13 Chevet Lane
Wakefield
West Yorkshire
WF2 6HN
Secretary Name | Mrs Maureen Briscoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1995(53 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 11 September 2001) |
Role | Company Director |
Correspondence Address | Quarry Hill House 13 Chevet Lane Wakefield West Yorkshire WF2 6HN |
Director Name | Vaughan Howard Thomas |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 1998(56 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 September 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Common Lane Emley Moor Huddersfield West Yorkshire HD8 9TB |
Director Name | Ronald Briscoe |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(49 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 October 1998) |
Role | Company Director |
Correspondence Address | Beechwood Bradford Road Tingley Wakefield West Yorkshire WF3 1QU |
Secretary Name | Barbara Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(49 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | Dean Lodge Asquith Avenue Morley Leeds West Yorkshire Ls27 |
Registered Address | Somerset House St Paul Street Morley Leeds West Yorkshire LS27 9EP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£2,038 |
Cash | £1,343 |
Current Liabilities | £11,237 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
11 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2001 | Application for striking-off (1 page) |
10 October 2000 | Auditor's resignation (1 page) |
6 October 2000 | Return made up to 01/09/00; full list of members
|
4 July 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
14 September 1999 | Return made up to 01/09/99; no change of members (5 pages) |
2 June 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
25 November 1998 | Director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
28 August 1998 | Return made up to 01/09/98; full list of members (7 pages) |
24 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
10 September 1997 | Return made up to 01/09/97; no change of members (4 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (5 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: townend iron works town end morley nr leeds LS27 8AQ (1 page) |
20 October 1996 | Return made up to 01/09/96; no change of members (4 pages) |
21 September 1995 | Resolutions
|
20 September 1995 | Return made up to 01/09/95; full list of members (8 pages) |
20 September 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
11 May 1995 | Accounting reference date shortened from 30/09 to 30/06 (1 page) |
3 April 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
3 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 April 1995 | Resolutions
|