County Park
Wakefield
WF1 4PL
Director Name | Clifford Dawson |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 1991(77 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 30 September 2003) |
Role | Retired Retail Manager |
Correspondence Address | 34 Glenholme Road Farsley Pudsey West Yorkshire LS28 5BY |
Director Name | David Arthur Griffiths |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 1991(77 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 30 September 2003) |
Role | Business Consultant |
Correspondence Address | Milton House Fulwith Gate Harrogate North Yorkshire HG2 8HS |
Director Name | John Alexander Hawthorne |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 1991(77 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 30 September 2003) |
Role | Representative |
Correspondence Address | 18 West Mount Tadcaster North Yorkshire LS24 9LB |
Director Name | Keith Richard Holley |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 1991(77 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 30 September 2003) |
Role | Sales Manager |
Correspondence Address | 8 Heath Drive Boston Spa Wetherby West Yorkshire LS23 6PB |
Director Name | Frederick Arthur Peace |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 1991(77 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 30 September 2003) |
Role | Retired Regional Officer |
Correspondence Address | 15 Greystones Avenue Worsbrough Barnsley South Yorkshire S70 5JQ |
Director Name | Leslie Taylor |
---|---|
Date of Birth | December 1917 (Born 105 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 1991(77 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 30 September 2003) |
Role | Retired Sales Manager |
Correspondence Address | 178 Dayton Road Hull North Humberside HU5 5TQ |
Director Name | Mr Stewart Malcolm Taylor |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 1991(77 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 30 September 2003) |
Role | Sales Manager |
Correspondence Address | 18 Royal Court Pontefract West Yorkshire WF8 4RX |
Secretary Name | Alan Richard Dickinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 1991(77 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 30 September 2003) |
Role | Company Director |
Correspondence Address | 8 Willow Gardens Wrose Bradford West Yorkshire BD2 1LX |
Director Name | David Shennan Houliston |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1993(79 years after company formation) |
Appointment Duration | 10 years, 6 months (closed 30 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scarr Cottage Briggate Nesfield Ilkley West Yorkshire LS29 0BS |
Director Name | Geoffrey Place |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 1998(84 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 30 September 2003) |
Role | Media Consultant |
Correspondence Address | 3 Snow Hill Rise Wakefield West Yorkshire WF1 2UA |
Director Name | Mr Roy George Aldread |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(77 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 October 1995) |
Role | Wholesale Manager |
Country of Residence | England |
Correspondence Address | Garth House Low Snaygill Skipton North Yorkshire Bd23 24b |
Director Name | William Horwell |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(77 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 April 1998) |
Role | Solid Fuel Distributor |
Correspondence Address | Avonlea 1a Broughton Way York North Yorkshire YO1 3BG |
Director Name | Douglas Jennings |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(77 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 April 1999) |
Role | Retired Sales Manager |
Correspondence Address | 2 Pack Horse Close Clayton West Huddersfield West Yorkshire HD8 9LU |
Director Name | Thomas James Whittock |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(77 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 13 July 2002) |
Role | Retired Clerk |
Correspondence Address | 45 The Wynd Beach Wynde North Shields Tyne & Wear NE30 2TD |
Registered Address | 8 Willow Gardens Bradford BD2 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Wrose |
Ward | Windhill and Wrose |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2,842 |
Cash | £3,046 |
Current Liabilities | £204 |
Latest Accounts | 30 April 2002 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2003 | Application for striking-off (7 pages) |
22 November 2002 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
22 November 2002 | Annual return made up to 06/11/02
|
28 November 2001 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
28 November 2001 | Annual return made up to 06/11/01 (6 pages) |
29 November 2000 | Annual return made up to 06/11/00
|
29 November 2000 | Full accounts made up to 30 April 2000 (4 pages) |
6 December 1999 | Full accounts made up to 30 April 1999 (5 pages) |
6 December 1999 | Annual return made up to 06/11/99
|
20 January 1999 | Full accounts made up to 30 April 1998 (5 pages) |
4 January 1999 | New director appointed (2 pages) |
8 December 1998 | Annual return made up to 06/11/98
|
8 December 1997 | Full accounts made up to 30 April 1997 (5 pages) |
8 December 1997 | Annual return made up to 06/11/97 (8 pages) |
19 November 1996 | Full accounts made up to 30 April 1996 (5 pages) |
19 November 1996 | Annual return made up to 06/11/96
|
21 March 1996 | Full accounts made up to 30 April 1995 (6 pages) |
21 November 1995 | Annual return made up to 06/11/95
|