Linton
Wetherby
West Yorkshire
LS22 4HT
Director Name | Mr Christopher Richard Ferris |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 1998(59 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 03 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Busker Lane Scissett Huddersfield West Yorkshire HD8 9JU |
Secretary Name | Mr Garry Thickett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(66 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 July 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 26 Bracken Close Branton Doncaster South Yorkshire DN3 3UL |
Director Name | Mr Gordon Christopher Wales |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(53 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | 8 Elmhurst Close Shadwell Leeds West Yorkshire LS17 8BD |
Director Name | Mr Thomas William Sullivan |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(53 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 September 1992) |
Role | Financial Director |
Correspondence Address | Balquhidder 13 Dales Way Guiseley Leeds West Yorkshire LS20 8JN |
Director Name | Mr Melvyn Reginald Oddy |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(53 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | 5 Riverside Drive Otley West Yorkshire LS21 2RU |
Director Name | Mr Roger Carlisle Myers |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(53 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | 18 St Johns Drive Yeadon Leeds West Yorkshire |
Director Name | Mr Michael John Kemp |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(53 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | 35 Hylton Drive Cheadle Hulme Cheadle Cheshire SK8 7DH |
Director Name | Mr Michael John Kemp |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(53 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | 35 Hylton Drive Cheadle Hulme Cheadle Cheshire SK8 7DH |
Director Name | Mr Terence Horner |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(53 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | 4 Half Mile Gardens Bramley Leeds West Yorkshire LS13 1BL |
Director Name | Terence Forbes |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(53 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 April 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wild Cherries Main Street Linton Wetherby West Yorkshire LS22 4HT |
Secretary Name | Mr Thomas William Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(53 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 September 1992) |
Role | Company Director |
Correspondence Address | Balquhidder 13 Dales Way Guiseley Leeds West Yorkshire LS20 8JN |
Director Name | Mr Thomas Hahnel |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 1994) |
Role | Finance Director |
Correspondence Address | Brandon House 27 St Helens Lane Adel Leeds West Yorkshire LS16 8BR |
Secretary Name | Mr Thomas Hahnel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 1994) |
Role | Finance Director |
Correspondence Address | Brandon House 27 St Helens Lane Adel Leeds West Yorkshire LS16 8BR |
Director Name | Mr George Stephen Chell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(55 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 25 Grosvenor Road Shipley West Yorkshire BD18 4SU |
Secretary Name | Mr George Stephen Chell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(55 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 25 Grosvenor Road Shipley West Yorkshire BD18 4SU |
Director Name | Christopher Richard Ferris |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(56 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 September 1998) |
Role | Secretary |
Correspondence Address | The Old School House Scholes Rotherham South Yorkshire S61 2RQ |
Director Name | David Medcalf |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(56 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Beckfield House Main Street East Keswick Leeds West Yorkshire LS17 9DB |
Secretary Name | Christopher Richard Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(56 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 03 May 2000) |
Role | Secretary |
Correspondence Address | The Old School House Scholes Rotherham South Yorkshire S61 2RQ |
Secretary Name | Mr Garry Thickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(61 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Bracken Close Branton Doncaster South Yorkshire DN3 3UL |
Secretary Name | Mrs Margaret Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(64 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyroyd 12 Busker Lane Scissett Huddersfield West Yorkshire HD8 9JU |
Registered Address | Caressa House Cemetery Road Pudsey Leeds LS28 7XD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Pudsey |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £27,200 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2006 | New secretary appointed (1 page) |
26 January 2006 | Secretary resigned (1 page) |
19 September 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
26 May 2005 | Return made up to 30/04/05; full list of members
|
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
21 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
13 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
21 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
22 May 2002 | Return made up to 30/04/02; full list of members
|
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
10 May 2001 | Return made up to 30/04/01; full list of members
|
3 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
23 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 1999 | Return made up to 30/04/99; full list of members (7 pages) |
5 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
27 October 1998 | New director appointed (3 pages) |
22 October 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
18 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
1 September 1998 | Company name changed W.W. distributors LIMITED\certificate issued on 02/09/98 (3 pages) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1998 | Return made up to 30/04/98; no change of members (5 pages) |
6 May 1997 | Return made up to 30/04/97; no change of members (5 pages) |
24 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
30 May 1996 | Return made up to 30/04/96; full list of members (7 pages) |
21 May 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
13 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
27 July 1995 | Amended accounts made up to 31 December 1992 (16 pages) |
27 July 1995 | Amended accounts made up to 31 December 1993 (5 pages) |
27 July 1995 | Amended full accounts made up to 31 December 1990 (5 pages) |
27 July 1995 | Amended accounts made up to 31 December 1991 (9 pages) |
31 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |
31 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
31 May 1995 | Director resigned;new director appointed (2 pages) |
31 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |