshire LS19 7YT |
Director Name | Mr Terence Allan |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 February 1999) |
Role | Design Engineer |
Correspondence Address | 22 Farrar Drive Mirfield West Yorkshire WF14 9EA |
Director Name | Mr John White |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 October 1998) |
Role | Design Engineer |
Correspondence Address | 43 Pollard Lane Undercliffe Bradford West Yorkshire BD2 4RN |
Registered Address | C/O Grant Thornton St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £102,378 |
Cash | £2,520 |
Current Liabilities | £19,643 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2004 | Receiver ceasing to act (1 page) |
24 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
30 April 2004 | Receiver's abstract of receipts and payments (2 pages) |
17 April 2003 | Receiver's abstract of receipts and payments (2 pages) |
9 September 2002 | Receiver ceasing to act (2 pages) |
30 April 2002 | Receiver's abstract of receipts and payments (2 pages) |
13 July 2001 | Statement of Affairs in administrative receivership following report to creditors (13 pages) |
26 June 2001 | Administrative Receiver's report (9 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: bolling road wakefield road bradford west yorkshire BD4 7BA (1 page) |
18 April 2001 | Appointment of receiver/manager (1 page) |
16 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
15 July 1999 | Return made up to 30/04/99; full list of members (6 pages) |
14 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 June 1999 | Particulars of mortgage/charge (4 pages) |
26 May 1999 | Director resigned (1 page) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Director resigned (1 page) |
12 August 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
30 March 1998 | Company name changed napier engineering LIMITED\certificate issued on 31/03/98 (2 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
31 May 1997 | Return made up to 30/04/97; no change of members
|
31 May 1997 | Director's particulars changed (1 page) |
23 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
21 June 1995 | Return made up to 30/04/95; full list of members (6 pages) |
11 May 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
14 March 1995 | New director appointed (2 pages) |
21 July 1978 | Certificate of incorporation (1 page) |