Company NameComm-Ply (UK) Limited
DirectorNigel Graham Ranson
Company StatusDissolved
Company Number04735810
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)

Business Activity

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

Directors

Director NameNigel Graham Ranson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2003(6 days after company formation)
Appointment Duration21 years
RolePly Liner
Correspondence Address29 Buckton View
Leeds
Yorkshire
LS11 8JW
Secretary NameDoreen Richardson
NationalityBritish
StatusCurrent
Appointed21 April 2003(6 days after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address29 Buckton View
Beeston
Leeds
West Yorkshire
LS11 8JW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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£3,104
Cash£18,807
Current Liabilities£92,574

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 December 2007Dissolved (1 page)
4 September 2007Liquidators statement of receipts and payments (5 pages)
4 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
8 June 2007Liquidators statement of receipts and payments (5 pages)
10 January 2007Liquidators statement of receipts and payments (5 pages)
7 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2005Statement of affairs (5 pages)
7 December 2005Appointment of a voluntary liquidator (1 page)
28 November 2005Registered office changed on 28/11/05 from: 29 buckton view, beeston leeds west yorkshire LS11 8JW (1 page)
10 October 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
29 September 2005Return made up to 15/04/05; full list of members (2 pages)
29 September 2005Location of register of members (1 page)
8 June 2004Return made up to 15/04/04; full list of members (6 pages)
22 April 2004Particulars of mortgage/charge (7 pages)
19 September 2003New secretary appointed (1 page)
19 September 2003Registered office changed on 19/09/03 from: 29 buckton view beeston leeds west yorkshire LS11 8JW (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Secretary resigned (1 page)
1 June 2003New director appointed (2 pages)
28 April 2003Registered office changed on 28/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 April 2003New director appointed (2 pages)
15 April 2003Incorporation (16 pages)