Wombwell
Barnsley
South Yorkshire
S73 0LD
Secretary Name | Peter Rimmington |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2003(48 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | 9 Pashley Croft Wombwell Barnsley South Yorkshire S73 0LD |
Secretary Name | John Robert Poyner |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2005(50 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | 53 Lumb Lane Almondbury Huddersfield West Yorkshire HD4 6SZ |
Director Name | Mr Allan James Campbell Forde |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(37 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 08 August 2003) |
Role | Company Director |
Correspondence Address | Hargill House Gilling West Richmond North Yorkshire DL10 5LJ |
Director Name | Mrs Barbara Forde |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(37 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 08 August 2003) |
Role | Company Director |
Correspondence Address | Hardgill House Gilling West Richmond North Yorkshire DL10 5LJ |
Director Name | Mrs Irma Maria Hoyle |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(37 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 08 August 2003) |
Role | Company Director |
Correspondence Address | 18 Helmsley Drive Far Headingley Leeds West Yorkshire LS16 5HY |
Secretary Name | Mrs Irma Maria Hoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(37 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 08 August 2003) |
Role | Company Director |
Correspondence Address | 18 Helmsley Drive Far Headingley Leeds West Yorkshire LS16 5HY |
Director Name | Mr John Robert Poyner |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 August 2003(48 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Lumb Lane Almondbury Huddersfield West Yorkshire HD4 6SY |
Director Name | Graham Philip Law |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Heatherdale Court Tingley Wakefield West Yorkshire WF3 1NF |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £170,981 |
Cash | £42 |
Current Liabilities | £109,799 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 December 2007 | Dissolved (1 page) |
---|---|
13 September 2007 | Liquidators statement of receipts and payments (5 pages) |
13 September 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 July 2007 | Liquidators statement of receipts and payments (5 pages) |
11 January 2007 | Liquidators statement of receipts and payments (5 pages) |
11 July 2006 | Liquidators statement of receipts and payments (5 pages) |
7 July 2005 | Resolutions
|
7 July 2005 | Statement of affairs (9 pages) |
7 July 2005 | Appointment of a voluntary liquidator (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: units 3 & 4 gelderd trading estate west vale leeds west yorkshire LS12 6BD (1 page) |
3 March 2005 | New secretary appointed (1 page) |
3 March 2005 | Secretary resigned;director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
25 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: 5 hales road leeds LS12 4PL (1 page) |
23 June 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
23 March 2004 | Return made up to 05/01/04; full list of members
|
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 September 2003 | New director appointed (2 pages) |
17 September 2003 | Particulars of mortgage/charge (4 pages) |
21 August 2003 | Resolutions
|
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Declaration of assistance for shares acquisition (5 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Secretary resigned;director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New secretary appointed;new director appointed (2 pages) |
22 January 2003 | Return made up to 05/01/03; full list of members (10 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 January 2002 | Return made up to 05/01/02; full list of members
|
31 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 January 2001 | Return made up to 05/01/01; full list of members (9 pages) |
13 January 2000 | Return made up to 05/01/00; full list of members (9 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
24 January 1999 | Return made up to 05/01/99; full list of members (6 pages) |
29 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
22 January 1998 | Return made up to 05/01/98; no change of members
|
1 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
24 January 1997 | Return made up to 05/01/97; no change of members (4 pages) |
18 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
26 January 1996 | Return made up to 05/01/96; full list of members (6 pages) |
20 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |