Flockton
Wakefield
West Yorkshire
WF4 4AN
Director Name | Mr Christophe Jeusse |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | French |
Status | Closed |
Appointed | 21 August 2009(84 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 May 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 30 Rue Rene Cassin Rillieux La Pape 69 140 |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 June 2010(85 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 17 May 2011) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Mr Paul Andre Bennett |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(66 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | 22 Tameside Stokesley North Yorkshire TS5 5PE |
Director Name | Mr Frederick George Cartwright |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(66 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 7 The Haywain Ilkley West Yorkshire LS29 8SL |
Secretary Name | Mr Robert Gordon Welburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 October 1992) |
Role | Company Director |
Correspondence Address | 34 Cornwall Road Harrogate North Yorkshire HG1 2PP |
Secretary Name | Stephen Brian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(67 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | 6 Alder Carr Baildon Shipley West Yorkshire BD17 5TE |
Director Name | Mr David Ian Walmsley |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(69 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 September 1999) |
Role | Company Director |
Correspondence Address | 1 Walton Park Pannal Harrogate North Yorkshire HG3 1EJ |
Director Name | Peter Scott Wood |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(72 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 2001) |
Role | Chief Executive |
Correspondence Address | 31 Newall Hall Park Otley West Yorkshire LS21 2RD |
Director Name | Mr John Nicholas Phillpotts |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(74 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grove Road Menston Ilkley West Yorkshire LS29 6JD |
Director Name | Mr Christopher John Morley |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(75 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Foster Park Grove Denholme Bradford West Yorkshire BD13 4BQ |
Director Name | Mr John Joseph McKenzie |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(81 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hollingwood Gate Ilkley West Yorkshire LS29 9PP |
Secretary Name | Mr Norman Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(81 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 04 August 2009) |
Role | Company Director |
Correspondence Address | Moorhills 4 Queens Gardens Ilkley West Yorkshire LS29 9QN |
Director Name | Mr Timothy Rupert Taylor |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(84 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Summersgill Square Horsforth Leeds West Yorkshire LS18 4RG |
Secretary Name | Miss Donna Louise Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(84 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 04 June 2010) |
Role | Secretary |
Correspondence Address | 9 Foster Park Grove Denholme Bradford West Yorkshire BD13 4BQ |
Registered Address | Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
79.5k at £1 | Ellis & Everard (Uk Holdings) LTD 100.00% Ordinary |
---|---|
1 at £1 | Ellis & Everard (Uk Holdings) LTD & Cravenhurst Properties LTD 0.00% Ordinary |
Latest Accounts | 31 December 2009 (13 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2011 | Application to strike the company off the register (3 pages) |
19 January 2011 | Application to strike the company off the register (3 pages) |
11 January 2011 | Statement of capital on 11 January 2011
|
11 January 2011 | Statement of capital on 11 January 2011
|
7 January 2011 | Statement by directors (1 page) |
7 January 2011 | Solvency statement dated 31/12/10 (1 page) |
7 January 2011 | Resolutions
|
7 January 2011 | Statement by Directors (1 page) |
7 January 2011 | Solvency Statement dated 31/12/10 (1 page) |
7 January 2011 | Resolutions
|
1 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Termination of appointment of Donna Rothwell as a secretary (1 page) |
1 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Termination of appointment of Donna Rothwell as a secretary (1 page) |
30 June 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
30 June 2010 | Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages) |
30 June 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
30 June 2010 | Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
7 December 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
27 August 2009 | Director appointed mr christophe jeusse (1 page) |
27 August 2009 | Appointment terminated director timothy taylor (1 page) |
27 August 2009 | Secretary appointed miss donna louise rothwell (1 page) |
27 August 2009 | Appointment terminated secretary norman simpson (1 page) |
27 August 2009 | Director appointed mr christophe jeusse (1 page) |
27 August 2009 | Secretary appointed miss donna louise rothwell (1 page) |
27 August 2009 | Appointment Terminated Director timothy taylor (1 page) |
27 August 2009 | Appointment Terminated Secretary norman simpson (1 page) |
