Company NameThe Personal Touch, Automobile Engineers Limited
DirectorsLynda Anne Edwards and Michael James Edwards
Company StatusDissolved
Company Number02575727
CategoryPrivate Limited Company
Incorporation Date22 January 1991(33 years, 3 months ago)

Directors

Director NameMrs Lynda Anne Edwards
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1991(1 month, 2 weeks after company formation)
Appointment Duration33 years, 1 month
RoleRentals Manager
Correspondence Address52 Sutherland Avenue
Roundhay
Leeds
W Yorks
LS8 1BZ
Director NameMr Michael James Edwards
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1991(1 month, 2 weeks after company formation)
Appointment Duration33 years, 1 month
RoleMotor Mechanic
Correspondence Address52 Sutherland Avenue
Roundhay
Leeds
W Yorks
LS8 1BZ
Secretary NameMrs Lynda Anne Edwards
NationalityBritish
StatusCurrent
Appointed13 March 1991(1 month, 2 weeks after company formation)
Appointment Duration33 years, 1 month
RoleRentals Manager
Correspondence Address52 Sutherland Avenue
Roundhay
Leeds
W Yorks
LS8 1BZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 January 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 January 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCork Gully
Albion Court
5 Albion Place
Leeds
LS1 6JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts5 April 1992 (32 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

16 October 1996Dissolved (1 page)
16 July 1996Return of final meeting in a creditors' voluntary winding up (2 pages)
1 February 1996Liquidators statement of receipts and payments (6 pages)
26 July 1995Liquidators statement of receipts and payments (12 pages)
10 February 1995Liquidators statement of receipts and payments (6 pages)
2 August 1994Liquidators statement of receipts and payments (6 pages)
20 July 1993Appointment of a voluntary liquidator (1 page)
19 July 1993Statement of affairs (1 page)
19 July 1993Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 1993Registered office changed on 12/07/93 from: unit 15 sheepscar grove leeds LS7 1AH (1 page)
26 January 1993Return made up to 22/01/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 January 1993Full accounts made up to 5 April 1992 (1 page)
23 October 1992Full accounts made up to 31 August 1991 (1 page)
2 July 1992Return made up to 22/01/92; full list of members (7 pages)
2 July 1992Accounting reference date shortened from 31/08 to 05/04 (1 page)
20 January 1992Company name changed\certificate issued on 20/01/92 (2 pages)
11 September 1991Accounting reference date notified as 31/08 (1 page)
24 April 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 April 1991Registered office changed on 24/04/91 from: 84 temple chambers temple avenue london E4Y ohp (1 page)
22 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 1991Memorandum and Articles of Association (5 pages)
22 January 1991Incorporation (13 pages)