Liquidation
Company Information for ARTHUR LEE & SONS LIMITED
C/O ERNST & YOUNG LLP, 1 BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5QR,
|
Company Registration Number
00599743
Private Limited Company
Liquidation |
Company Name | |
---|---|
ARTHUR LEE & SONS LIMITED | |
Legal Registered Office | |
C/O ERNST & YOUNG LLP 1 BRIDGEWATER PLACE WATER LANE LEEDS LS11 5QR Other companies in LS11 | |
Company Number | 00599743 | |
---|---|---|
Company ID Number | 00599743 | |
Date formed | 1958-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/1999 | |
Account next due | 31/01/2001 | |
Latest return | 02/03/2000 | |
Return next due | 30/03/2001 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2019-04-04 08:24:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ARTHUR LEE & SONS (HOT ROLLING MILLS) LIMITED | UNIT 5 SILKWOOD COURT OSSETT WF5 9TP | Active | Company formed on the 1948-05-10 |
Officer | Role | Date Appointed |
---|---|---|
ERIC COOK |
||
ERIC COOK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER MAWE |
Director | ||
DARREN KEITH ROTHERY |
Director | ||
DAVID WILLIAM ADAM |
Director | ||
JAMES VEITCH HENDERSON |
Director | ||
CHARLES GRAHAME HOLLAND |
Director | ||
BARRIE MYCOCK |
Director | ||
ALAN CUERDEN |
Company Secretary | ||
ALAN CUERDEN |
Director | ||
JOHN WALTER DOUGLAS EWART |
Director | ||
GEORGE MACDONALD KENNEDY |
Director | ||
GRAHAM ROBERT LOGAN BROWN |
Director | ||
HENRY GERALD MUTKIN |
Director | ||
PETER WILTON LEE |
Director | ||
NIGEL HAYWOOD WILTON LEE |
Director | ||
ERIC COOK |
Company Secretary | ||
DAVID STANLEY WILTON LEE |
Director | ||
WILLIAM INGRAM |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARCLO PLATT NEDERLAND B.V. | Company Secretary | 2003-09-16 | CURRENT | 2003-06-01 | Active | |
CARCLO HOLDING CORPORATION | Company Secretary | 2003-04-28 | CURRENT | 2001-10-03 | Active | |
CARCLO PLATT NEDERLAND B.V. | Director | 2004-02-29 | CURRENT | 2003-06-01 | Active | |
CTP MOULDED GEARS LIMITED | Director | 2003-06-30 | CURRENT | 1963-10-28 | Active | |
CARCLO HOLDING CORPORATION | Director | 2003-04-28 | CURRENT | 2001-10-03 | Active |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.68 | Liquidators' statement of receipts and payments to 2010-07-23 | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments to 2010-03-23 | |
4.68 | Liquidators' statement of receipts and payments to 2009-09-23 | |
4.68 | Liquidators' statement of receipts and payments to 2009-03-23 | |
4.68 | Liquidators' statement of receipts and payments to 2008-09-23 | |
4.68 | Liquidators' statement of receipts and payments to 2008-09-23 | |
4.68 | Liquidators' statement of receipts and payments | |
287 | Registered office changed on 22/08/07 from: cloth hall court 14 king street leeds west yorkshire LS1 2HL | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
MISC | Sec/state's cert-release of liq. | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
287 | REGISTERED OFFICE CHANGED ON 31/03/00 FROM: PLOUGHLAND HOUSE PO BOX 14 62 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1DL | |
600 | APPOINTMENT OF LIQUIDATOR | |
MISC | EX/RES 24/03/00 LIQ'S AUTHOLRITY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/03/00 FROM: TRUBRITE STEEL WORKS MEADOW HALL SHEFFIELD S9 1HU. | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
SRES01 | ALTER MEM AND ARTS 16/12/96 | |
122 | S-DIV 16/12/96 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
SRES02 | REREGISTRATION PLC-PRI 16/12/96 | |
AA | FULL ACCOUNTS MADE UP TO 30/03/96 | |
363s | RETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/03/95 | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.63 | 9 |
MortgagesNumMortOutstanding | 0.90 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as ARTHUR LEE & SONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |