Heath
Wakefield
West Yorkshire
WF1 5SL
Director Name | Mr Martin Prime |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2001(99 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Montague Road Bishopthorpe York North Yorkshire YO23 2SP |
Secretary Name | Mr Martin Prime |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2001(99 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Montague Road Bishopthorpe York North Yorkshire YO23 2SP |
Director Name | Mr Brian Haith |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 19 August 1991) |
Role | Industrial Chemist |
Correspondence Address | 4 Needless Inn Lane Woodlesford Leeds West Yorkshire LS26 8EH |
Director Name | Mr Ian Nigel Johnson |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 19 August 1991) |
Role | Sales Director |
Correspondence Address | 6 St Johns Close Read Burnley Lancashire BB12 7RL |
Director Name | Sydney Lee |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 November 1992) |
Role | Company Director |
Correspondence Address | Track 3 The Sidings Worsley Manchester Lancashire M28 2QD |
Director Name | Mr Robin John Palmer |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 19 August 1991) |
Role | Chartered Engineer |
Correspondence Address | 36 Acres Brook Road Higham Burnley Lancashire BB12 9BY |
Director Name | Thomas Gerald Robson |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 1992) |
Role | Chartered Engineer |
Correspondence Address | 6 Ely Close Wilpshire Blackburn Lancashire BB1 9LS |
Director Name | Mr Kenneth Schofield |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 53 Westbourne Road Southport Merseyside PR8 2HY |
Director Name | Mr Paul Alan Taylor |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 19 August 1991) |
Role | Chartered Accountant |
Correspondence Address | 6 Rogersfield Langho Blackburn Lancashire BB6 8HB |
Director Name | Mr Arthur Robert Titherington |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 19 August 1991) |
Role | Chartered Engineer |
Correspondence Address | 15 Church Walk Euxton Chorley Lancashire PR7 6HL |
Director Name | Mr Jeffrey Wilkinson |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(89 years, 8 months after company formation) |
Appointment Duration | -1 years, 5 months (resigned 19 January 1991) |
Role | Chartered Engineer |
Correspondence Address | 11 Cumbrian Way Burnley Lancashire BB12 8UF |
Secretary Name | Mr Paul Alan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 19 August 1991) |
Role | Company Director |
Correspondence Address | 6 Rogersfield Langho Blackburn Lancashire BB6 8HB |
Director Name | Mr Colin Livsey |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 28 Station Road Ackworth Pontefract West Yorkshire WF7 7NA |
Secretary Name | Mr Colin Livsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 28 Station Road Ackworth Pontefract West Yorkshire WF7 7NA |
Director Name | Robert Norman Hodgson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(91 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 West End South Cave Brough North Humberside HU15 2EX |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(95 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Director Name | Paul Michael O'Dwyer |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(95 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 September 1999) |
Role | Chartered Secretary |
Correspondence Address | 95 Ealing Village London W5 2EA |
Secretary Name | Paul Michael O'Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(95 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 September 1999) |
Role | Chartered Secretary |
Correspondence Address | 95 Ealing Village London W5 2EA |
Director Name | James Michael Hirst |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(97 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 6 Meadow Bank Wooldale Holmfirth Huddersfield West Yorkshire HD7 1YS |
Secretary Name | Robert Trevor Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(97 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 August 2000) |
Role | Company Director |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(98 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Website | wblimited.com |
---|---|
Telephone | 0121 3194550 |
Telephone region | Birmingham |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 1999 |
---|---|
Net Worth | £1,045,686 |
Current Liabilities | £2,623,167 |
Latest Accounts | 31 December 1999 (23 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 2001 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 23 August 2016 (overdue) |
---|
17 April 2015 | Restoration by order of the court (5 pages) |
---|---|
17 April 2015 | Restoration by order of the court (5 pages) |
4 December 2001 | Dissolved (1 page) |
4 December 2001 | Dissolved (1 page) |
4 September 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 September 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: wheldon rd castleford west yorkshire WF10 2JT (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: wheldon rd castleford west yorkshire WF10 2JT (1 page) |
3 May 2001 | Declaration of solvency (3 pages) |
3 May 2001 | Resolutions
|
3 May 2001 | Appointment of a voluntary liquidator (1 page) |
3 May 2001 | Declaration of solvency (3 pages) |
3 May 2001 | Resolutions
|
3 May 2001 | Appointment of a voluntary liquidator (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Secretary resigned;director resigned (1 page) |
9 February 2001 | New secretary appointed;new director appointed (2 pages) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Secretary resigned;director resigned (1 page) |
9 February 2001 | New secretary appointed;new director appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
24 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
24 March 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
24 March 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | Secretary resigned;director resigned (1 page) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | Secretary resigned;director resigned (1 page) |
19 August 1999 | Return made up to 09/08/99; no change of members (5 pages) |
19 August 1999 | Return made up to 09/08/99; no change of members (5 pages) |
17 March 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
17 March 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
15 February 1999 | Resolutions
|
15 February 1999 | Resolutions
|
25 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
26 August 1998 | Return made up to 09/08/98; full list of members (6 pages) |
26 August 1998 | Return made up to 09/08/98; full list of members (6 pages) |
22 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 1997 | Return made up to 09/08/97; full list of members (6 pages) |
10 September 1997 | Return made up to 09/08/97; full list of members (6 pages) |
9 September 1997 | New secretary appointed;new director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Secretary resigned;director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | New secretary appointed;new director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Secretary resigned;director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
27 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
2 September 1996 | Return made up to 09/08/96; full list of members (6 pages) |
2 September 1996 | Full accounts made up to 31 December 1995 (6 pages) |
2 September 1996 | Return made up to 09/08/96; full list of members (6 pages) |
2 September 1996 | Full accounts made up to 31 December 1995 (6 pages) |
1 June 1996 | Resolutions
|
1 June 1996 | Resolutions
|
24 May 1996 | Particulars of mortgage/charge (22 pages) |
24 May 1996 | Particulars of mortgage/charge (22 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
6 September 1995 | Return made up to 09/08/95; no change of members (10 pages) |
6 September 1995 | Return made up to 09/08/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (255 pages) |
11 May 1977 | Accounts made up to 26 September 1976 (12 pages) |
11 May 1977 | Accounts made up to 26 September 1976 (12 pages) |
19 April 1975 | Accounts made up to 28 September 1975 (11 pages) |
19 April 1975 | Accounts made up to 28 September 1975 (11 pages) |
19 March 1975 | Accounts made up to 29 September 1974 (12 pages) |
19 March 1975 | Accounts made up to 29 September 1974 (12 pages) |