Walton Park Walton
Wakefield
West Yorkshire
WF2 6PW
Director Name | Mr Kenneth Robert McFarlane Abbott |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1993(35 years, 3 months after company formation) |
Appointment Duration | 25 years, 11 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Mr Ian Johnston Blakey |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1993(35 years, 3 months after company formation) |
Appointment Duration | 25 years, 11 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 191 Northgate Cottingham North Humberside HU16 5QL |
Director Name | David George Emslie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1993(35 years, 3 months after company formation) |
Appointment Duration | 25 years, 11 months (closed 08 January 2019) |
Role | Sales Director |
Correspondence Address | 6 Beaumont Close Overlane Park Belper Derbyshire DE56 0ED |
Director Name | Jeremy Bostock Mobbs |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1993(35 years, 3 months after company formation) |
Appointment Duration | 25 years, 11 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | Meadow View Farm Crewe Lane South Crewe By Farndon Chester Cheshire CH3 6PH Wales |
Secretary Name | Canon Mr John Irving Warnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 1993(35 years, 3 months after company formation) |
Appointment Duration | 25 years, 11 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Acre Walton Park Walton Wakefield West Yorkshire WF2 6PW |
Director Name | Mr John Douglas Barber |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(34 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 08 February 1993) |
Role | Company Director |
Correspondence Address | One Acre 155 Lane Head Road Shepley Huddersfield HD8 8BW |
Director Name | Harold Hebblethwaite |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(34 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 08 February 1993) |
Role | Chartered Accountant |
Correspondence Address | 69 Newfield Lane Sheffield South Yorkshire S17 3DD |
Secretary Name | Harold Hebblethwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(34 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 08 February 1993) |
Role | Company Director |
Correspondence Address | 69 Newfield Lane Sheffield South Yorkshire S17 3DD |
Director Name | Ian David Lancaster |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(35 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 August 1993) |
Role | Operations Director |
Correspondence Address | 40 Appleby Gardens Dunstable Bedfordshire LU6 3DB |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2017 | Restoration by order of the court (3 pages) |
5 April 2017 | Restoration by order of the court (3 pages) |
11 February 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 February 1999 | Liquidators statement of receipts and payments (5 pages) |
28 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
28 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
28 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
28 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
28 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
28 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
28 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 October 1998 | Receiver ceasing to act (1 page) |
12 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
12 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
4 September 1998 | Liquidators statement of receipts and payments (5 pages) |
13 March 1998 | Liquidators statement of receipts and payments (5 pages) |
18 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 February 1998 | Receiver ceasing to act (1 page) |
15 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
21 August 1997 | Liquidators statement of receipts and payments (5 pages) |
2 April 1997 | Liquidators statement of receipts and payments (3 pages) |
19 December 1996 | Receiver's abstract of receipts and payments (2 pages) |
22 August 1996 | Liquidators statement of receipts and payments (5 pages) |
20 March 1996 | Liquidators statement of receipts and payments (5 pages) |
26 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
27 April 1995 | Receiver's abstract of receipts and payments (6 pages) |