Company Name11 A.A. & A. Limited
DirectorsAnthony Martyn Taylor and Richard Charles George Smith
Company StatusDissolved
Company Number02799875
CategoryPrivate Limited Company
Incorporation Date16 March 1993(31 years, 1 month ago)

Business Activity

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

Directors

Director NameAnthony Martyn Taylor
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Broadfolds
Clayton
Bradford
West Yorkshire
BD14 6AQ
Secretary NameMr Richard Charles George Smith
NationalityBritish
StatusCurrent
Appointed16 March 1993(same day as company formation)
RoleSecretary
Correspondence Address6 Regency Park Grove
Pudsey
Leeds
West Yorkshire
LS28 8QD
Director NameMr Richard Charles George Smith
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1994(11 months, 3 weeks after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address6 Regency Park Grove
Pudsey
Leeds
West Yorkshire
LS28 8QD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Haines Watts Sterling House
1 Sheepscar Court
Meanwood Road Leeds
West Yorkshire
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

15 October 1998Dissolved (1 page)
15 July 1998Return of final meeting of creditors (1 page)
28 November 1995Registered office changed on 28/11/95 from: 93 queen street sheffield S1 1WF (1 page)
28 November 1995Appointment of a liquidator (2 pages)
26 September 1995Order of court to wind up (2 pages)
5 June 1995Registered office changed on 05/06/95 from: 89 town street horsforth leeds LS18 5BP (1 page)
18 April 1995Return made up to 16/03/95; no change of members (4 pages)