Company NameTrade Veneered Panels Limited
DirectorGary Padley
Company StatusDissolved
Company Number02802241
CategoryPrivate Limited Company
Incorporation Date22 March 1993(31 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameGary Padley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1993(3 months, 1 week after company formation)
Appointment Duration30 years, 10 months
RoleVeneered Panels Manufacturer
Correspondence Address26 Holmsley Lane
Woodlesford
Leeds
West Yorkshire
LS26 8RN
Director NameJohn Hewitt
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 week, 2 days after company formation)
Appointment Duration6 years (resigned 24 April 1999)
RoleVeneered Panel Manufacturer
Correspondence Address98 Leeds Road Oulton
Woodlesford
Leeds
West Yorkshire
LS26 8JY
Secretary NameFlorence Hewitt
NationalityBritish
StatusResigned
Appointed01 April 1993(1 week, 2 days after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 1999)
RoleSecretary
Correspondence Address98 Leeds Road
Woodlesford
Leeds
LS26 8JY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 March 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressFirst Floor
Park House, Park Square West
Leeds
West Yorkshire
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£72,601
Current Liabilities£141,020

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

22 January 2003Dissolved (1 page)
22 October 2002Liquidators statement of receipts and payments (5 pages)
22 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
12 July 2002Liquidators statement of receipts and payments (5 pages)
15 January 2002Liquidators statement of receipts and payments (5 pages)
26 June 2001Liquidators statement of receipts and payments (6 pages)
28 June 2000Appointment of a voluntary liquidator (1 page)
28 June 2000Statement of affairs (8 pages)
28 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2000Registered office changed on 20/06/00 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
11 May 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 March 2000Director resigned (1 page)
17 August 1999Particulars of mortgage/charge (3 pages)
25 March 1999Return made up to 22/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
25 March 1998Return made up to 22/03/98; no change of members (4 pages)
28 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
26 March 1997Return made up to 22/03/97; full list of members (6 pages)
20 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
29 March 1996Return made up to 22/03/96; no change of members (4 pages)
11 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
23 March 1995Return made up to 22/03/95; no change of members (4 pages)