Woodlesford
Leeds
West Yorkshire
LS26 8RT
Director Name | Arthur Waud |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 07 October 1997) |
Role | Managing Director |
Correspondence Address | 19 Lamplands Batley West Yorkshire WF17 0LL |
Secretary Name | Arthur Waud |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 07 October 1997) |
Role | Company Director |
Correspondence Address | 19 Lamplands Batley West Yorkshire WF17 0LL |
Director Name | Mr David Preston |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1995) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Manderley Main Street Great Heck Goole North Humberside DN14 0BQ |
Director Name | Harry Steele |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1995) |
Role | Technical Director |
Correspondence Address | 3 The Roundway Morley Leeds West Yorkshire LS27 0JR |
Registered Address | C/O Arthur Andersen St Pauls House Park Square Leeds LS1 2PJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
7 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
17 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
6 May 1997 | Application for striking-off (1 page) |
6 May 1997 | Application for striking-off (1 page) |
18 April 1997 | Receiver ceasing to act (1 page) |
18 April 1997 | Receiver ceasing to act (1 page) |
6 November 1996 | Receiver's abstract of receipts and payments (3 pages) |
6 November 1996 | Receiver's abstract of receipts and payments (3 pages) |
29 March 1996 | Company name changed yorkshire metal fabrications lim ited\certificate issued on 01/04/96 (2 pages) |
29 March 1996 | Company name changed yorkshire metal fabrications lim ited\certificate issued on 01/04/96 (2 pages) |
18 January 1996 | Administrative Receiver's report (21 pages) |
18 January 1996 | Administrative Receiver's report (21 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: 110 hunslet lane leeds LS10 1ES (1 page) |
19 October 1995 | Registered office changed on 19/10/95 from: 110 hunslet lane leeds LS10 1ES (1 page) |
18 October 1995 | Appointment of receiver/manager (1 page) |
18 October 1995 | Appointment of receiver/manager (2 pages) |
27 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
27 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
21 July 1995 | Return made up to 31/07/95; full list of members (6 pages) |