Company Name03242022 Limited
Company StatusDissolved
Company Number03242022
CategoryPrivate Limited Company
Incorporation Date27 August 1996(27 years, 8 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameTrevor James Steadman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1996(1 week after company formation)
Appointment Duration25 years, 8 months (closed 17 May 2022)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address11 Fullwood Drive
Golcar
Huddersfield
West Yorkshire
HD7 4JH
Secretary NameClare Steadman
NationalityBritish
StatusClosed
Appointed03 September 1996(1 week after company formation)
Appointment Duration25 years, 8 months (closed 17 May 2022)
RoleCompany Director
Correspondence Address11 Fullwood Drive
Golcar
Huddersfield
West Yorkshire
HD7 4JH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01484 462022
Telephone regionHuddersfield

Location

Registered Address3rd Floor
Wellington Plaza
31 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£33,341
Current Liabilities£111,086

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

15 January 2002Delivered on: 2 February 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 September 2013Restoration by order of the court (4 pages)
20 September 2013Restoration by order of the court (4 pages)
8 March 2007Dissolved (1 page)
8 March 2007Dissolved (1 page)
8 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 December 2006Liquidators' statement of receipts and payments (5 pages)
8 December 2006Liquidators' statement of receipts and payments (5 pages)
8 December 2006Liquidators statement of receipts and payments (5 pages)
19 October 2006S/S release of liquidator (1 page)
19 October 2006S/S release of liquidator (1 page)
10 October 2006Appointment of a voluntary liquidator (1 page)
10 October 2006Notice of ceasing to act as a voluntary liquidator (3 pages)
10 October 2006Notice of ceasing to act as a voluntary liquidator (3 pages)
10 October 2006Appointment of a voluntary liquidator (1 page)
12 July 2006Liquidators' statement of receipts and payments (7 pages)
12 July 2006Liquidators statement of receipts and payments (7 pages)
12 July 2006Liquidators' statement of receipts and payments (7 pages)
13 January 2006Liquidators statement of receipts and payments (5 pages)
13 January 2006Liquidators' statement of receipts and payments (5 pages)
13 January 2006Liquidators' statement of receipts and payments (5 pages)
29 July 2005Registered office changed on 29/07/05 from: c/o kroll 5TH floor airedale house 77 albion street leeds LS1 5AP (1 page)
29 July 2005Registered office changed on 29/07/05 from: c/o kroll 5TH floor airedale house 77 albion street leeds LS1 5AP (1 page)
13 July 2005Liquidators' statement of receipts and payments (7 pages)
13 July 2005Liquidators statement of receipts and payments (7 pages)
13 July 2005Liquidators' statement of receipts and payments (7 pages)
21 July 2004Registered office changed on 21/07/04 from: c/o kroll 5TH floor airedale house 77 albion street leeds LS1 5AP (1 page)
21 July 2004Registered office changed on 21/07/04 from: c/o kroll 5TH floor airedale house 77 albion street leeds LS1 5AP (1 page)
13 July 2004Statement of affairs (13 pages)
13 July 2004Appointment of a voluntary liquidator (1 page)
13 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2004Appointment of a voluntary liquidator (1 page)
13 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2004Statement of affairs (13 pages)
1 July 2004Registered office changed on 01/07/04 from: 11 fullwood drive golcar huddersfield HD7 4JH (1 page)
1 July 2004Registered office changed on 01/07/04 from: 11 fullwood drive golcar huddersfield HD7 4JH (1 page)
29 November 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 November 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
24 October 2003Return made up to 27/08/03; full list of members (6 pages)
24 October 2003Return made up to 27/08/03; full list of members (6 pages)
5 September 2002Return made up to 27/08/02; full list of members (6 pages)
5 September 2002Return made up to 27/08/02; full list of members (6 pages)
4 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
4 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
30 May 2002Return made up to 27/08/01; full list of members (6 pages)
30 May 2002Return made up to 27/08/01; full list of members (6 pages)
2 February 2002Particulars of mortgage/charge (7 pages)
2 February 2002Particulars of mortgage/charge (7 pages)
1 October 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
1 October 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
12 October 2000Return made up to 27/08/00; full list of members (6 pages)
12 October 2000Return made up to 27/08/00; full list of members (6 pages)
4 July 2000Full accounts made up to 31 August 1999 (11 pages)
4 July 2000Full accounts made up to 31 August 1999 (11 pages)
13 December 1999Return made up to 27/08/99; full list of members (6 pages)
13 December 1999Return made up to 27/08/99; full list of members (6 pages)
4 July 1999Full accounts made up to 31 August 1998 (11 pages)
4 July 1999Full accounts made up to 31 August 1998 (11 pages)
19 October 1998Return made up to 27/08/98; no change of members (4 pages)
19 October 1998Return made up to 27/08/98; no change of members (4 pages)
12 August 1998Full accounts made up to 31 August 1997 (10 pages)
12 August 1998Full accounts made up to 31 August 1997 (10 pages)
6 August 1998Ad 03/09/96--------- £ si 498@1 (2 pages)
6 August 1998Ad 03/09/96--------- £ si 498@1 (2 pages)
6 October 1997Return made up to 27/08/97; full list of members (6 pages)
6 October 1997Return made up to 27/08/97; full list of members (6 pages)
24 September 1996New director appointed (2 pages)
24 September 1996Secretary resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996New secretary appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New secretary appointed (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996Secretary resigned (1 page)
6 September 1996Registered office changed on 06/09/96 from: 788-790 finchley road london NW11 7UR (1 page)
6 September 1996Registered office changed on 06/09/96 from: 788-790 finchley road london NW11 7UR (1 page)
27 August 1996Incorporation (17 pages)
27 August 1996Incorporation (17 pages)