Wakefiled
West Yorkshire
WF1 1LX
Director Name | Edward Peter Fletcher |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(56 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | Meadow Bank Farm Daleside Park Darley Harrogate North Yorkshire HG3 2PX |
Secretary Name | Rev Victor Iwanuschak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(56 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Lime Crescent Sandal Wakefield WF2 6RY |
Director Name | Keith Kirkley |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(56 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 January 1996) |
Role | General Manager |
Correspondence Address | 10 Holly Park Huby Leeds West Yorkshire LS17 0BT |
Secretary Name | Janis Richardson Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(56 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 January 1996) |
Role | Chairman Director |
Correspondence Address | Meadow Bank Farm Daleside Park Darley Harrogate North Yorkshire HG3 2PX |
Secretary Name | Patricia Anne Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1996(59 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 October 2002) |
Role | Company Director |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Director Name | Nigel Fletcher |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1996(59 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 1 Osprey Close Collingham Wetherby West Yorkshire LS22 5LZ |
Secretary Name | Stuart Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 2004) |
Role | Company Director |
Correspondence Address | 11 Forge Close Melbourne York North Yorkshire YO42 4QS |
Director Name | Charlotte Richardson Fletcher |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(70 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 2009) |
Role | Company Director |
Correspondence Address | Cragg Hall Holly Hill Huby N Yorkshire LS17 0HG |
Secretary Name | Mrs Janis Richardson Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(70 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cragg Hall Holly Hill Huby North Yorkshire LS17 0HG |
Secretary Name | Park Lane Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 May 2007) |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
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 80 other UK companies use this postal address |
4k at £1 | Montpellier Estates LTD 83.33% Deferred Ordinary |
---|---|
800 at £1 | Montpellier Estates LTD 16.67% Ordinary |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2014 | Application to strike the company off the register (3 pages) |
10 July 2013 | Registered office address changed from Montpellier House 4 Cold Bath Road Harrogate North Yorkshire HG2 0NQ United Kingdom on 10 July 2013 (1 page) |
4 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders Statement of capital on 2013-02-04
|
31 July 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
18 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
25 January 2011 | Registered office address changed from Montpellier House 4 Cold Bath Road Harrogate North Yorkshire HG2 0NA on 25 January 2011 (1 page) |
25 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
28 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
5 January 2010 | Director's details changed for Mrs Janis Richardson Fletcher on 22 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
28 September 2009 | Appointment terminated secretary janis fletcher (1 page) |
16 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 February 2009 | Appointment terminated director charlotte fletcher (1 page) |
9 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 December 2007 | Return made up to 28/12/07; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | Secretary resigned (1 page) |
3 June 2007 | New secretary appointed (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2007 | Return made up to 28/12/06; full list of members (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 January 2006 | Return made up to 28/12/05; full list of members (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 January 2005 | Return made up to 28/12/04; full list of members (6 pages) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | Secretary resigned (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: 2 st chads road headingley leeds west yorkshire LS16 5JL (1 page) |
12 January 2004 | Return made up to 28/12/03; full list of members (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
21 February 2003 | Return made up to 28/12/02; full list of members
|
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | Secretary resigned (1 page) |
4 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
9 February 2001 | Return made up to 28/12/00; full list of members
|
21 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
28 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 January 1998 | Return made up to 28/12/97; no change of members
|
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
26 February 1997 | Return made up to 28/12/96; no change of members
|
1 October 1996 | Return made up to 28/12/95; full list of members (7 pages) |
20 June 1996 | Memorandum and Articles of Association (16 pages) |
29 May 1996 | New director appointed (2 pages) |
14 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | Secretary resigned (1 page) |
29 February 1996 | Registered office changed on 29/02/96 from: meadow road leeds LS11 9BX w yorks LS11 9BX (1 page) |
29 February 1996 | New secretary appointed (2 pages) |
11 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
25 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
7 March 1995 | Return made up to 28/12/94; no change of members (4 pages) |