Company NameA M S (Yorkshire) Limited
DirectorSean Richard Clayton
Company StatusDissolved
Company Number02892760
CategoryPrivate Limited Company
Incorporation Date28 January 1994(30 years, 3 months ago)
Previous NameAiredale Mechanical Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameSean Richard Clayton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2001(7 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address91 Chester Road
Poynton
Stockport
SK12 1HJ
Director NameAnthony Michael Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Ouchthorpe Fold
Outwood
Wakefield
West Yorkshire
WF1 3HR
Secretary NameStephen Gary Aston-Smith
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address134 Gilstead Lane
Gilstead
Bingley
West Yorkshire
BD16 3LN
Secretary NameMichelle Mary Smith
NationalityBritish
StatusResigned
Appointed08 June 1998(4 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 April 1999)
RoleCompany Director
Correspondence Address1 Ouchthorpe Fold
Wakefield
West Yorkshire
WF1 3HR
Secretary NameMarie Elaine Birch
NationalityBritish
StatusResigned
Appointed21 April 1999(5 years, 2 months after company formation)
Appointment Duration6 months (resigned 18 October 1999)
RoleCompany Director
Correspondence Address24 Greenfield Avenue
Kippax
Leeds
West Yorkshire
LS25 7PS
Director NameRev Ian Arthur Price
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(5 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Shakespeare Crescent
Dronfield
Derbyshire
S18 1ND
Secretary NameAndrea Marie Sykes
NationalityBritish
StatusResigned
Appointed18 October 1999(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 2001)
RoleCompany Director
Correspondence Address104 Upper Sheffield Road
Barnsley
South Yorkshire
S70 4PW
Director NameMr Keith Hemsworth
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 04 November 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Appleby Way
Knaresborough
North Yorkshire
HG5 9LX
Secretary NameAnthony Michael Smith
NationalityBritish
StatusResigned
Appointed19 March 2001(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 2002)
RoleCompany Director
Correspondence Address1 Ouchthorpe Fold
Outwood
Wakefield
West Yorkshire
WF1 3HR
Director NameAnthony Lloyd
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2002)
RoleEngineer
Correspondence Address16 Lawns Court
Carr Gate
Wakefield
West Yorkshire
WF2 0UT
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressC/O Geoffrey Martin & Co
St James House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£165,413
Cash£21,032
Current Liabilities£1,002,835

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 March 2005Dissolved (1 page)
29 December 2004Liquidators statement of receipts and payments (5 pages)
29 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
8 December 2004Liquidators statement of receipts and payments (4 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
12 December 2003Liquidators statement of receipts and payments (5 pages)
11 December 2002Appointment of a voluntary liquidator (1 page)
11 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2002Statement of affairs (10 pages)
26 November 2002Director resigned (1 page)
15 November 2002Secretary resigned;director resigned (1 page)
14 November 2002Registered office changed on 14/11/02 from: 2 college court gildersome leeds west yorkshire LS27 7WF (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
28 September 2002Particulars of mortgage/charge (3 pages)
23 September 2002Director's particulars changed (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2002Accounts for a small company made up to 31 December 2001 (8 pages)
5 February 2002Return made up to 28/01/02; full list of members (7 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
29 October 2001New director appointed (2 pages)
29 October 2001Ad 01/02/01--------- £ si 100@1=100 £ ic 300/400 (2 pages)
20 April 2001New director appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001Secretary resigned (1 page)
15 March 2001Registered office changed on 15/03/01 from: troy road morley leeds west yorkshire LS27 8JG (1 page)
6 March 2001Ad 22/12/00--------- £ si 298@1 (2 pages)
19 February 2001Return made up to 28/01/01; full list of members (7 pages)
13 February 2001Full accounts made up to 31 December 2000 (11 pages)
12 January 2001Auditor's resignation (1 page)
7 March 2000New director appointed (2 pages)
29 February 2000Full accounts made up to 31 December 1999 (11 pages)
15 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 November 1999New secretary appointed (2 pages)
5 November 1999New director appointed (2 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999New secretary appointed (2 pages)
15 March 1999Full accounts made up to 31 December 1998 (6 pages)
22 January 1999Return made up to 28/01/99; no change of members (4 pages)
3 November 1998Company name changed airedale mechanical services lim ited\certificate issued on 04/11/98 (2 pages)
23 October 1998Full accounts made up to 31 December 1997 (6 pages)
23 June 1998Registered office changed on 23/06/98 from: 1 ouchthorpe fold outwood wakefield west yorkshire WF1 3HR (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998New secretary appointed (2 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
27 January 1998Return made up to 28/01/98; full list of members (6 pages)
3 February 1997Return made up to 28/01/97; full list of members (6 pages)
19 December 1996Registered office changed on 19/12/96 from: clarke hall farm aberford road wakefield west yorkshire WF1 4AL (1 page)
4 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
12 June 1996Registered office changed on 12/06/96 from: 1 ouchthorpe fold outwood wakefield west yorkshire WF1 3HR (1 page)
25 April 1996Company name changed airedale insulation services lim ited\certificate issued on 26/04/96 (2 pages)
20 February 1996Return made up to 28/01/96; full list of members
  • 363(287) ‐ Registered office changed on 20/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1994Incorporation (11 pages)