Company NameComm-Ply (Leeds) Ltd
DirectorSteven Duffy
Company StatusDissolved
Company Number03936570
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Previous NameCom-Ply (Leeds) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven Duffy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mead Way
Leeds
West Yorkshire
LS15 9JP
Secretary NameGaynor Duffy
NationalityBritish
StatusCurrent
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Meadway
Colton
Leeds
West Yorkshire
LS15 9JP
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£73,347
Cash£65,183
Current Liabilities£53,531

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

16 July 2007Dissolved (1 page)
16 April 2007Liquidators statement of receipts and payments (5 pages)
16 April 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
11 January 2007Liquidators statement of receipts and payments (5 pages)
23 June 2006Liquidators statement of receipts and payments (5 pages)
4 January 2006Liquidators statement of receipts and payments (5 pages)
16 November 2005Registered office changed on 16/11/05 from: 72 whitehouse lane great preston leeds LS26 8BJ (1 page)
29 June 2005Liquidators statement of receipts and payments (5 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
5 January 2004Appointment of a voluntary liquidator (1 page)
5 January 2004Statement of affairs (6 pages)
5 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2003Registered office changed on 06/12/03 from: 10 mead way leeds west yorkshire LS15 9JP (1 page)
23 September 2003Company name changed com-ply (leeds) LIMITED\certificate issued on 23/09/03 (2 pages)
13 March 2003Return made up to 28/02/03; full list of members (6 pages)
20 December 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
20 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
12 December 2002Particulars of mortgage/charge (7 pages)
25 April 2002Return made up to 28/02/02; full list of members (6 pages)
26 March 2001Return made up to 28/02/01; full list of members (6 pages)
14 March 2000Director resigned (1 page)
14 March 2000Registered office changed on 14/03/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
29 February 2000Incorporation (13 pages)