Wakefield
West Yorkshire
WF2 6RP
Secretary Name | Miss Sarah Louise Morton |
---|---|
Status | Closed |
Appointed | 31 October 2009(70 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 07 September 2010) |
Role | Company Director |
Correspondence Address | Wakefield Road Leeds West Yorkshire LS10 1DU |
Director Name | William Arthur Howe |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(52 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 April 1992) |
Role | Company Director |
Correspondence Address | Brambletye Winterpit Lane Mannings Heath Horsham West Sussex RH13 6LZ |
Director Name | William John Murison White |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(52 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 April 1992) |
Role | Company Director |
Correspondence Address | 16 Hatchgate Horley Surrey RH6 7EA |
Director Name | Mr Dominic Crispin Adam Simon |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(52 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 July 1992) |
Role | Corporate Planner |
Country of Residence | England |
Correspondence Address | Cotte Farm Combe Hay Bath Avon BA2 7EG |
Director Name | Mr Nevil Edwin Hewitt |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(52 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penn House The Way Reigate Surrey RH2 0LB |
Director Name | Mr Jonathan Gregory |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Byres Barcombe Mills Lewes East Sussex BN8 5BP |
Director Name | Peter Leslie Brook |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 5 West Avenue Middleton On Sea Bognor Regis West Sussex PO22 6EF |
Secretary Name | William John Murison White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(52 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 April 1992) |
Role | Company Director |
Correspondence Address | 16 Hatchgate Horley Surrey RH6 7EA |
Director Name | Rodney Eric Woodhatch |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(53 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 17 Palmer Avenue Cheam Surrey SM3 8EF |
Secretary Name | Mr Stephen Henry Tobitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(53 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Wyatts Lane Cowes Isle Of Wight PO31 8PU |
Director Name | Michael Edward Smith |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(53 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hintlesham 55 Penn Road Beaconsfield Buckinghamshire HP9 2LW |
Director Name | Mr Stephen Henry Tobitt |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(54 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Wyatts Lane Cowes Isle Of Wight PO31 8PU |
Director Name | Mr Michael David Stewart |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(54 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Trinity Close Tunbridge Wells Kent TN2 3QP |
Director Name | Ronald Morris Shakesheff |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(55 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield House Langley Stratford Upon Avon Warwickshire CV37 9HN |
Secretary Name | Darren William Cosshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | 17 Forge Rise Uckfield East Sussex TN22 5BU |
Director Name | Marek Timothy Roguski |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(57 years after company formation) |
Appointment Duration | 3 years (resigned 22 June 1999) |
Role | Accountant |
Correspondence Address | 52 Saint Marks Road Henley On Thames Oxfordshire RG9 1LW |
Secretary Name | Alasdair John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(58 years after company formation) |
Appointment Duration | 2 years (resigned 22 June 1999) |
Role | Company Director |
Correspondence Address | 8 Rosemary Avenue Stenying West Sussex |
Director Name | Mr Martin Keay Young |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(60 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Director Name | Mr Andrew Alexander Lipinski |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(60 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Brook House Brook End Keysoe Bedfordshire MK44 2HR |
Secretary Name | Mr Martin Keay Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(60 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Director Name | Mr Aidan John Hughes |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crest Smallburn Newcastle Upon Tyne Tyne & Wear NE20 0AD |
Director Name | Rexam Packaging Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(60 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 April 2000) |
Correspondence Address | 9th Floor West 114 Knightsbridge London SW1X 7NN |
Director Name | Berkeley Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(60 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 April 2000) |
Correspondence Address | Third Floor 4 Millbank London SW1P 3XR |
Secretary Name | B-R Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(60 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 April 2000) |
Correspondence Address | Third Floor 4 Millbank London SW1P 3XR |
Registered Address | Wakefield Road Leeds West Yorkshire LS10 1DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
23 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2010 | Application to strike the company off the register (3 pages) |
14 May 2010 | Application to strike the company off the register (3 pages) |
2 November 2009 | Termination of appointment of Martin Young as a secretary (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a director (1 page) |
2 November 2009 | Appointment of Miss Sarah Louise Morton as a secretary (1 page) |
