Company NameChallenger Valves & Engineering Ltd.
DirectorPeter Anthony Moss
Company StatusDissolved
Company Number03113538
CategoryPrivate Limited Company
Incorporation Date13 October 1995(28 years, 6 months ago)
Previous NameChallenger Valves & Fittings Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Peter Anthony Moss
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House
Chevet Park Sandal
Wakefield
West Yorkshire
WF2 6QS
Secretary NameMr David Illingworth
NationalityBritish
StatusCurrent
Appointed19 June 1996(8 months, 1 week after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address36 Dewsbury Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4LD
Director NameWendy Moss
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House
5 Chevet Park Sandal
Wakefield
Yorkshire
WF2 6QS
Secretary NameWendy Moss
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House
5 Chevet Park Sandal
Wakefield
Yorkshire
WF2 6QS

Location

Registered AddressC/O Buchler Phillips Traynor
St James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

2 April 2000Dissolved (1 page)
2 January 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
2 January 2000Liquidators statement of receipts and payments (5 pages)
10 November 1999Liquidators statement of receipts and payments (5 pages)
20 May 1999Liquidators statement of receipts and payments (5 pages)
22 December 1998Liquidators statement of receipts and payments (5 pages)
5 June 1998Liquidators statement of receipts and payments (5 pages)
15 May 1997Registered office changed on 15/05/97 from: wharf road wetmore industrial estate burton on trent staffordshire DE14 1QP (1 page)
12 May 1997Statement of affairs (6 pages)
12 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 1997Appointment of a voluntary liquidator (1 page)
13 March 1997Registered office changed on 13/03/97 from: hopton house ripley drive normanton industrial estate normanton,wakefield yorkshire,WF6 1QT (1 page)
28 January 1997Return made up to 13/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
16 July 1996New secretary appointed (1 page)
16 July 1996Secretary resigned;director resigned (2 pages)
26 June 1996Registered office changed on 26/06/96 from: wetmore industrial estate burton on trent staffordshire DE14 1QP (1 page)
30 May 1996Company name changed challenger valves & fittings lim ited\certificate issued on 31/05/96 (2 pages)
21 February 1996Registered office changed on 21/02/96 from: 2 park square east leeds LS1 2NE (1 page)
18 October 1995Accounting reference date notified as 31/12 (1 page)
13 October 1995Incorporation (40 pages)