Poynton
Stockport
SK12 1HJ
Director Name | Anthony Michael Smith |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ouchthorpe Fold Outwood Wakefield West Yorkshire WF1 3HR |
Secretary Name | Stephen Gary Aston-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 134 Gilstead Lane Gilstead Bingley West Yorkshire BD16 3LN |
Secretary Name | Michelle Mary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 April 1999) |
Role | Company Director |
Correspondence Address | 1 Ouchthorpe Fold Wakefield West Yorkshire WF1 3HR |
Secretary Name | Marie Elaine Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(5 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 18 October 1999) |
Role | Company Director |
Correspondence Address | 24 Greenfield Avenue Kippax Leeds West Yorkshire LS25 7PS |
Director Name | Rev Ian Arthur Price |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Shakespeare Crescent Dronfield Derbyshire S18 1ND |
Secretary Name | Andrea Marie Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 March 2001) |
Role | Company Director |
Correspondence Address | 104 Upper Sheffield Road Barnsley South Yorkshire S70 4PW |
Director Name | Mr Keith Hemsworth |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 November 2002) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Appleby Way Knaresborough North Yorkshire HG5 9LX |
Secretary Name | Anthony Michael Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 November 2002) |
Role | Company Director |
Correspondence Address | 1 Ouchthorpe Fold Outwood Wakefield West Yorkshire WF1 3HR |
Director Name | Anthony Lloyd |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2002) |
Role | Engineer |
Correspondence Address | 16 Lawns Court Carr Gate Wakefield West Yorkshire WF2 0UT |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | C/O Geoffrey Martin & Co St James House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £165,413 |
Cash | £21,032 |
Current Liabilities | £1,002,835 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 March 2005 | Dissolved (1 page) |
---|---|
29 December 2004 | Liquidators statement of receipts and payments (5 pages) |
29 December 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 December 2004 | Liquidators statement of receipts and payments (4 pages) |
11 June 2004 | Liquidators statement of receipts and payments (5 pages) |
12 December 2003 | Liquidators statement of receipts and payments (5 pages) |
11 December 2002 | Appointment of a voluntary liquidator (1 page) |
11 December 2002 | Resolutions
|
11 December 2002 | Statement of affairs (10 pages) |
26 November 2002 | Director resigned (1 page) |
15 November 2002 | Secretary resigned;director resigned (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 2 college court gildersome leeds west yorkshire LS27 7WF (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
28 September 2002 | Particulars of mortgage/charge (3 pages) |
23 September 2002 | Director's particulars changed (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
5 February 2002 | Return made up to 28/01/02; full list of members (7 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Ad 01/02/01--------- £ si 100@1=100 £ ic 300/400 (2 pages) |
20 April 2001 | New director appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: troy road morley leeds west yorkshire LS27 8JG (1 page) |
6 March 2001 | Ad 22/12/00--------- £ si 298@1 (2 pages) |
19 February 2001 | Return made up to 28/01/01; full list of members (7 pages) |
13 February 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 January 2001 | Auditor's resignation (1 page) |
7 March 2000 | New director appointed (2 pages) |
29 February 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 February 2000 | Return made up to 28/01/00; full list of members
|
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
15 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
22 January 1999 | Return made up to 28/01/99; no change of members (4 pages) |
3 November 1998 | Company name changed airedale mechanical services lim ited\certificate issued on 04/11/98 (2 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 1 ouchthorpe fold outwood wakefield west yorkshire WF1 3HR (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Return made up to 28/01/98; full list of members (6 pages) |
3 February 1997 | Return made up to 28/01/97; full list of members (6 pages) |
19 December 1996 | Registered office changed on 19/12/96 from: clarke hall farm aberford road wakefield west yorkshire WF1 4AL (1 page) |
4 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: 1 ouchthorpe fold outwood wakefield west yorkshire WF1 3HR (1 page) |
25 April 1996 | Company name changed airedale insulation services lim ited\certificate issued on 26/04/96 (2 pages) |
20 February 1996 | Return made up to 28/01/96; full list of members
|
28 January 1994 | Incorporation (11 pages) |