Company NameUpwardvent Limited
DirectorRichard William Astin
Company StatusDissolved
Company Number03452075
CategoryPrivate Limited Company
Incorporation Date20 October 1997(26 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRichard William Astin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1998(7 months, 1 week after company formation)
Appointment Duration25 years, 11 months
RoleSalesman
Correspondence AddressClough Head
Old Lindley, Holywell Green
Halifax
West Yorkshire
HX4 9DF
Secretary NameCarole Wilhelmina Astin
NationalityBritish
StatusCurrent
Appointed27 May 1998(7 months, 1 week after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence AddressClough Head
Old Lindley, Holywell Green
Halifax
West Yorkshire
HX4 9DF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£4,060
Cash£16,478
Current Liabilities£47,304

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

6 August 2003Dissolved (1 page)
11 March 2003Liquidators statement of receipts and payments (5 pages)
12 September 2002Liquidators statement of receipts and payments (5 pages)
7 March 2002Liquidators statement of receipts and payments (5 pages)
11 September 2001Liquidators statement of receipts and payments (5 pages)
8 September 2000Appointment of a voluntary liquidator (1 page)
8 September 2000Statement of affairs (7 pages)
8 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2000Registered office changed on 22/08/00 from: 1-3 st anns place pellon lane halifax west yorkshire HX1 5RB (1 page)
26 June 2000Return made up to 20/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 2000Accounts for a small company made up to 31 October 1998 (7 pages)
15 December 1998Return made up to 20/10/98; full list of members
  • 363(287) ‐ Registered office changed on 15/12/98
(6 pages)
29 June 1998Registered office changed on 29/06/98 from: beechwood the gardens heath road halifax west yorkshire HX1 2PL (1 page)
3 June 1998Registered office changed on 03/06/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
20 October 1997Incorporation (15 pages)