Company NameEtch Line Limited
DirectorsTina Louise Harwood and Vicki Leanne Harwood
Company StatusDissolved
Company Number02955537
CategoryPrivate Limited Company
Incorporation Date4 August 1994(29 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameTina Louise Harwood
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1994(same day as company formation)
RoleEngineer
Correspondence Address17 Burton Bank Road
Old Mill
Barnsley
South Yorkshire
S71 2AB
Director NameVicki Leanne Harwood
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1994(same day as company formation)
RoleEngineer
Correspondence Address17 Burton Bank Road
Old Mill
Barnsley
South Yorkshire
S71 2AB
Secretary NameVicki Leanne Harwood
NationalityBritish
StatusCurrent
Appointed04 August 1994(same day as company formation)
RoleEngineer
Correspondence Address17 Burton Bank Road
Old Mill
Barnsley
South Yorkshire
S71 2AB
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Wilson Pitts
Devonshire House
38 York Place Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£547,187
Gross Profit£35,569
Net Worth-£98,193
Current Liabilities£191,854

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

30 July 2002Dissolved (1 page)
30 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
30 April 2002Liquidators statement of receipts and payments (5 pages)
29 January 2002Liquidators statement of receipts and payments (5 pages)
7 August 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Liquidators statement of receipts and payments (5 pages)
2 August 2000Liquidators statement of receipts and payments (5 pages)
1 February 2000Liquidators statement of receipts and payments (5 pages)
2 February 1999Statement of affairs (6 pages)
2 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 1999Appointment of a voluntary liquidator (1 page)
18 January 1999Registered office changed on 18/01/99 from: 20 racecommon road barnsley south yorkshire S70 1BH (1 page)
15 January 1999Notice of completion of voluntary arrangement (3 pages)
29 September 1998Return made up to 04/08/98; full list of members (6 pages)
15 July 1998Full accounts made up to 31 October 1997 (15 pages)
7 August 1997Return made up to 04/08/97; full list of members (6 pages)
1 July 1997Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
19 June 1997Full accounts made up to 31 October 1996 (12 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
15 August 1996Return made up to 04/08/96; full list of members (6 pages)
26 March 1996Full accounts made up to 31 October 1995 (11 pages)
16 August 1995Return made up to 04/08/95; full list of members (6 pages)
7 April 1995Accounting reference date notified as 31/10 (1 page)