Company NameA W T Partnership Limited
Company StatusDissolved
Company Number02140434
CategoryPrivate Limited Company
Incorporation Date12 June 1987(36 years, 11 months ago)
Dissolution Date20 December 2010 (13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Robin Towey
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1991(4 years after company formation)
Appointment Duration19 years, 6 months (closed 20 December 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Valley Grove
Pudsey
Leeds
LS28 9ET
Director NameRichard Woodier
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1991(4 years after company formation)
Appointment Duration19 years, 6 months (closed 20 December 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCornerstones
Potters Field
Darley
Harrogate
HG3 2PG
Secretary NameMr Robin Towey
NationalityBritish
StatusClosed
Appointed23 January 2004(16 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 20 December 2010)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address4 Valley Grove
Pudsey
Leeds
LS28 9ET
Director NameMr John Archer
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(4 years after company formation)
Appointment Duration12 years, 6 months (resigned 05 January 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address56 Parkside Road
Meanwood
Leeds
West Yorkshire
LS6 4QG
Secretary NameMr John Archer
NationalityBritish
StatusResigned
Appointed13 June 1991(4 years after company formation)
Appointment Duration12 years, 7 months (resigned 23 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Parkside Road
Meanwood
Leeds
West Yorkshire
LS6 4QG

Location

Registered AddressSt Pauls House
Richardshaw Lane
Pudsey
Leeds
LS28 6BN
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£21,695
Cash£7,931
Current Liabilities£213,949

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 December 2010Final Gazette dissolved following liquidation (1 page)
20 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2010Completion of winding up (1 page)
20 September 2010Completion of winding up (1 page)
9 September 2009Order of court to wind up (1 page)
9 September 2009Order of court to wind up (1 page)
4 June 2009Order of court to wind up (2 pages)
4 June 2009Order of court to wind up (2 pages)
20 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 July 2008Return made up to 13/06/08; full list of members (4 pages)
9 July 2008Return made up to 13/06/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 June 2007Return made up to 13/06/07; full list of members (2 pages)
29 June 2007Return made up to 13/06/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
27 June 2006Return made up to 13/06/06; full list of members (7 pages)
27 June 2006Return made up to 13/06/06; full list of members (7 pages)
8 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 June 2005Return made up to 13/06/05; full list of members (7 pages)
20 June 2005Return made up to 13/06/05; full list of members (7 pages)
22 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
22 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 March 2005£ ic 3/2 17/02/05 £ sr 1@1=1 (2 pages)
9 March 2005£ ic 3/2 17/02/05 £ sr 1@1=1 (2 pages)
9 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 June 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2004Return made up to 13/06/04; full list of members (7 pages)
10 February 2004New secretary appointed (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004New secretary appointed (1 page)
9 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
9 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
8 July 2003Return made up to 13/06/03; full list of members (7 pages)
8 July 2003Return made up to 13/06/03; full list of members (7 pages)
14 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
14 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
18 June 2002Return made up to 13/06/02; full list of members (7 pages)
18 June 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
20 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
11 July 2001Return made up to 13/06/01; full list of members (7 pages)
11 July 2001Return made up to 13/06/01; full list of members (7 pages)
17 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
17 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
10 July 2000Return made up to 13/06/00; full list of members (7 pages)
10 July 2000Return made up to 13/06/00; full list of members (7 pages)
14 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
14 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
6 July 1999Return made up to 13/06/99; no change of members (4 pages)
6 July 1999Return made up to 13/06/99; no change of members (4 pages)
10 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
10 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
10 July 1998Return made up to 13/06/98; full list of members (6 pages)
10 July 1998Return made up to 13/06/98; full list of members (6 pages)
6 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
6 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
30 June 1997Return made up to 13/06/97; no change of members (4 pages)
30 June 1997Return made up to 13/06/97; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 31 July 1996 (8 pages)
16 October 1996Accounts for a small company made up to 31 July 1996 (8 pages)
20 June 1996Return made up to 13/06/96; full list of members (6 pages)
20 June 1996Return made up to 13/06/96; full list of members (6 pages)
28 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
28 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
5 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
5 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
12 June 1987Incorporation (15 pages)
12 June 1987Incorporation (15 pages)