Company NameNorthern Trade Windows (Yorkshire) Limited
DirectorJoe Archer Hartley
Company StatusDissolved
Company Number02871243
CategoryPrivate Limited Company
Incorporation Date12 November 1993(30 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMrs Joe Archer Hartley
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1993(same day as company formation)
RoleFabricator
Correspondence Address9 Lindale Grove
Wrenthorpe
Wakefield
West Yorkshire
WF2 0BU
Secretary NameMichael Chadwick
NationalityBritish
StatusCurrent
Appointed12 November 1993(same day as company formation)
RoleSecretary
Correspondence Address93 Grovehall Drive
Leeds
LS11 7EU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 November 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

11 August 1999Dissolved (1 page)
28 May 1999Liquidators statement of receipts and payments (5 pages)
11 May 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
15 March 1999Liquidators statement of receipts and payments (5 pages)
2 September 1998Liquidators statement of receipts and payments (5 pages)
2 March 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
20 August 1996Registered office changed on 20/08/96 from: unit 14 newhold industrial estate aberford road garforth leeds (1 page)
16 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 August 1996Appointment of a voluntary liquidator (1 page)
28 June 1996Voluntary arrangement supervisor's abstract of receipts and payments to 25 May 1996 (2 pages)
28 June 1996Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
13 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)