SMITH HARRISON(SHADE CARDS)LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2PQ

Company number 00682290
Status Liquidation
Incorporation Date 1 February 1961
Company Type Private Limited Company
Address 29 PARK SQUARE WEST, LEEDS, LS1 2PQ
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Administrator's progress report to 12 December 2016; Notice of move from Administration case to Creditors Voluntary Liquidation; Administrator's progress report to 7 July 2016. The most likely internet sites of SMITH HARRISON(SHADE CARDS)LIMITED are www.smithharrisonshade.co.uk, and www.smith-harrison-shade.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eight months. Smith Harrison Shade Cards Limited is a Private Limited Company. The company registration number is 00682290. Smith Harrison Shade Cards Limited has been working since 01 February 1961. The present status of the company is Liquidation. The registered address of Smith Harrison Shade Cards Limited is 29 Park Square West Leeds Ls1 2pq. . GARDNER, June Mildred is a Secretary of the company. GARDNER, Ian David is a Director of the company. GARDNER, June Mildred is a Director of the company. GARDNER, Roger is a Director of the company. SYKES, Martin is a Director of the company. Secretary TEMPEST, Brian has been resigned. Director BUTCHER, Ian Philip has been resigned. Director GARDNER, June Mildred has been resigned. Director HOLT, Julie Ann has been resigned. Director HOLT, Peter John has been resigned. Director HOLT, Peter has been resigned. Director TEMPEST, Brian has been resigned. The company operates in "Preparation and spinning of textile fibres".


Current Directors

Secretary
GARDNER, June Mildred
Appointed Date: 02 December 1994

Director
GARDNER, Ian David
Appointed Date: 01 July 2009
54 years old

Director
GARDNER, June Mildred
Appointed Date: 23 November 1994
80 years old

Director
GARDNER, Roger
Appointed Date: 18 December 1997
80 years old

Director
SYKES, Martin
Appointed Date: 01 July 2009
54 years old

Resigned Directors

Secretary
TEMPEST, Brian
Resigned: 02 December 1994

Director
BUTCHER, Ian Philip
Resigned: 05 January 2001
Appointed Date: 23 November 1994
74 years old

Director
GARDNER, June Mildred
Resigned: 02 December 1994
Appointed Date: 23 November 1994
80 years old

Director
HOLT, Julie Ann
Resigned: 23 November 1994
87 years old

Director
HOLT, Peter John
Resigned: 23 November 1994
Appointed Date: 23 March 1994
54 years old

Director
HOLT, Peter
Resigned: 21 March 1994
91 years old

Director
TEMPEST, Brian
Resigned: 13 May 1997
Appointed Date: 02 December 1994
88 years old

SMITH HARRISON(SHADE CARDS)LIMITED Events

14 Mar 2017
Administrator's progress report to 12 December 2016
12 Dec 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
18 Oct 2016
Administrator's progress report to 7 July 2016
30 Mar 2016
Notice of deemed approval of proposals
29 Mar 2016
Statement of administrator's proposal
...
... and 81 more events
01 Dec 1987
Accounts for a small company made up to 31 January 1987

01 Dec 1987
Return made up to 07/10/87; full list of members

17 Nov 1986
Accounts for a small company made up to 31 January 1986

17 Nov 1986
Return made up to 15/09/86; full list of members

17 Nov 1986
Particulars of mortgage/charge

SMITH HARRISON(SHADE CARDS)LIMITED Charges

5 May 2015
Charge code 0068 2290 0008
Delivered: 5 May 2015
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: 'I. All freehold or leasehold property of the company with…
8 November 2013
Charge code 0068 2290 0007
Delivered: 19 November 2013
Status: Satisfied on 5 May 2015
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Notification of addition to or amendment of charge…
4 May 2001
All assets debenture
Delivered: 10 May 2001
Status: Satisfied on 5 May 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 November 1986
Single debenture
Delivered: 17 November 1986
Status: Satisfied on 5 May 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1975
Mortgage
Delivered: 12 March 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 15, peckover street, bradford, west yorkshire.
6 March 1975
Mortgage
Delivered: 12 March 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5, burnett street, bradford, west yorkshire.
5 January 1967
Legal charge
Delivered: 18 January 1967
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises at :- 15, peckover street bradford. Yorkshire.
21 September 1964
Legal charge
Delivered: 28 September 1964
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5 burnett street, bradford.