Company NameNemco (Leeds) Limited
DirectorsDamien Christopher Boyle and John Holroyd Smith
Company StatusDissolved
Company Number01945118
CategoryPrivate Limited Company
Incorporation Date6 September 1985(38 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Damien Christopher Boyle
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Correspondence Address4 Melton Avenue
Middleton
Leeds
West Yorkshire
LS10 4RA
Director NameMr John Holroyd Smith
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Correspondence Address8 Lidgett Park Avenue
Leeds
West Yorkshire
LS8 1EN
Secretary NameMr John Holroyd Smith
NationalityBritish
StatusCurrent
Appointed15 June 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address8 Lidgett Park Avenue
Leeds
West Yorkshire
LS8 1EN

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£20,299
Current Liabilities£80,741

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 November 2007Dissolved (1 page)
22 August 2007Liquidators statement of receipts and payments (6 pages)
22 August 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
18 April 2007Liquidators statement of receipts and payments (6 pages)
3 November 2006Liquidators statement of receipts and payments (6 pages)
19 April 2006Liquidators statement of receipts and payments (5 pages)
7 October 2005Liquidators statement of receipts and payments (5 pages)
7 October 2005Liquidators statement of receipts and payments (5 pages)
7 October 2005Liquidators statement of receipts and payments (5 pages)
18 August 2005S/S release of liquidator (1 page)
15 August 2005C/O replacement of liquidtor (27 pages)
15 August 2005Appointment of a voluntary liquidator (4 pages)
15 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2005Liquidators statement of receipts and payments (5 pages)
13 October 2004Liquidators statement of receipts and payments (5 pages)
21 June 2004Cert. - release of liquidator (1 page)
15 June 2004Notice of ceasing to act as a voluntary liquidator (1 page)
15 June 2004Appointment of a voluntary liquidator (1 page)
15 June 2004Crt. Order -change of liquidator (10 pages)
14 April 2004Liquidators statement of receipts and payments (8 pages)
1 May 2003Appointment of a voluntary liquidator (1 page)
25 March 2003Registered office changed on 25/03/03 from: the courtyard cleveleys street holbeck leeds LS11 0AF (1 page)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 July 2001Return made up to 15/06/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
24 August 2000Return made up to 15/06/00; full list of members (6 pages)
8 March 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
13 September 1999Accounts for a small company made up to 30 September 1998 (4 pages)
2 July 1999Return made up to 15/06/99; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 June 1998Return made up to 15/06/98; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
6 July 1997Return made up to 15/06/97; no change of members (4 pages)
13 August 1996Accounts for a small company made up to 30 September 1995 (4 pages)
25 June 1996Return made up to 15/06/96; full list of members (6 pages)
25 June 1996Declaration of satisfaction of mortgage/charge (1 page)
18 July 1995Return made up to 15/06/95; full list of members (6 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
14 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
22 February 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
22 February 1995Ad 20/01/95--------- £ si 40000@1=40000 £ ic 100/40100 (2 pages)
22 February 1995£ nc 100/50000 20/01/95 (1 page)