REFCOM LININGS LIMITED
GUISELEY

Hellopages » West Yorkshire » Leeds » LS20 9AT

Company number 07123412
Status Liquidation
Incorporation Date 12 January 2010
Company Type Private Limited Company
Address OXFORD CHAMBERS, OXFORD ROAD, GUISELEY, WEST YORKSHIRE, LS20 9AT
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registered office address changed from Pjd House Warke Flatt, Willow Farm Business Park Castle Donington Derby DE74 2UD to Oxford Chambers Oxford Road Guiseley West Yorkshire LS20 9AT on 20 March 2017; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-12-13 . The most likely internet sites of REFCOM LININGS LIMITED are www.refcomlinings.co.uk, and www.refcom-linings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. The distance to to Bingley Rail Station is 5.5 miles; to Crossflatts Rail Station is 5.7 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Bradford Interchange Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Refcom Linings Limited is a Private Limited Company. The company registration number is 07123412. Refcom Linings Limited has been working since 12 January 2010. The present status of the company is Liquidation. The registered address of Refcom Linings Limited is Oxford Chambers Oxford Road Guiseley West Yorkshire Ls20 9at. . DOUGLAS, Peter James is a Director of the company. WATKINS, Claire Louise Blanche is a Director of the company. Director CHERRY, John Christopher has been resigned. Director HAYLE, David Nicholas has been resigned. Director WATSON, Charles Dishington has been resigned. Director WILKINSON, Steve Eric has been resigned. Director WOOD, Phil David has been resigned. The company operates in "Repair of other equipment".


Current Directors

Director
DOUGLAS, Peter James
Appointed Date: 31 March 2016
73 years old

Director
WATKINS, Claire Louise Blanche
Appointed Date: 31 March 2016
50 years old

Resigned Directors

Director
CHERRY, John Christopher
Resigned: 15 October 2014
Appointed Date: 10 March 2014
62 years old

Director
HAYLE, David Nicholas
Resigned: 11 January 2016
Appointed Date: 21 November 2011
57 years old

Director
WATSON, Charles Dishington
Resigned: 11 November 2016
Appointed Date: 23 September 2015
72 years old

Director
WILKINSON, Steve Eric
Resigned: 10 March 2014
Appointed Date: 12 January 2010
59 years old

Director
WOOD, Phil David
Resigned: 31 December 2014
Appointed Date: 10 March 2014
47 years old

REFCOM LININGS LIMITED Events

20 Mar 2017
Registered office address changed from Pjd House Warke Flatt, Willow Farm Business Park Castle Donington Derby DE74 2UD to Oxford Chambers Oxford Road Guiseley West Yorkshire LS20 9AT on 20 March 2017
05 Jan 2017
Appointment of a voluntary liquidator
05 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-13

05 Jan 2017
Statement of affairs with form 4.19
23 Nov 2016
Termination of appointment of Charles Dishington Watson as a director on 11 November 2016
...
... and 25 more events
20 Apr 2011
Total exemption small company accounts made up to 31 December 2010
07 Mar 2011
Annual return made up to 12 January 2011 with full list of shareholders
25 Feb 2011
Registered office address changed from , St Michaels Court St Michaels Lane, Derby, Derbyshire, DE1 3HQ on 25 February 2011
12 Feb 2010
Current accounting period shortened from 31 January 2011 to 31 December 2010
12 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

REFCOM LININGS LIMITED Charges

18 November 2014
Charge code 0712 3412 0001
Delivered: 24 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…