Swillington
Leeds
West Yorkshire
LS26 8QH
Director Name | David Stuart Smith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2000(21 years after company formation) |
Appointment Duration | 8 years, 6 months (closed 14 February 2009) |
Role | Mechanical Engineer |
Correspondence Address | 5 Hazel Gardens Townville Castleford West Yorkshire WF10 3RD |
Secretary Name | David Stuart Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2001(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 14 February 2009) |
Role | Engineering |
Correspondence Address | 5 Hazel Gardens Townville Castleford West Yorkshire WF10 3RD |
Director Name | Derek Norman Ingham |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2001) |
Role | Mechanical Engineer |
Correspondence Address | 4 Beadle Garth Copmanthorpe York Yorkshire YO23 3YJ |
Director Name | Trevor Newton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2001) |
Role | Mechanical Engineer |
Correspondence Address | 39 St Davids Road Otley West Yorkshire LS21 2AW |
Director Name | John Owen |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 August 1993) |
Role | Chartered Accountant |
Correspondence Address | 171 Hookstone Road Harrowgate West Yorkshire HG2 8QH |
Secretary Name | Trevor Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 39 St Davids Road Otley West Yorkshire LS21 2AW |
Registered Address | C/O Geoffrey Martin & Co St Jamess House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £246,035 |
Cash | £721 |
Current Liabilities | £127,964 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
14 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2008 | Liquidators statement of receipts and payments to 4 November 2008 (5 pages) |
14 November 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 July 2008 | Liquidators statement of receipts and payments to 19 June 2008 (5 pages) |
15 January 2008 | Liquidators statement of receipts and payments (5 pages) |
9 July 2007 | Liquidators statement of receipts and payments (5 pages) |
10 January 2007 | Liquidators statement of receipts and payments (5 pages) |
26 June 2006 | Liquidators statement of receipts and payments (5 pages) |
29 December 2005 | Liquidators statement of receipts and payments (5 pages) |
22 June 2005 | Liquidators statement of receipts and payments (5 pages) |
22 December 2004 | Liquidators statement of receipts and payments (5 pages) |
2 July 2004 | Liquidators statement of receipts and payments (6 pages) |
26 June 2003 | Resolutions
|
26 June 2003 | Appointment of a voluntary liquidator (1 page) |
26 June 2003 | Statement of affairs (6 pages) |
8 June 2003 | Registered office changed on 08/06/03 from: unit 4 leathley road leeds west yorkshire LS10 1AA (1 page) |
6 April 2003 | Return made up to 28/02/03; full list of members (8 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
27 March 2002 | Return made up to 28/02/02; full list of members
|
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned;director resigned (1 page) |
24 December 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
12 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
22 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: airedale works kitson rd hunslet LS10 1AA (1 page) |
24 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
11 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
29 December 1998 | Accounts for a small company made up to 31 May 1998 (11 pages) |
9 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 May 1997 (11 pages) |
13 August 1997 | £ ic 60000/40000 30/05/97 £ sr 20000@1=20000 (1 page) |
20 March 1997 | Return made up to 28/02/97; no change of members
|
10 December 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
10 January 1996 | Full group accounts made up to 31 May 1995 (25 pages) |