Company NameAmaleen Products Limited
DirectorsJudith Greenwood and Arthur Mitchell
Company StatusDissolved
Company Number01541170
CategoryPrivate Limited Company
Incorporation Date23 January 1981(43 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMiss Judith Greenwood
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(10 years, 3 months after company formation)
Appointment Duration33 years
RoleSecretary
Correspondence Address45 Crowtrees Lane
Rastrick
Brighouse
West Yorkshire
HD6 3LR
Director NameMr Arthur Mitchell
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(10 years, 3 months after company formation)
Appointment Duration33 years
RoleConsultant
Correspondence Address47 Crowtrees Lane
Rastrick
Brighouse
West Yorkshire
HD6 3LR
Secretary NameMiss Judith Greenwood
NationalityBritish
StatusCurrent
Appointed01 May 1991(10 years, 3 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address45 Crowtrees Lane
Rastrick
Brighouse
West Yorkshire
HD6 3LR
Director NameMr Brian Greenwood
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(10 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 July 1995)
RoleSales Manager
Correspondence Address17 Gleneagles Way
Fixby
Huddersfield
West Yorkshire
HD2 2NH

Location

Registered AddressSuite 8 Crown House
Armley Road
Leeds
West Yorkshire
LS12 2EJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£296,548
Cash£117,674
Current Liabilities£1,450

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 October 2001Dissolved (1 page)
6 July 2001Liquidators statement of receipts and payments (5 pages)
6 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
16 March 2001Liquidators statement of receipts and payments (6 pages)
15 March 2000Registered office changed on 15/03/00 from: netherfield, 45 crowtrees lane brighouse west yorkshire HD6 3LR (1 page)
13 March 2000Declaration of solvency (4 pages)
13 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 March 2000Ex/res 7/3/00 re liq's authority (1 page)
13 March 2000Appointment of a voluntary liquidator (1 page)
29 February 2000Registered office changed on 29/02/00 from: crown works dewsbury road elland west yorkshire HX5 9BG (1 page)
28 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 May 1998Return made up to 01/05/98; full list of members (6 pages)
26 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
27 May 1997Return made up to 01/05/97; no change of members (4 pages)
17 May 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 May 1996Return made up to 01/05/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 May 1995Accounts for a small company made up to 31 March 1995 (6 pages)
24 May 1995Return made up to 01/05/95; full list of members (6 pages)