JOSEPH MAY & SONS (LEEDS) LIMITED

Price Waterhouse Price Waterhouse, Leeds, LS1 2SN
StatusLIQUIDATION
Company No.00861213
CategoryPrivate Limited Company
Incorporated11 Oct 1965
Age58 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

JOSEPH MAY & SONS (LEEDS) LIMITED is an liquidation private limited company with number 00861213. It was incorporated 58 years, 8 months, 5 days ago, on 11 October 1965. The company address is Price Waterhouse Price Waterhouse, Leeds, LS1 2SN.



Company Fillings

Restoration order of court

Date: 15 Oct 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 01 Sep 1995

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 Jun 1995

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Legacy

Date: 06 Jan 1995

Category: Address

Type: 287

Description: Registered office changed on 06/01/95 from: kingsbury house harlestone road northampton NN5 7UN

Documents

View document PDF

Miscellaneous

Date: 05 Jan 1995

Category: Miscellaneous

Type: MISC

Description: Ex res re speci

Documents

View document PDF

Resolution

Date: 05 Jan 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jan 1995

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Jan 1995

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wades furniture stores LIMITED\certificate issued on 15/12/94

Documents

View document PDF

Legacy

Date: 07 Dec 1994

Category: Address

Type: 287

Description: Registered office changed on 07/12/94 from: the mount glossop road sheffield S10 2PZ

Documents

View document PDF

Resolution

Date: 30 Oct 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 12 Oct 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed joseph may & sons (leeds) limite d\certificate issued on 13/10/94

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 1994

Action Date: 25 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-25

Documents

View document PDF

Legacy

Date: 19 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/93; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 1993

Action Date: 26 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-26

Documents

View document PDF

Legacy

Date: 26 Mar 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/09 to 25/12

Documents

View document PDF

Legacy

Date: 17 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/92; no change of members

Documents

View document PDF

Legacy

Date: 20 Jan 1992

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/91; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 1991

Action Date: 28 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-28

Documents

View document PDF

Memorandum articles

Date: 09 Aug 1991

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Jul 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/90; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 1990

Action Date: 29 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 25 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 29/12/89; full list of members

Documents

View document PDF

Resolution

Date: 14 Aug 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 1989

Action Date: 01 Oct 1988

Category: Accounts

Type: AA

Made up date: 1988-10-01

Documents

View document PDF

Legacy

Date: 02 Aug 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/12/88; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 1988

Action Date: 30 Sep 1987

Category: Accounts

Type: AA

Made up date: 1987-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 1988

Action Date: 30 Sep 1986

Category: Accounts

Type: AA

Made up date: 1986-09-30

Documents

View document PDF

Legacy

Date: 04 May 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 1988

Category: Annual-return

Type: 363

Description: Return made up to 30/12/87; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 1987

Category: Annual-return

Type: 363

Description: Return made up to 23/12/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 1986

Action Date: 30 Sep 1985

Category: Accounts

Type: AA

Made up date: 1985-09-30

Documents

View document PDF


Some Companies

ANTHONY JOHN CORPORATE SERVICES LTD

27 COLSTON AVENUE,NEWPORT,NP19 0HD

Number:10412026
Status:ACTIVE
Category:Private Limited Company

COLONY INVESTORS VI FEEDER, L.P.

1999 AVENUE OF THE STARS,LOS ANGELES,

Number:LP009407
Status:ACTIVE
Category:Limited Partnership

HOLMES CHAPEL ESTATES LIMITED

THE LODGE PEAR MILL INDUSTRIAL ESTATE, STOCKPORT ROAD WEST,STOCKPORT,SK6 2BP

Number:07720490
Status:ACTIVE
Category:Private Limited Company

MAW FINANCE LTD

EASTON COTTAGE,MUSSELBURGH,EH21 6SA

Number:SC403877
Status:ACTIVE
Category:Private Limited Company

MORETON HAYWARD LTD.

23 HAWKS LANE,KENT,CT1 2NU

Number:05420372
Status:ACTIVE
Category:Private Limited Company

OMOEA CONTRACTING LTD

OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP

Number:10460134
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source