Wigginton
York
North Yorkshire
YO3 3WY
Director Name | Mr Geoffrey Richmond |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1991(69 years, 1 month after company formation) |
Appointment Duration | 25 years, 7 months (closed 01 November 2016) |
Role | Company Director |
Correspondence Address | The Villa Wigton Lane Leeds West Yorkshire LS17 8SH |
Secretary Name | Mr Martin Lewis Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1991(69 years, 1 month after company formation) |
Appointment Duration | 25 years, 7 months (closed 01 November 2016) |
Role | Company Director |
Correspondence Address | 47 Green Dike Wigginton York North Yorkshire YO3 3WY |
Registered Address | C/O Ronson Plc Ring Road Seacroft Leeds LS14 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Killingbeck and Seacroft |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1992 (30 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 August 1989 | Delivered on: 22 August 1989 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
29 June 1988 | Delivered on: 7 July 1988 Satisfied on: 10 November 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floting charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures including trade fixtures fixed plant and machinery. Fully Satisfied |
1 February 2017 | Bona Vacantia disclaimer (1 page) |
---|---|
1 February 2017 | Bona Vacantia disclaimer (1 page) |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Restoration by order of the court (3 pages) |
2 June 2015 | Restoration by order of the court (3 pages) |
5 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2010 | Restoration by order of the court (3 pages) |
21 January 2010 | Restoration by order of the court (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
24 May 1994 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 1994 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 1994 | First Gazette notice for compulsory strike-off (1 page) |
11 January 1994 | First Gazette notice for compulsory strike-off (1 page) |
23 July 1993 | Full accounts made up to 31 December 1992 (7 pages) |
23 July 1993 | Full accounts made up to 31 December 1992 (7 pages) |
13 April 1993 | Return made up to 26/03/93; full list of members (6 pages) |
13 April 1993 | Return made up to 26/03/93; full list of members (6 pages) |
8 August 1990 | Registered office changed on 08/08/90 from: thrislington industrial estate west cornforth county durham DL17 9EU (1 page) |
8 August 1990 | Registered office changed on 08/08/90 from: thrislington industrial estate west cornforth county durham DL17 9EU (1 page) |