00035648 LIMITED
WEST YORKSHIRE WB LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2SN

Company number 00035648
Status Liquidation
Incorporation Date 22 January 1892
Company Type Private Limited Company
Address 9 BOND COURT, LEEDS, WEST YORKSHIRE, LS1 2SN
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Restoration by order of the court; Company name changed wb\certificate issued on 17/04/15; Dissolved. The most likely internet sites of 00035648 LIMITED are www.00035648.co.uk, and www.00035648.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-three years and eight months. 00035648 Limited is a Private Limited Company. The company registration number is 00035648. 00035648 Limited has been working since 22 January 1892. The present status of the company is Liquidation. The registered address of 00035648 Limited is 9 Bond Court Leeds West Yorkshire Ls1 2sn. . PRIME, Martin is a Secretary of the company. MAIDEN, Jeremy Kim is a Director of the company. PRIME, Martin is a Director of the company. Secretary BOARDMAN, Philip Edward has been resigned. Secretary DUNKLEY, Robert Trevor has been resigned. Secretary LIVSEY, Colin has been resigned. Secretary O'DWYER, Paul Michael has been resigned. Secretary TAYLOR, Paul Alan has been resigned. Director BOARDMAN, Philip Edward has been resigned. Director HAITH, Brian has been resigned. Director HIRST, James Michael has been resigned. Director HODGSON, Robert Norman has been resigned. Director JOHNSON, Ian Nigel has been resigned. Director LEE, Sydney has been resigned. Director LIVSEY, Colin has been resigned. Director O'DWYER, Paul Michael has been resigned. Director PALMER, Robin John has been resigned. Director ROBSON, Thomas Gerald has been resigned. Director SCHOFIELD, Kenneth has been resigned. Director TAYLOR, Paul Alan has been resigned. Director TITHERINGTON, Arthur Robert has been resigned. Director WILKINSON, Jeffrey has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PRIME, Martin
Appointed Date: 01 February 2001

Director
MAIDEN, Jeremy Kim
Appointed Date: 25 August 2000
64 years old

Director
PRIME, Martin
Appointed Date: 01 February 2001
81 years old

Resigned Directors

Secretary
BOARDMAN, Philip Edward
Resigned: 01 February 2001
Appointed Date: 25 August 2000

Secretary
DUNKLEY, Robert Trevor
Resigned: 25 August 2000
Appointed Date: 10 September 1999

Secretary
LIVSEY, Colin
Resigned: 01 May 1997
Appointed Date: 19 August 1991

Secretary
O'DWYER, Paul Michael
Resigned: 10 September 1999
Appointed Date: 01 May 1997

Secretary
TAYLOR, Paul Alan
Resigned: 19 August 1991

Director
BOARDMAN, Philip Edward
Resigned: 01 February 2001
Appointed Date: 30 April 1997
69 years old

Director
HAITH, Brian
Resigned: 19 August 1991
86 years old

Director
HIRST, James Michael
Resigned: 30 September 2000
Appointed Date: 10 September 1999
80 years old

Director
HODGSON, Robert Norman
Resigned: 30 April 1997
Appointed Date: 24 November 1992
70 years old

Director
JOHNSON, Ian Nigel
Resigned: 19 August 1991
76 years old

Director
LEE, Sydney
Resigned: 24 November 1992
91 years old

Director
LIVSEY, Colin
Resigned: 01 May 1997
Appointed Date: 19 August 1991
87 years old

Director
O'DWYER, Paul Michael
Resigned: 10 September 1999
Appointed Date: 01 May 1997
60 years old

Director
PALMER, Robin John
Resigned: 19 August 1991
74 years old

Director
ROBSON, Thomas Gerald
Resigned: 31 July 1992
91 years old

Director
SCHOFIELD, Kenneth
Resigned: 31 July 1992
91 years old

Director
TAYLOR, Paul Alan
Resigned: 19 August 1991
90 years old

Director
TITHERINGTON, Arthur Robert
Resigned: 19 August 1991
90 years old

Director
WILKINSON, Jeffrey
Resigned: 19 January 1991
93 years old

00035648 LIMITED Events

17 Apr 2015
Restoration by order of the court
17 Apr 2015
Company name changed wb\certificate issued on 17/04/15
04 Dec 2001
Dissolved
04 Sep 2001
Return of final meeting in a members' voluntary winding up
18 May 2001
Registered office changed on 18/05/01 from: wheldon rd castleford west yorkshire WF10 2JT
...
... and 73 more events
15 Oct 1986
Full accounts made up to 29 December 1985

15 Oct 1986
Return made up to 12/09/86; full list of members

11 May 1977
Accounts made up to 26 September 1976
19 Apr 1975
Accounts made up to 28 September 1975
19 Mar 1975
Accounts made up to 29 September 1974

00035648 LIMITED Charges

11 May 1996
Guarantee and debenture
Delivered: 24 May 1996
Status: Satisfied on 22 July 1998
Persons entitled: Barclays Bank PLC as Trustee for the Lenders (As Defined)
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

00034239 LIMITED 00035448 00043599 LIMITED 00043765 LIMITED 00044631 LIMITED 00052245 LIMITED 00054337 LIMITED