Pontefract
West Yorkshire
WF8 4RE
Director Name | Peter Ramsay Lawrie |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1991(70 years, 8 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Accountant |
Correspondence Address | 3 Edelshain Grove Wakefield West Yorkshire WF2 6HG |
Director Name | Thomas Derrick Shaw |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1991(70 years, 8 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Solicitor |
Correspondence Address | Westlands Darrington Pontefract West Yorkshire WF8 3AJ |
Secretary Name | Wilfred Turner Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 1991(70 years, 8 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 24 Fairview Carleton Pontefract West Yorkshire WF8 3NU |
Director Name | Nicholas Carter Brown |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1994(74 years after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Corporate Manager Bank |
Country of Residence | England |
Correspondence Address | Ashville 126 Carleton Road Pontefract West Yorkshire WF8 3NQ |
Director Name | Peter Poppleton |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1995(75 years after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Retired |
Correspondence Address | 29 Chequerfield Avenue Pontefract West Yorkshire WF8 2TB |
Director Name | Barrie John Middleton |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2002(81 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Retired Headmaster |
Correspondence Address | 38 Maple Avenue Pontefract West Yorkshire WF8 3QN |
Director Name | Mr Steven Banks |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2003(82 years, 2 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Greeroyd Court Darrington Pontefract West Yorkshire WF8 3BG |
Director Name | Brian Martin Callaghan |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(70 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 October 1991) |
Role | Retired |
Correspondence Address | The Cottage Claypit Lane Ledsham South Milford West Yorkshire LS25 5LP |
Director Name | Allen William Cooper |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(70 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 October 1991) |
Role | Joiner |
Correspondence Address | 75 Downland Crescent Knottingley West Yorkshire WF11 0EJ |
Director Name | Mr James Spencer |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(70 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 November 1996) |
Role | Barrister At Law |
Correspondence Address | West End Grange Balne Goole Humberside DN14 0EH |
Director Name | Eric Wright |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(70 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1992) |
Role | Engineer |
Correspondence Address | 15 Spurrier Avenue Knottingley West Yorkshire WF11 0ER |
Director Name | Lawrence Adrian Tawn |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(70 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 1994) |
Role | Retired |
Correspondence Address | Ingleton 13 The Mount Pontefract West Yorkshire WF8 1NE |
Director Name | Dr David Brian Gilding |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(72 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 November 1995) |
Role | University Teacher |
Correspondence Address | 12 West Park Grove Leeds West Yorkshire LS8 2HQ |
Director Name | Mr Denis Kay |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 November 1993(73 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 February 2003) |
Role | Glass Merchant |
Country of Residence | England |
Correspondence Address | 55 Love Lane Pontefract West YorkshireÕ WF8 4EG |
Director Name | David Hartas |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(76 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 January 2001) |
Role | Chartered Secretary |
Correspondence Address | 7 The Croft Badsworth Pontefract West Yorkshire WF9 1AS |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £60,274 |
Cash | £166 |
Current Liabilities | £912 |
Latest Accounts | 30 September 2002 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 May 2006 | Dissolved (1 page) |
---|---|
7 February 2006 | Liquidators statement of receipts and payments (5 pages) |
2 February 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 July 2005 | Liquidators statement of receipts and payments (5 pages) |
3 February 2005 | Liquidators statement of receipts and payments (6 pages) |
18 February 2004 | Declaration of solvency (3 pages) |
10 February 2004 | Appointment of a voluntary liquidator (1 page) |
10 February 2004 | Resolutions
|
10 January 2004 | Registered office changed on 10/01/04 from: park lane pontefract WF8 4QS (1 page) |
29 September 2003 | Return made up to 23/07/03; full list of members
|
29 September 2003 | New director appointed (2 pages) |
1 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Return made up to 23/07/02; no change of members (9 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
20 August 2001 | Return made up to 23/07/01; no change of members
|
20 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
10 August 2000 | Return made up to 23/07/00; full list of members
|
4 January 2000 | Full accounts made up to 30 September 1999 (12 pages) |
24 September 1999 | Return made up to 23/07/99; no change of members (6 pages) |
26 January 1999 | Full accounts made up to 30 September 1998 (11 pages) |
7 August 1998 | Return made up to 23/07/98; full list of members (10 pages) |
6 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
27 August 1997 | Return made up to 23/07/97; no change of members
|
11 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | Return made up to 23/07/96; full list of members
|
11 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
7 September 1995 | Return made up to 23/07/95; no change of members (6 pages) |
13 June 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |