SAWMILL (UK) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2PQ

Company number 04761375
Status Liquidation
Incorporation Date 12 May 2003
Company Type Private Limited Company
Address 29 PARK SQUARE WEST, LEEDS, LS1 2PQ
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from Ward Lane Stanley Ferry Wakefield West Yorkshire WF3 4LU to 29 Park Square West Leeds LS1 2PQ on 15 February 2017; Liquidators' statement of receipts and payments to 18 May 2016; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of SAWMILL (UK) LIMITED are www.sawmilluk.co.uk, and www.sawmill-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Sawmill Uk Limited is a Private Limited Company. The company registration number is 04761375. Sawmill Uk Limited has been working since 12 May 2003. The present status of the company is Liquidation. The registered address of Sawmill Uk Limited is 29 Park Square West Leeds Ls1 2pq. . CLARK, Colin Edward is a Secretary of the company. CLARK, Colin Edward is a Director of the company. NEWMAN, Christopher Paul is a Director of the company. Secretary CLARK, Colin Edward has been resigned. Secretary FLOWERS, Stuart has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director FLOWERS, Jason has been resigned. Director FLOWERS, Stuart has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Secretary
CLARK, Colin Edward
Appointed Date: 01 December 2010

Director
CLARK, Colin Edward
Appointed Date: 14 May 2003
75 years old

Director
NEWMAN, Christopher Paul
Appointed Date: 01 December 2010
50 years old

Resigned Directors

Secretary
CLARK, Colin Edward
Resigned: 30 June 2006
Appointed Date: 14 May 2003

Secretary
FLOWERS, Stuart
Resigned: 01 December 2010
Appointed Date: 01 July 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 14 May 2003
Appointed Date: 12 May 2003

Director
FLOWERS, Jason
Resigned: 27 March 2011
Appointed Date: 11 October 2004
50 years old

Director
FLOWERS, Stuart
Resigned: 01 December 2010
Appointed Date: 14 May 2003
54 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 14 May 2003
Appointed Date: 12 May 2003

SAWMILL (UK) LIMITED Events

15 Feb 2017
Registered office address changed from Ward Lane Stanley Ferry Wakefield West Yorkshire WF3 4LU to 29 Park Square West Leeds LS1 2PQ on 15 February 2017
08 Aug 2016
Liquidators' statement of receipts and payments to 18 May 2016
19 May 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
24 Apr 2015
Administrator's progress report to 10 March 2015
01 Apr 2015
Administrator's progress report to 10 September 2014
...
... and 46 more events
31 May 2003
Registered office changed on 31/05/03 from: certax accounting, brandy carr house, 45 jerry clay lane wrenthorpe west yorkshire WF2 0NP
21 May 2003
Secretary resigned
21 May 2003
Director resigned
21 May 2003
Registered office changed on 21/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN
12 May 2003
Incorporation

SAWMILL (UK) LIMITED Charges

21 February 2006
Fixed and floating charge
Delivered: 7 March 2006
Status: Satisfied on 5 November 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…