Company NameI.N.I. Veneers Limited
DirectorIan Howard Conder
Company StatusDissolved
Company Number03246570
CategoryPrivate Limited Company
Incorporation Date6 September 1996(27 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2020Manufacture of veneer sheets, plywood, etc.
SIC 16210Manufacture of veneer sheets and wood-based panels

Directors

Director NameIan Howard Conder
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1996(3 weeks, 1 day after company formation)
Appointment Duration27 years, 7 months
RoleManager
Correspondence Address10 Mail Close
Smeaton Approach
Leeds
Yorkshire
LS15 8UG
Secretary NameSusan Elizabeth Emily Conder
NationalityBritish
StatusCurrent
Appointed28 September 1996(3 weeks, 1 day after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address10 Mail Close
Leeds
Yorkshire
L15 8UG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressKroll Limited
5th Floor Airedale House
77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 June 2006Dissolved (1 page)
3 March 2006Liquidators statement of receipts and payments (5 pages)
3 March 2006Return of final meeting in a creditors' voluntary winding up (5 pages)
19 December 2005Liquidators statement of receipts and payments (5 pages)
23 June 2005Liquidators statement of receipts and payments (5 pages)
17 June 2004Statement of affairs (5 pages)
17 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2004Appointment of a voluntary liquidator (1 page)
2 June 2004Registered office changed on 02/06/04 from: 10 mail close smeaton approach leeds yorkshire LS15 8UG (1 page)
23 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
25 September 2003Return made up to 06/09/03; full list of members (6 pages)
19 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
13 September 2001Return made up to 06/09/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
28 September 2000Return made up to 06/09/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 30 September 1999 (6 pages)
6 September 1999Return made up to 06/09/99; full list of members (6 pages)
28 October 1998Full accounts made up to 30 September 1998 (11 pages)
15 September 1998Return made up to 06/09/98; no change of members (4 pages)
25 January 1998Accounts for a small company made up to 30 September 1997 (13 pages)
25 November 1997Return made up to 06/09/97; full list of members (6 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
8 October 1996Secretary resigned (1 page)
8 October 1996New secretary appointed (2 pages)
8 October 1996Registered office changed on 08/10/96 from: 12 york place leeds LS1 2DS (1 page)
8 October 1996Director resigned (1 page)
8 October 1996New director appointed (2 pages)
6 September 1996Incorporation (10 pages)