Wood Hall Wetherby
Leeds
Yorkshire
LS22 4HZ
Director Name | Mrs Margaret Irwin |
---|---|
Date of Birth | March 1916 (Born 107 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Widow |
Correspondence Address | 2 Beech Grove House Harrogate North Yorkshire HG2 0ES |
Director Name | Mr John Anthony Jason Wood |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Belting Supplier |
Correspondence Address | Crook Farm Denton Ilkley West Yorkshire LS29 0HD |
Secretary Name | Mr John Anthony Jason Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Crook Farm Denton Ilkley West Yorkshire LS29 0HD |
Director Name | William John Akeroyd Smith |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | Washburn Cottage Leathley Otley West Yorkshire LS21 2JY |
Director Name | Mr John Strother Harrison |
---|---|
Date of Birth | February 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 1992) |
Role | Retired Chartered Accountant |
Correspondence Address | East View Aldborough Boroughbridge North Yorkshire YO5 9ES |
Registered Address | 10-12 East Parade Leeds LS1 2AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 1994 (28 years, 7 months ago) |
---|---|
Next Accounts Due | 31 August 1996 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 October |
Next Return Due | 25 May 2017 (overdue) |
---|
23 March 2010 | Restoration by order of the court (2 pages) |
---|---|
23 March 2010 | Restoration by order of the court (2 pages) |
15 April 1997 | Dissolved (1 page) |
15 April 1997 | Dissolved (1 page) |
15 January 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 January 1997 | Liquidators statement of receipts and payments (5 pages) |
15 January 1997 | Liquidators' statement of receipts and payments (5 pages) |
15 January 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 January 1997 | Liquidators' statement of receipts and payments (5 pages) |
6 November 1996 | Liquidators statement of receipts and payments (6 pages) |
6 November 1996 | Liquidators' statement of receipts and payments (6 pages) |
6 November 1996 | Liquidators' statement of receipts and payments (6 pages) |
2 November 1995 | Registered office changed on 02/11/95 from: 4 regent parade harrogate north yorkshire HG1 5AN (1 page) |
2 November 1995 | Registered office changed on 02/11/95 from: 4 regent parade harrogate north yorkshire HG1 5AN (1 page) |
30 October 1995 | Appointment of a voluntary liquidator (2 pages) |
30 October 1995 | Res re liquidators remuneration (2 pages) |
30 October 1995 | Resolutions
|
30 October 1995 | Declaration of solvency (6 pages) |
30 October 1995 | Appointment of a voluntary liquidator (2 pages) |
30 October 1995 | Res re liquidators remuneration (2 pages) |
30 October 1995 | Resolutions
|
30 October 1995 | Declaration of solvency (6 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 1995 | Full accounts made up to 31 October 1994 (20 pages) |
12 June 1995 | Return made up to 11/05/95; full list of members
|
12 June 1995 | Full accounts made up to 31 October 1994 (20 pages) |
12 June 1995 | Return made up to 11/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (157 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (159 pages) |
15 June 1990 | Group accounts for a small company made up to 31 October 1989 (7 pages) |
16 June 1989 | Accounts for a small company made up to 31 October 1988 (7 pages) |
10 July 1987 | Group accounts for a small company made up to 31 October 1986 (7 pages) |
10 July 1987 | Group accounts for a small company made up to 31 October 1986 (7 pages) |
14 June 1986 | Group of companies' accounts made up to 31 October 1985 (7 pages) |
14 June 1986 | Group of companies' accounts made up to 31 October 1985 (7 pages) |
15 November 1976 | Accounts made up to 31 October 1975 (20 pages) |
15 November 1976 | Accounts made up to 31 October 1975 (20 pages) |
8 April 1970 | Company name changed\certificate issued on 08/04/70 (4 pages) |
8 April 1970 | Company name changed\certificate issued on 08/04/70 (4 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |