SCHOSWEEN 43 LIMITED - WEST YORKSHIRE
Overview
SCHOSWEEN 43 LIMITED is a Private Limited Company from WEST YORKSHIRE and has the status: Dissolved - no longer trading.
SCHOSWEEN 43 LIMITED was incorporated 54 years ago on 02/07/1969 and has the registered number: 00957423. The accounts status is DORMANT.
SCHOSWEEN 43 LIMITED was incorporated 54 years ago on 02/07/1969 and has the registered number: 00957423. The accounts status is DORMANT.
SCHOSWEEN 43 LIMITED - WEST YORKSHIRE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
26 / 2 | 26/02/2017 |
Registered Office
400 SHADWELL LANE
WEST YORKSHIRE
LS17 8AW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
YORKSHIRE COMMERCIAL PROPERTIES LTD | Corporate Secretary | 2005-05-12 | CURRENT | ||
SIMON ROBERT HILLARD HARTLEY | May 1963 | British | Director | 2005-05-12 | CURRENT |
MARTIN JOHN FIELD | Feb 1960 | British | Director | 2003-05-30 UNTIL 2005-05-12 | RESIGNED |
MR JOHN ANTHONY BAILEY | Jun 1947 | British | Director | 1997-01-30 UNTIL 2003-05-30 | RESIGNED |
MR ROWLEY STUART AGER | Jul 1945 | British | Director | RESIGNED | |
MR ANDREW THOMAS HIGGINSON | Jul 1957 | British | Director | 2003-05-30 UNTIL 2005-05-12 | RESIGNED |
MR DAVID EDWARD REID | Feb 1947 | British | Director | RESIGNED | |
MS. LUCY JEANNE NEVILLE-ROLFE | Jan 1953 | British | Director | 2004-03-15 UNTIL 2005-05-12 | RESIGNED |
MR JOHN ANTHONY BAILEY | Jun 1947 | British | Secretary | 1995-10-09 UNTIL 1996-04-22 | RESIGNED |
LORD IAN CHARTER MACLAURIN | Mar 1937 | British | Director | RESIGNED | |
MARTIN JOHN FIELD | Feb 1960 | British | Secretary | 1996-04-22 UNTIL 2000-10-10 | RESIGNED |
MARTIN JOHN FIELD | Feb 1960 | British | Secretary | RESIGNED | |
NADINE AMANDA SANKAR | Oct 1967 | Secretary | 2000-10-10 UNTIL 2005-05-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Simon Robert Hillard Hartley | 2016-04-06 | 5/1963 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - J.W. HILLARD LIMITED | 2017-11-01 | 26-02-2017 | £2 equity |
Dormant Company Accounts - J.W. HILLARD LIMITED | 2016-10-25 | 26-02-2016 | £2 equity |
Dormant Company Accounts - J.W. HILLARD LIMITED | 2015-04-28 | 26-02-2015 | £2 equity |
Dormant Company Accounts - J.W. HILLARD LIMITED | 2014-08-19 | 26-02-2014 | £2 equity |