2 November 2009 | Appointment of Miss Sarah Louise Morton as a secretary (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a director (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a secretary (1 page) |
29 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (7 pages) |
20 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
20 September 2009 | Accounts made up to 31 December 2008 (4 pages) |
14 July 2009 | Resolutions
|
14 July 2009 | Statement by directors (1 page) |
14 July 2009 | Solvency statement dated 01/07/09 (1 page) |
14 July 2009 | Statement by Directors (1 page) |
14 July 2009 | Resolutions
|
14 July 2009 | Memorandum of capital - proessed 14/07/09 (1 page) |
14 July 2009 | Solvency Statement dated 01/07/09 (1 page) |
14 July 2009 | Memorandum of capital - proessed 14/07/09 (1 page) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 September 2008 | Accounts made up to 31 December 2007 (4 pages) |
7 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
7 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 October 2007 | Accounts made up to 31 December 2006 (4 pages) |
1 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 October 2006 | Accounts made up to 31 December 2005 (4 pages) |
4 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
11 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
12 May 2005 | Accounts made up to 31 December 2004 (4 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
7 October 2004 | Accounts made up to 31 December 2003 (4 pages) |
13 August 2004 | New director appointed (4 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | New director appointed (4 pages) |
13 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
25 September 2003 | Accounts made up to 31 December 2002 (4 pages) |
11 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
6 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
23 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
23 July 2002 | Accounts made up to 31 December 2001 (4 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (3 pages) |
23 May 2002 | New director appointed (3 pages) |
2 October 2001 | Accounts made up to 31 December 2000 (3 pages) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
28 September 2001 | Return made up to 24/09/01; full list of members (6 pages) |
28 September 2001 | Return made up to 24/09/01; full list of members (6 pages) |
10 April 2001 | Accounts made up to 31 December 1999 (2 pages) |
10 April 2001 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
7 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
7 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
23 November 2000 | Company name changed rexam business forms LIMITED\certificate issued on 24/11/00 (2 pages) |
23 November 2000 | Company name changed rexam business forms LIMITED\certificate issued on 24/11/00 (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
13 March 2000 | Return made up to 10/02/00; full list of members (5 pages) |
13 March 2000 | Return made up to 10/02/00; full list of members (5 pages) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
5 July 1999 | Company name changed mccorquodale card technology lim ited\certificate issued on 06/07/99 (3 pages) |
5 July 1999 | Company name changed mccorquodale card technology lim ited\certificate issued on 06/07/99 (3 pages) |
1 July 1999 | Accounts made up to 31 December 1998 (2 pages) |
1 July 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
15 February 1999 | Return made up to 10/02/99; full list of members (8 pages) |
15 February 1999 | Return made up to 10/02/99; full list of members (8 pages) |
13 October 1998 | Accounts made up to 31 December 1997 (2 pages) |
13 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
18 April 1998 | Director's particulars changed (1 page) |
18 April 1998 | Return made up to 10/02/98; full list of members (7 pages) |
18 April 1998 | Director's particulars changed (1 page) |
18 April 1998 | Return made up to 10/02/98; full list of members (7 pages) |
23 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
23 September 1997 | Accounts made up to 31 December 1996 (2 pages) |
18 September 1997 | Secretary resigned (1 page) |
18 September 1997 | New secretary appointed (2 pages) |
18 September 1997 | Secretary resigned (1 page) |
18 September 1997 | New secretary appointed (2 pages) |
25 February 1997 | Return made up to 10/02/97; full list of members (6 pages) |
25 February 1997 | Return made up to 10/02/97; full list of members (6 pages) |
10 July 1996 | New director appointed (3 pages) |
10 July 1996 | New director appointed (3 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Secretary resigned (1 page) |
29 April 1996 | New secretary appointed (2 pages) |
29 April 1996 | New secretary appointed (2 pages) |
29 April 1996 | Secretary resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
4 April 1996 | Accounts made up to 31 December 1995 (2 pages) |
4 April 1996 | Return made up to 10/02/96; full list of members (7 pages) |
4 April 1996 | Return made up to 10/02/96; full list of members (7 pages) |
4 April 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
12 January 1996 | Director resigned (1 page) |
12 January 1996 | Secretary's particulars changed (1 page) |
12 January 1996 | Secretary's particulars changed (1 page) |
12 January 1996 | Director resigned (1 page) |
28 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
28 September 1995 | Accounts made up to 31 December 1994 (2 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: 9TH floor west bowater house knightsbridge london SW1X 7NN (1 page) |
31 August 1995 | Registered office changed on 31/08/95 from: 9TH floor west bowater house knightsbridge london SW1X 7NN (1 page) |