AQH MICKLEGATE DEVELOPMENTS LIMITED
LEEDS AQH PROJECT DEVELOPMENTS LTD FOXSTONES (PRESTON) LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2RU

Company number 04213354
Status Liquidation
Incorporation Date 9 May 2001
Company Type Private Limited Company
Address BWC BUSINESS SOLUTIONS LIMITED 8, PARK PLACE, LEEDS, WEST YORKSHIRE, LS1 2RU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Liquidators' statement of receipts and payments to 1 April 2016; Liquidators' statement of receipts and payments to 1 April 2015; Appointment of a voluntary liquidator. The most likely internet sites of AQH MICKLEGATE DEVELOPMENTS LIMITED are www.aqhmicklegatedevelopments.co.uk, and www.aqh-micklegate-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Aqh Micklegate Developments Limited is a Private Limited Company. The company registration number is 04213354. Aqh Micklegate Developments Limited has been working since 09 May 2001. The present status of the company is Liquidation. The registered address of Aqh Micklegate Developments Limited is Bwc Business Solutions Limited 8 Park Place Leeds West Yorkshire Ls1 2ru. . WITHERS, Rachel Louise is a Secretary of the company. JOYCE, Martin Andrew is a Director of the company. MURPHY, Stephen Bernard is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director MURPHY, Jennifer Anne has been resigned. Director WILSON, David Paul has been resigned. Director WYARD, Rupert James has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
WITHERS, Rachel Louise
Appointed Date: 09 May 2001

Director
JOYCE, Martin Andrew
Appointed Date: 03 July 2003
76 years old

Director
MURPHY, Stephen Bernard
Appointed Date: 09 May 2001
77 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 09 May 2001
Appointed Date: 09 May 2001

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 09 May 2001
Appointed Date: 09 May 2001

Director
MURPHY, Jennifer Anne
Resigned: 03 July 2003
Appointed Date: 09 May 2001
74 years old

Director
WILSON, David Paul
Resigned: 20 September 2005
Appointed Date: 26 August 2005
67 years old

Director
WYARD, Rupert James
Resigned: 30 June 2009
Appointed Date: 03 July 2003
59 years old

AQH MICKLEGATE DEVELOPMENTS LIMITED Events

11 May 2016
Liquidators' statement of receipts and payments to 1 April 2016
21 Aug 2015
Liquidators' statement of receipts and payments to 1 April 2015
20 Aug 2015
Appointment of a voluntary liquidator
05 Aug 2015
Restoration by order of the court
23 Jul 2014
Final Gazette dissolved following liquidation
...
... and 50 more events
01 Jun 2001
New director appointed
01 Jun 2001
New secretary appointed
01 Jun 2001
Secretary resigned
01 Jun 2001
Director resigned
09 May 2001
Incorporation