Company NameAlite Recruitment Limited
DirectorsAnthony Williams and Margaret Williams
Company StatusDissolved
Company Number04153463
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 2 months ago)

Directors

Director NameAnthony Williams
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2001(same day as company formation)
RoleProprietor Of Haulage Business
Correspondence Address1 Moor Park Close
Addingham
Ilkley
LS29 0QE
Director NameMargaret Williams
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2001(3 months after company formation)
Appointment Duration22 years, 11 months
RoleProprietor Of Quality Domestic
Correspondence Address1 Moor Park Close
Addingham
Ilkley
West Yorkshire
LS29 0QE
Secretary NameMargaret Williams
NationalityBritish
StatusCurrent
Appointed08 May 2001(3 months after company formation)
Appointment Duration22 years, 11 months
RoleProprietor Of Quality Domestic
Correspondence Address1 Moor Park Close
Addingham
Ilkley
West Yorkshire
LS29 0QE
Director NameHarvey Copley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address22 Holmwood Avenue
Leeds
LS6 4NJ
Secretary NameHarvey Copley
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address22 Holmwood Avenue
Leeds
LS6 4NJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Wilson Pitts
Devonshire House 38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

23 March 2004Dissolved (1 page)
23 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2003Liquidators statement of receipts and payments (5 pages)
1 August 2003Liquidators statement of receipts and payments (5 pages)
31 January 2003Liquidators statement of receipts and payments (4 pages)
25 July 2002Liquidators statement of receipts and payments (5 pages)
26 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2001Appointment of a voluntary liquidator (1 page)
26 July 2001Statement of affairs (5 pages)
13 July 2001Registered office changed on 13/07/01 from: 11 south hawksworth street ilkley LS29 9EF (1 page)
25 May 2001Secretary resigned;director resigned (1 page)
18 May 2001New secretary appointed;new director appointed (2 pages)
11 May 2001Secretary resigned;director resigned (1 page)
30 March 2001Particulars of mortgage/charge (11 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 February 2001New secretary appointed;new director appointed (1 page)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (1 page)