Leeds
Yorkshire
LS5 3NZ
Director Name | Keith Simpson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 1994(same day as company formation) |
Role | Electronic Engineer |
Correspondence Address | 11 Pinefield Avenue Barnby Dun Doncaster South Yorkshire DN3 1JN |
Secretary Name | Mr Mark Davenport |
---|---|
Nationality | English |
Status | Current |
Appointed | 13 January 1994(same day as company formation) |
Role | Electronic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Vesper Court Drive Leeds Yorkshire LS5 3NZ |
Director Name | Kenneth Howe |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eton Court West Hallam Ilkeston Derbyshire DE7 6NB |
Secretary Name | Iris Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Eton Court West Hallam Ilkeston Derbyshire DE7 6NB |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,503 |
Cash | £2 |
Current Liabilities | £621,156 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
18 October 2006 | Dissolved (1 page) |
---|---|
18 July 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 February 2006 | Liquidators statement of receipts and payments (5 pages) |
16 August 2005 | Liquidators statement of receipts and payments (5 pages) |
17 February 2005 | Liquidators statement of receipts and payments (5 pages) |
2 August 2004 | Liquidators statement of receipts and payments (5 pages) |
16 February 2004 | Liquidators statement of receipts and payments (5 pages) |
4 August 2003 | Liquidators statement of receipts and payments (5 pages) |
19 February 2003 | Liquidators statement of receipts and payments (5 pages) |
7 March 2002 | Statement of affairs (10 pages) |
29 January 2002 | Statement of affairs (10 pages) |
29 January 2002 | Appointment of a voluntary liquidator (1 page) |
29 January 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
29 January 2002 | Resolutions
|
2 January 2002 | Registered office changed on 02/01/02 from: the grange hatfield doncaster south yorkshire DN7 6SB (1 page) |
28 June 2001 | Return made up to 13/01/01; full list of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 January 2000 (8 pages) |
9 February 2000 | Full accounts made up to 31 January 1999 (12 pages) |
18 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
29 March 1999 | Return made up to 13/01/99; full list of members (6 pages) |
12 January 1999 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Return made up to 13/01/98; no change of members (4 pages) |
8 December 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
20 March 1997 | Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page) |
7 January 1997 | Return made up to 13/01/97; no change of members (4 pages) |
14 March 1996 | Return made up to 13/01/96; full list of members
|
6 March 1996 | Company name changed utah electronic services LIMITED\certificate issued on 07/03/96 (2 pages) |
6 March 1995 | Ad 14/01/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 March 1995 | Resolutions
|
13 January 1994 | Incorporation (13 pages) |