01745110 PLC
30 PARK PLACE D.M.J. PLC

Hellopages » West Yorkshire » Leeds » LS1 2SP

Company number 01745110
Status Active
Incorporation Date 10 August 1983
Company Type Public Limited Company
Address C/O WILSON PITTS, DEVONSHIRE HOUSE, 30 PARK PLACE, LEEDS, LS1 2SP
Home Country United Kingdom
Nature of Business 3663 - Other manufacturing, 5139 - Non-specialised wholesale food, etc.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Restoration by order of the court; Company name changed D.M.J.\certificate issued on 14/11/16; Final Gazette dissolved via compulsory strike-off. The most likely internet sites of 01745110 PLC are www.01745110.co.uk, and www.01745110.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. 01745110 Plc is a Public Limited Company. The company registration number is 01745110. 01745110 Plc has been working since 10 August 1983. The present status of the company is Active. The registered address of 01745110 Plc is C O Wilson Pitts Devonshire House 30 Park Place Leeds Ls1 2sp. . ROBINSON, Harry is a Secretary of the company. JOLL, Dorothy Monica is a Director of the company. JOLL, Stephen is a Director of the company. ROBINSON, Harry is a Director of the company. Secretary JOLL, Stephen has been resigned. Director BEVAN, Paul has been resigned. Director CLARKE, John Eric has been resigned. Director DICKINSON, Michael John has been resigned. Director JOHNS, Christopher Alan has been resigned. The company operates in "Other manufacturing".


Current Directors

Secretary
ROBINSON, Harry
Appointed Date: 16 May 1994

Director
JOLL, Dorothy Monica

75 years old

Director
JOLL, Stephen

78 years old

Director
ROBINSON, Harry
Appointed Date: 16 May 1994
87 years old

Resigned Directors

Secretary
JOLL, Stephen
Resigned: 16 May 1994

Director
BEVAN, Paul
Resigned: 02 September 1994
71 years old

Director
CLARKE, John Eric
Resigned: 29 March 1996
87 years old

Director
DICKINSON, Michael John
Resigned: 28 June 1996
Appointed Date: 20 November 1992
76 years old

Director
JOHNS, Christopher Alan
Resigned: 28 June 1996
Appointed Date: 31 August 1995
72 years old

01745110 PLC Events

14 Nov 2016
Restoration by order of the court
14 Nov 2016
Company name changed D.M.J.\certificate issued on 14/11/16
05 Apr 2016
Final Gazette dissolved via compulsory strike-off
19 Jan 2016
First Gazette notice for compulsory strike-off
30 Nov 2004
Notice of completion of voluntary arrangement
...
... and 81 more events
25 Mar 1988
Accounts made up to 2 January 1988

07 Mar 1988
Return made up to 14/08/87; full list of members

28 Jun 1986
Full accounts made up to 28 December 1985

28 Jun 1986
Return made up to 28/05/86; full list of members
10 Aug 1983
Incorporation

01745110 PLC Charges

30 November 1990
Legal charge
Delivered: 1 December 1990
Status: Satisfied on 23 April 1994
Persons entitled: British Coal Enterprise Limited
Description: Land & buildings on the north side of lidgate crescent…
22 July 1988
Loan and specific charge deed
Delivered: 27 July 1988
Status: Satisfied on 21 August 1993
Persons entitled: British Credit Trust Limited
Description: 1) one adjustable angled feeding conveyor 2ML 2) one step…
3 March 1986
Legal mortgage
Delivered: 7 March 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on north side of lidgate crescent…
18 February 1986
Mortgage debenture
Delivered: 3 March 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

01737937 LIMITED 01741288 LIMITED 01748346 LIMITED 01766656 LIMITED 01788095 LIMITED 01791319 LIMITED 01792243 LIMITED