Company NameHi-Dri Rainwater Systems Limited
DirectorLawrence Edward Newton
Company StatusDissolved
Company Number03054549
CategoryPrivate Limited Company
Incorporation Date9 May 1995(28 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Lawrence Edward Newton
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowd Gawmless Keighley Road
Cullingworth
Bradford
West Yorkshire
BD13 5JD
Secretary NameMildred Atkinson
NationalityBritish
StatusCurrent
Appointed02 December 1996(1 year, 6 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address1 & 2 Wood Nook
Whalley Lane Denholme
Bradford
West Yorkshire
BD13 4LH
Secretary NameMrs Brenda Jane Newton
NationalityBritish
StatusCurrent
Appointed31 July 1998(3 years, 2 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence AddressTowd Gawmless Keighley Road
Cullingworth
Bradford
West Yorkshire
BD13 5JD
Director NameMr Leslie Shaw
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(same day as company formation)
RoleRoofing Contractor
Correspondence Address25 Greendale Avenue
Edwinstowe
Mansfield
Nottinghamshire
NG21 9NB
Secretary NameMr Lawrence Edward Newton
NationalityBritish
StatusResigned
Appointed09 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowd Gawmless Keighley Road
Cullingworth
Bradford
West Yorkshire
BD13 5JD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressJacksons Jolliffe Cork
35 East Parade
Harrogate
North Yorkshire
HG1 5LQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 September 2004Dissolved (1 page)
11 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
15 March 2004Liquidators statement of receipts and payments (5 pages)
22 September 2003Liquidators statement of receipts and payments (5 pages)
1 April 2003Liquidators statement of receipts and payments (5 pages)
17 September 2002Liquidators statement of receipts and payments (5 pages)
22 March 2002Liquidators statement of receipts and payments (5 pages)
21 September 2001Liquidators statement of receipts and payments (5 pages)
20 March 2001Liquidators statement of receipts and payments (5 pages)
28 September 2000Liquidators statement of receipts and payments (5 pages)
13 April 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Registered office changed on 19/11/99 from: c/o jacksons jolliffe cork 33 george street wakefield west yorkshire WF1 1LX (1 page)
16 March 1999Statement of affairs (8 pages)
16 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 1999Appointment of a voluntary liquidator (1 page)
24 February 1999Registered office changed on 24/02/99 from: 17 devonshire street keighley west yorkshire BD2 12BH (1 page)
5 October 1998Accounts for a small company made up to 30 June 1997 (6 pages)
14 August 1998Return made up to 09/05/98; no change of members
  • 363(287) ‐ Registered office changed on 14/08/98
(4 pages)
14 August 1998New secretary appointed (2 pages)
4 July 1997Return made up to 09/05/97; no change of members (4 pages)
11 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
12 December 1996New secretary appointed (2 pages)
12 December 1996Secretary resigned (1 page)
6 June 1996Return made up to 09/05/96; full list of members (6 pages)
13 May 1996Particulars of mortgage/charge (3 pages)
30 April 1996Accounting reference date extended from 30/04 to 30/06 (1 page)
8 February 1996Registered office changed on 08/02/96 from: newton house thwaites lane keighley west yorkshire BD21 4LJ (1 page)
5 December 1995Director resigned (2 pages)
9 May 1995Incorporation (14 pages)