Woolley
Wakefield
West Yorkshire
WF4 2JG
Director Name | Mr Christopher George Fisher |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2003(54 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 17 March 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Plumpton Gardens Wrose Bradford West Yorkshire BD2 1PF |
Director Name | Catherine Salkeld |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2003(54 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 17 March 2015) |
Role | Chartered Accountant |
Correspondence Address | Crackhill Farm Main Street, Sicklinghall Wetherby LS22 4BD |
Director Name | Alistair Lees Preston |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2004(55 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 17 March 2015) |
Role | Chartered Accountant |
Correspondence Address | 14 Westcombe Avenue Roundway Leeds West Yorkshire LS8 2BS |
Director Name | Leslie Arthur Jones |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 March 1994) |
Role | Electrical Retailer |
Correspondence Address | 12 Montagu Drive Oakwood Leeds West Yorkshire LS8 2PD |
Director Name | Martin Boston Jones |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(42 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 10 November 2005) |
Role | Electrical Retailer |
Correspondence Address | 4 Appletree Close Boston Spa Wetherby West Yorkshire LS23 6TD |
Director Name | Rowland Dennis Jones |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 March 1994) |
Role | Electrical Retailer |
Correspondence Address | Danebury 9 The Drive Roundhay Leeds West Yorkshire LS8 1JF |
Secretary Name | Rowland Dennis Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 March 1994) |
Role | Company Director |
Correspondence Address | Danebury 9 The Drive Roundhay Leeds West Yorkshire LS8 1JF |
Secretary Name | Martin Boston Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(44 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 November 2005) |
Role | Company Director |
Correspondence Address | 4 Appletree Close Boston Spa Wetherby West Yorkshire LS23 6TD |
Registered Address | Grant Thornton Uk Llp No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Gross Profit | £3,801,473 |
Net Worth | £1,184,375 |
Cash | £10,013 |
Current Liabilities | £3,718,144 |
Latest Accounts | 30 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 September |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | Restoration by order of the court (3 pages) |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2008 | Notice of ceasing to act as receiver or manager (1 page) |
1 September 2008 | Receiver's abstract of receipts and payments to 21 August 2008 (2 pages) |
19 April 2008 | Receiver's abstract of receipts and payments to 3 April 2009 (2 pages) |
19 April 2008 | Receiver's abstract of receipts and payments to 3 April 2009 (2 pages) |
24 April 2007 | Receiver's abstract of receipts and payments (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: c/o grant thornton st johns centre 110 albion stree leeds west yorkshire LS2 8LA (1 page) |
13 April 2006 | Receiver's abstract of receipts and payments (3 pages) |
22 November 2005 | Secretary resigned;director resigned (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: oakwood parade 472 roundhay road leeds LS8 2HU (1 page) |
29 June 2005 | Administrative Receiver's report (14 pages) |
7 April 2005 | Appointment of receiver/manager (1 page) |
20 January 2005 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
4 October 2004 | Return made up to 30/08/04; full list of members (8 pages) |
4 October 2004 | New director appointed (1 page) |
4 October 2004 | New director appointed (1 page) |
30 September 2004 | New director appointed (2 pages) |
12 December 2003 | New director appointed (3 pages) |
20 November 2003 | New director appointed (2 pages) |
7 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
6 September 2003 | Accounts made up to 30 March 2003 (19 pages) |
19 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
27 July 2002 | Accounts made up to 31 March 2002 (18 pages) |
23 October 2001 | Return made up to 30/08/01; full list of members (6 pages) |
11 September 2001 | Particulars of mortgage/charge (7 pages) |
25 July 2001 | Accounts made up to 25 March 2001 (36 pages) |
11 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
14 August 2000 | Accounts made up to 26 March 2000 (17 pages) |
27 August 1999 | Return made up to 30/08/99; no change of members (4 pages) |
29 July 1999 | Accounts made up to 28 March 1999 (16 pages) |
11 September 1998 | Return made up to 30/08/98; full list of members
|
21 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 1998 | Accounts made up to 29 March 1998 (16 pages) |
1 October 1997 | Director's particulars changed (1 page) |
1 October 1997 | Return made up to 30/08/97; no change of members (4 pages) |
1 August 1997 | Accounts made up to 30 March 1997 (18 pages) |
23 September 1996 | Return made up to 30/08/96; full list of members (6 pages) |
6 August 1996 | Full accounts made up to 31 March 1996 (19 pages) |
10 July 1996 | Memorandum and Articles of Association (32 pages) |
10 July 1996 | Resolutions
|
1 February 1996 | Accounts made up to 2 April 1995 (17 pages) |
1 February 1996 | Accounts made up to 2 April 1995 (17 pages) |
13 September 1995 | Return made up to 30/08/95; full list of members (6 pages) |
24 October 1994 | Particulars of mortgage/charge (4 pages) |
27 October 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 1985 | Particulars of mortgage/charge (3 pages) |
14 December 1964 | Company name changed\certificate issued on 14/12/64 (3 pages) |
30 May 1949 | Certificate of incorporation (1 page) |