Wakefield
West Yorkshire
WF15 6PH
Director Name | Mr Geoffrey Winston Land |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(50 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 07 December 2010) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 108 Halifax Road Batley West Yorkshire WF17 7RB |
Director Name | Mr Nigel Land |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 June 1993) |
Role | Plant Hire |
Correspondence Address | Halifax Road Staincliffe West Yorkshire |
Secretary Name | Mr Geoffrey Winston Land |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(39 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Halifax Road Batley West Yorkshire WF17 7RB |
Secretary Name | Kathleen Land |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 108 Halifax Road Staincliffe Batley West Yorkshire WF17 7RB |
Secretary Name | Mr Paul Douglas Land |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(44 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Geoffrey Winston Land |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Halifax Road Batley West Yorkshire WF17 7RB |
Director Name | Mr Paul Douglas Land |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(44 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 February 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Registered Address | Bws Business Solutions 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£6,767 |
Cash | £2,108 |
Current Liabilities | £279,849 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 September 2010 | Liquidators' statement of receipts and payments to 27 August 2010 (5 pages) |
7 September 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 September 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 September 2010 | Liquidators statement of receipts and payments to 27 August 2010 (5 pages) |
2 July 2009 | Liquidators' statement of receipts and payments to 28 June 2009 (5 pages) |
2 July 2009 | Liquidators statement of receipts and payments to 28 June 2009 (5 pages) |
9 January 2009 | Liquidators' statement of receipts and payments to 28 December 2008 (5 pages) |
9 January 2009 | Liquidators statement of receipts and payments to 28 December 2008 (5 pages) |
3 July 2008 | Liquidators' statement of receipts and payments to 28 December 2008 (5 pages) |
3 July 2008 | Liquidators statement of receipts and payments to 28 December 2008 (5 pages) |
9 January 2008 | Liquidators statement of receipts and payments (5 pages) |
9 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
9 July 2007 | Liquidators statement of receipts and payments (5 pages) |
9 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 February 2007 | Liquidators statement of receipts and payments (5 pages) |
7 July 2006 | Liquidators statement of receipts and payments (5 pages) |
7 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
12 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
12 January 2006 | Liquidators statement of receipts and payments (5 pages) |
4 July 2005 | Liquidators' statement of receipts and payments (5 pages) |
4 July 2005 | Liquidators statement of receipts and payments (5 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
8 July 2004 | Appointment of a voluntary liquidator (1 page) |
8 July 2004 | Statement of affairs (6 pages) |
8 July 2004 | Resolutions
|
8 July 2004 | Resolutions
|
8 July 2004 | Appointment of a voluntary liquidator (1 page) |
8 July 2004 | Statement of affairs (6 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 May 2004 | Director resigned (1 page) |
20 April 2004 | Receiver's abstract of receipts and payments (3 pages) |
20 April 2004 | Receiver ceasing to act (1 page) |
20 April 2004 | Receiver's abstract of receipts and payments (3 pages) |
20 April 2004 | Receiver ceasing to act (1 page) |
30 March 2004 | Appointment of receiver/manager (1 page) |
30 March 2004 | Appointment of receiver/manager (1 page) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
17 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
17 October 2002 | Return made up to 11/10/02; full list of members (6 pages) |
17 October 2002 | Return made up to 11/10/02; full list of members
|
15 August 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (7 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (7 pages) |
7 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
19 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
19 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: staincliffe house halifax road staincliffe batley west yorkshire WF17 7RD (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: staincliffe house halifax road staincliffe batley west yorkshire WF17 7RD (1 page) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Return made up to 26/10/00; full list of members (6 pages) |
13 December 2000 | Return made up to 26/10/00; full list of members (6 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 October 1999 | Return made up to 26/10/99; full list of members
|
25 October 1999 | Return made up to 26/10/99; full list of members (6 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Return made up to 26/10/98; full list of members (6 pages) |
10 November 1998 | Return made up to 26/10/98; full list of members
|
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Return made up to 26/10/97; full list of members
|
28 October 1997 | Return made up to 26/10/97; full list of members (6 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: old town hall knowler hill liversedge west yorkshire WF15 6PH (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: old town hall knowler hill liversedge west yorkshire WF15 6PH (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New secretary appointed;new director appointed (2 pages) |
10 October 1997 | New secretary appointed;new director appointed (2 pages) |
8 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 October 1996 | Return made up to 26/10/96; change of members
|
23 October 1996 | Return made up to 26/10/96; change of members (6 pages) |
25 May 1996 | Particulars of mortgage/charge (3 pages) |
25 May 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Particulars of mortgage/charge (7 pages) |
18 April 1996 | Particulars of mortgage/charge (7 pages) |
8 March 1996 | Secretary resigned (2 pages) |
8 March 1996 | Secretary resigned (2 pages) |
8 March 1996 | Return made up to 26/10/95; no change of members (4 pages) |
8 March 1996 | Secretary resigned (2 pages) |
8 March 1996 | New secretary appointed (2 pages) |
8 March 1996 | Secretary resigned (2 pages) |
8 March 1996 | Return made up to 26/10/95; no change of members (4 pages) |
15 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |