Company NameYorkshire Site Services Limited
DirectorsPeter Howley and Bernadette Helen Nemeth
Company StatusDissolved
Company Number03167367
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePeter Howley
Date of BirthJune 1944 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed04 March 1996(same day as company formation)
RoleEngineer
Correspondence Address183 Oakwood Lane
Leeds
West Yorkshire
LS8 2PB
Director NameBernadette Helen Nemeth
Date of BirthApril 1967 (Born 57 years ago)
NationalityNew Zealander
StatusCurrent
Appointed02 October 1997(1 year, 7 months after company formation)
Appointment Duration26 years, 6 months
RoleHousewife
Correspondence Address18 Hollin Hill Avenue
Leeds
West Yorkshire
LS8 2PP
Secretary NameBernadette Helen Nemeth
NationalityNew Zealander
StatusCurrent
Appointed02 October 1997(1 year, 7 months after company formation)
Appointment Duration26 years, 6 months
RoleHousewife
Correspondence Address18 Hollin Hill Avenue
Leeds
West Yorkshire
LS8 2PP
Director NameKaren Riley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleOffice Administrator
Correspondence Address75 The Drive
Bardsey
Leeds
LS17 9AF
Secretary NameKaren Riley
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleOffice Administrator
Correspondence Address75 The Drive
Bardsey
Leeds
LS17 9AF

Location

Registered AddressSuite 8 Crown House
Armley Road
Leeds
West Yorkshire
LS12 2EJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

26 June 2002Dissolved (1 page)
26 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 2002Liquidators statement of receipts and payments (5 pages)
29 November 2001Liquidators statement of receipts and payments (5 pages)
12 June 2001Liquidators statement of receipts and payments (5 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
22 May 2000Liquidators statement of receipts and payments (5 pages)
7 June 1999Statement of affairs (7 pages)
20 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 May 1999Appointment of a voluntary liquidator (2 pages)
7 May 1999Registered office changed on 07/05/99 from: 183 oakwood lane leeds LS8 2PB (1 page)
31 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
25 November 1997New secretary appointed;new director appointed (2 pages)
25 November 1997Secretary resigned;director resigned (1 page)
24 November 1997Accounts for a small company made up to 28 February 1997 (4 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
4 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 1996Accounting reference date notified as 28/02 (1 page)
4 March 1996Incorporation (15 pages)