30 July 2009 | Director appointed mr timothy rupert taylor (1 page) |
30 July 2009 | Director appointed mr paul stuart leighton (1 page) |
30 July 2009 | Appointment terminated director john mckenzie (1 page) |
30 July 2009 | Director appointed mr timothy rupert taylor (1 page) |
30 July 2009 | Director appointed mr paul stuart leighton (1 page) |
30 July 2009 | Appointment Terminated Director john mckenzie (1 page) |
1 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
1 April 2009 | Accounts made up to 31 December 2008 (3 pages) |
12 March 2009 | Appointment terminated director christopher morley (1 page) |
12 March 2009 | Appointment Terminated Director christopher morley (1 page) |
14 January 2009 | Return made up to 26/09/08; full list of members (4 pages) |
14 January 2009 | Return made up to 26/09/08; full list of members (4 pages) |
22 September 2008 | Director's change of particulars / christopher morley / 12/09/2008 (1 page) |
22 September 2008 | Director's Change of Particulars / christopher morley / 12/09/2008 / HouseName/Number was: , now: 9; Street was: 21 wendron way, now: foster park grove; Area was: idle, now: denholme; Post Code was: BD10 8TW, now: BD13 4BQ (1 page) |
23 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
23 July 2008 | Accounts made up to 31 December 2007 (3 pages) |
20 May 2008 | Appointment terminated director john phillpotts (1 page) |
20 May 2008 | Appointment Terminated Director john phillpotts (1 page) |
18 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
18 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
14 May 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
14 May 2007 | Accounts made up to 31 December 2006 (3 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (3 pages) |
18 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
18 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
25 July 2006 | New director appointed (3 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New secretary appointed (3 pages) |
25 July 2006 | New director appointed (3 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New secretary appointed (3 pages) |
3 November 2005 | Return made up to 26/09/05; full list of members (3 pages) |
3 November 2005 | Return made up to 26/09/05; full list of members (3 pages) |
7 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
7 July 2005 | Accounts made up to 31 December 2004 (2 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
1 November 2004 | Accounts made up to 31 December 2003 (2 pages) |
5 October 2004 | Return made up to 26/09/04; full list of members
|
5 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
4 October 2003 | Return made up to 26/09/03; full list of members
|
4 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
28 August 2003 | Accounts made up to 31 December 2002 (2 pages) |
2 October 2002 | Return made up to 26/09/02; full list of members
|
2 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
17 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
17 May 2002 | Accounts made up to 31 December 2001 (1 page) |
15 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
15 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
3 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
3 September 2001 | Accounts made up to 31 December 2000 (1 page) |
17 April 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
17 April 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
23 March 2001 | New director appointed (3 pages) |
23 March 2001 | Director resigned (2 pages) |
23 March 2001 | New director appointed (3 pages) |
23 March 2001 | Director resigned (2 pages) |
5 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
5 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
16 August 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
16 August 2000 | Accounts made up to 30 April 2000 (1 page) |
11 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
11 February 2000 | Accounts made up to 30 April 1999 (1 page) |
17 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
17 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
22 September 1998 | Return made up to 26/09/98; full list of members (6 pages) |
22 September 1998 | Return made up to 26/09/98; full list of members (6 pages) |
6 August 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
6 August 1998 | Accounts made up to 30 April 1998 (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (2 pages) |
21 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
21 January 1998 | Accounts made up to 30 April 1997 (1 page) |
14 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
14 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
17 October 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
17 October 1996 | Accounts made up to 30 April 1996 (1 page) |
7 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
7 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
28 January 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
28 January 1996 | Accounts made up to 30 April 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
9 December 1975 | Accounts made up to 31 March 1974 (4 pages) |
9 December 1975 | Accounts made up to 31 March 2074 (4 pages) |