Company NameWest Yorkshire Heating And Plumbing Services Limited
DirectorsHarry Keith Shaw and Roy Tindall
Company StatusDissolved
Company Number01938673
CategoryPrivate Limited Company
Incorporation Date13 August 1985(38 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Harry Keith Shaw
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1992(6 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleHeating Engineer
Correspondence Address3 Market Place
Marsden
Huddersfield
West Yorkshire
HD7 6BY
Director NameMr Roy Tindall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1992(6 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address31 Centuria Walk
Salendine Nook
Huddersfield
West Yorkshire
HD3 3WP
Secretary NameMr Roy Tindall
NationalityBritish
StatusCurrent
Appointed02 August 1992(6 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address31 Centuria Walk
Salendine Nook
Huddersfield
West Yorkshire
HD3 3WP
Director NameMrs Ann Marie Shaw
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(6 years, 11 months after company formation)
Appointment Duration-1 years, 12 months (resigned 01 August 1992)
RoleSecretary
Correspondence Address3 Market Place
Marsden
Huddersfield
West Yorkshire
HD7 6BY

Location

Registered Address10-12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1992 (31 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

27 January 1998Dissolved (1 page)
27 October 1997Return of final meeting in a creditors' voluntary winding up (5 pages)
27 October 1997Liquidators statement of receipts and payments (6 pages)
30 April 1997Liquidators statement of receipts and payments (5 pages)
28 October 1996Liquidators statement of receipts and payments (5 pages)
9 May 1996Liquidators statement of receipts and payments (5 pages)
1 November 1995Liquidators statement of receipts and payments (6 pages)
18 September 1995Registered office changed on 18/09/95 from: 10/12 east parade leeds LS1 2AJ (1 page)
24 May 1995Liquidators statement of receipts and payments (6 pages)