Company NameExhaust Distributors (Yorkshire) Limited
Company StatusDissolved
Company Number02476434
CategoryPrivate Limited Company
Incorporation Date2 March 1990(34 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameAdrian Smith
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleDirector/Company Secretary
Correspondence Address175 Illingworth Road
Illingworth
Halifax
West Yorkshire
HX2 9RX
Director NameMalcolm Toye
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address21 Undercliffe Old Road
Bradford
West Yorkshire
BD2 4RQ
Secretary NameAdrian Smith
NationalityBritish
StatusCurrent
Appointed02 March 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address175 Illingworth Road
Illingworth
Halifax
West Yorkshire
HX2 9RX
Director NameJulie Chowdhury
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1999(9 years, 9 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence AddressThe Nook 101 Banks Lane
Riddlesden
Keighley
West Yorkshire
BD20 5DN
Director NameMr Mesbahuddin Chowdhury
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(5 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 23 December 2000)
RoleCo Director
Correspondence AddressThe Barn Spring Farm Main Street
Wilsden
Bradford
West Yorkshire
BD15 0DX
Director NameMr Zahir Hussain Chowdhury
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 23 December 1999)
RoleCompany Director
Correspondence AddressThe Nook Banks Lane
Riddlesden
Keighley
West Yorkshire
BD20 5DN

Location

Registered AddressC/O Begbies Traynor
30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£24,224
Cash£2,713
Current Liabilities£191,840

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

23 March 2006Dissolved (1 page)
23 December 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
16 November 2005Liquidators statement of receipts and payments (5 pages)
18 March 2005Liquidators statement of receipts and payments (5 pages)
16 November 2004S/S cert. Release of liquidator (1 page)
21 September 2004Liquidators statement of receipts and payments (5 pages)
17 March 2004Liquidators statement of receipts and payments (5 pages)
25 September 2003Liquidators statement of receipts and payments (5 pages)
18 March 2003Liquidators statement of receipts and payments (5 pages)
14 March 2002Statement of affairs (10 pages)
14 March 2002Appointment of a voluntary liquidator (1 page)
14 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2002Registered office changed on 01/03/02 from: unit 12 great russell ct listerhills bradford BD7 1JZ (1 page)
27 February 2001Return made up to 02/03/01; full list of members (7 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
5 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 September 2000Return made up to 02/03/00; full list of members; amend (8 pages)
28 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
7 April 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 1999Accounts for a small company made up to 31 July 1998 (7 pages)
30 March 1999Return made up to 02/03/99; no change of members (4 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
11 March 1998Return made up to 02/03/98; full list of members (6 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (10 pages)
25 March 1997Return made up to 02/03/97; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (10 pages)
5 March 1996Return made up to 02/03/96; change of members (6 pages)
5 October 1995Conve 05/04/95 (1 page)
5 October 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
4 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 September 1995New director appointed (2 pages)
6 September 1995Ad 04/04/95--------- £ si 58@1=58 £ ic 60/118 (2 pages)
6 September 1995New director appointed (2 pages)
4 September 1995Ad 05/04/95--------- £ si 58@1=58 £ ic 2/60 (2 pages)
22 August 1995Memorandum and Articles of Association (15 pages)
22 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
21 March 1995Return made up to 02/03/95; no change of members (4 pages)
4 June 1990Company name changed townrapid LIMITED\certificate issued on 05/06/90 (2 pages)