Dewsbury
West Yorkshire
WF12 7NT
Director Name | Michael Porter |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 1995(same day as company formation) |
Role | Professional Engineer |
Correspondence Address | 12 High Woodlands East Ardsley Wakefield West Yorkshire WF3 2JH |
Secretary Name | Michael Porter |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1997(1 year, 9 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 12 High Woodlands East Ardsley Wakefield West Yorkshire WF3 2JH |
Secretary Name | Mrs Patricia Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 150 Thackley Old Road Windhill Shipley West Yorkshire BD18 1DT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1998 (25 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
12 May 2001 | Dissolved (1 page) |
---|---|
12 February 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 February 2001 | Liquidators statement of receipts and payments (5 pages) |
19 October 2000 | Liquidators statement of receipts and payments (5 pages) |
21 October 1999 | Resolutions
|
21 October 1999 | Appointment of a voluntary liquidator (1 page) |
21 October 1999 | Statement of affairs (6 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: 2 lowdale dewsbury west yorkshire WF12 7NT (1 page) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
26 November 1998 | Particulars of mortgage/charge (6 pages) |
31 October 1997 | Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page) |
31 October 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
23 October 1997 | Resolutions
|
14 August 1997 | Return made up to 25/08/97; full list of members (6 pages) |
6 July 1997 | New secretary appointed (2 pages) |
6 November 1996 | Company name changed M.E.D.S. LIMITED\certificate issued on 07/11/96 (3 pages) |
5 November 1996 | Resolutions
|
5 November 1996 | Return made up to 25/08/96; full list of members
|
5 November 1996 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
5 September 1995 | Secretary resigned;director resigned;new director appointed (8 pages) |
25 August 1995 | Incorporation (34 pages) |