Harrogate Road, Harewood
Leeds
West Yorkshire
LS17 9LW
Secretary Name | Mr Malcolm Jack Wayne |
---|---|
Nationality | English |
Status | Closed |
Appointed | 05 March 1991(33 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 19 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 241 Alwoodley Lane Leeds West Yorkshire LS17 7DL |
Director Name | Ms Angela Jayne Wayne |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(42 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 19 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Harrogate Road, Harewood Leeds West Yorkshire LS17 9LW |
Director Name | Mr Malcolm Jack Wayne |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 March 1991(33 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 241 Alwoodley Lane Leeds West Yorkshire LS17 7DL |
Director Name | Phyllis June Wayne |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 02 March 1996) |
Role | Company Director |
Correspondence Address | 241 Alwoodley Lane Leeds West Yorkshire LS17 7DL |
Registered Address | Armstrong Watson Central House 47 St Pauls Street Leeds LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £5,393,252 |
Gross Profit | £3,271,180 |
Net Worth | £1,661,021 |
Cash | £943,685 |
Current Liabilities | £576,617 |
Latest Accounts | 29 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2010 | Notice of automatic end of Administration (12 pages) |
29 March 2010 | Notice of automatic end of Administration (12 pages) |
17 April 2009 | Notice of extension of period of Administration (1 page) |
17 April 2009 | Administrator's progress report to 27 March 2009 (12 pages) |
17 April 2009 | Administrator's progress report to 27 March 2009 (12 pages) |
17 April 2009 | Notice of extension of period of Administration (1 page) |
31 March 2009 | Notice of extension of period of Administration (1 page) |
31 March 2009 | Notice of extension of period of Administration (1 page) |
30 October 2008 | Administrator's progress report to 27 September 2008 (10 pages) |
30 October 2008 | Administrator's progress report to 27 September 2008 (10 pages) |
20 June 2008 | Statement of affairs with form 2.14B (14 pages) |
20 June 2008 | Statement of affairs with form 2.14B (14 pages) |
5 June 2008 | Company name changed waynes shoes PLC\certificate issued on 09/06/08 (2 pages) |
5 June 2008 | Company name changed waynes shoes PLC\certificate issued on 09/06/08 (2 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from limewood centre ring road, leeds west yorkshire LS14 1NH (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from limewood centre ring road, leeds west yorkshire LS14 1NH (1 page) |
16 April 2008 | Appointment of an administrator (1 page) |
16 April 2008 | Appointment of an administrator (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
16 May 2007 | Full accounts made up to 29 October 2006 (21 pages) |
16 May 2007 | Full accounts made up to 29 October 2006 (21 pages) |
23 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
23 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
26 May 2006 | Full accounts made up to 30 October 2005 (21 pages) |
26 May 2006 | Full accounts made up to 30 October 2005 (21 pages) |
11 April 2006 | Return made up to 05/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 05/03/06; full list of members (7 pages) |
19 May 2005 | Full accounts made up to 30 October 2004 (20 pages) |
19 May 2005 | Full accounts made up to 30 October 2004 (20 pages) |
9 April 2005 | Return made up to 05/03/05; full list of members (7 pages) |
9 April 2005 | Return made up to 05/03/05; full list of members (7 pages) |
15 May 2004 | Return made up to 05/03/04; full list of members (7 pages) |
15 May 2004 | Return made up to 05/03/04; full list of members (7 pages) |
15 March 2004 | Full accounts made up to 25 October 2003 (21 pages) |
15 March 2004 | Full accounts made up to 25 October 2003 (21 pages) |
1 April 2003 | Full accounts made up to 26 October 2002 (20 pages) |
1 April 2003 | Full accounts made up to 26 October 2002 (20 pages) |
11 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
11 March 2003 | Return made up to 05/03/03; full list of members
|
14 October 2002 | Full accounts made up to 27 October 2001 (20 pages) |
14 October 2002 | Full accounts made up to 27 October 2001 (20 pages) |
8 April 2002 | Return made up to 05/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 05/03/02; full list of members (6 pages) |
14 April 2001 | Return made up to 05/03/01; full list of members (6 pages) |
14 April 2001 | Return made up to 05/03/01; full list of members (6 pages) |
29 March 2001 | Full accounts made up to 28 October 2000 (19 pages) |
29 March 2001 | Full accounts made up to 28 October 2000 (19 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: nuvo house 22 regent st leeds LS2 7QN (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: nuvo house 22 regent st leeds LS2 7QN (1 page) |
11 July 2000 | Return made up to 05/03/00; full list of members (7 pages) |
11 July 2000 | Return made up to 05/03/00; full list of members (7 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
25 May 2000 | Full accounts made up to 30 October 1999 (20 pages) |
25 May 2000 | Full accounts made up to 30 October 1999 (20 pages) |
23 April 1999 | Full accounts made up to 31 October 1998 (18 pages) |
23 April 1999 | Full accounts made up to 31 October 1998 (18 pages) |
13 April 1999 | Return made up to 05/03/99; no change of members (4 pages) |
13 April 1999 | Return made up to 05/03/99; no change of members (4 pages) |
1 June 1998 | Full accounts made up to 1 November 1997 (20 pages) |
1 June 1998 | Full accounts made up to 1 November 1997 (20 pages) |
1 June 1998 | Full accounts made up to 1 November 1997 (20 pages) |
29 April 1998 | Return made up to 05/03/98; full list of members (5 pages) |
29 April 1998 | Return made up to 05/03/98; full list of members
|
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
23 May 1997 | Full accounts made up to 26 October 1996 (24 pages) |
23 May 1997 | Full accounts made up to 26 October 1996 (24 pages) |
1 May 1997 | Return made up to 05/03/97; no change of members (4 pages) |
1 May 1997 | Return made up to 05/03/97; no change of members
|
5 June 1996 | Full accounts made up to 28 October 1995 (22 pages) |
5 June 1996 | Full accounts made up to 28 October 1995 (22 pages) |
25 April 1996 | Return made up to 05/03/96; no change of members (4 pages) |
25 April 1996 | Return made up to 05/03/96; no change of members (4 pages) |
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | Director resigned (2 pages) |
4 July 1995 | Full accounts made up to 31 October 1994 (21 pages) |
4 July 1995 | Full accounts made up to 31 October 1994 (21 pages) |
20 April 1995 | Return made up to 05/03/95; full list of members (6 pages) |
20 April 1995 | Return made up to 05/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
4 July 1991 | Resolutions
|
4 July 1991 | Resolutions
|
16 May 1991 | Application for reregistration from private to PLC (2 pages) |
16 May 1991 | Application for reregistration from private to PLC (2 pages) |
28 November 1989 | Ad 28/10/88--------- £ si 95000@1 (2 pages) |
28 November 1989 | Ad 28/10/88--------- £ si 95000@1 (2 pages) |
23 October 1989 | Statement of rights attached to allotted shares (1 page) |
23 October 1989 | Statement of rights attached to allotted shares (1 page) |
18 October 1989 | Memorandum and Articles of Association (5 pages) |
18 October 1989 | Memorandum and Articles of Association (5 pages) |
11 October 1989 | Resolutions
|
11 October 1989 | Resolutions
|
11 October 1989 | Nc inc already adjusted (1 page) |
11 October 1989 | Nc inc already adjusted (1 page) |