Kearby
Wetherby
LS22 4BU
Director Name | David Michael Wood |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 1992(29 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 17 October 2000) |
Role | Company Director |
Correspondence Address | Oak Tree Farm Gamble Lane Old Farnley Leeds LS12 5LL |
Director Name | Neil Martin Barratt |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1995(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 17 October 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Middlebrook Drive Fairweather Green Bradford West Yorkshire BD8 0EU |
Director Name | Mary Lynn Greenwood |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 1995) |
Role | Company Director |
Correspondence Address | Pasture Cottage Kearby Wetherby West Yorkshire LS22 4BU |
Director Name | Tony Sellers |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 1995) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Kingsway Ossett West Yorkshire WF5 8DG |
Secretary Name | John Savile Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 1995) |
Role | Company Director |
Correspondence Address | Pasture Cottage Kearby Wetherby LS22 4BU |
Director Name | James Edward Barker |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Cragg Vale Hebden Bridge West Yorkshire HX7 5TB |
Secretary Name | James Edward Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Cragg Vale Hebden Bridge West Yorkshire HX7 5TB |
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 |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2000 | Receiver ceasing to act (1 page) |
28 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
20 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
14 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
1 September 1998 | Receiver ceasing to act (1 page) |
12 May 1998 | Secretary resigned;director resigned (1 page) |
8 May 1998 | Administrative Receiver's report (12 pages) |
8 May 1998 | Re statement of affairs (4 pages) |
3 December 1997 | Company name changed greenwood & wood (manufacturing) LIMITED\certificate issued on 04/12/97 (2 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: crossley house belle vue park hopwood lane halifax HX1 5EB (1 page) |
20 August 1997 | Appointment of receiver/manager (1 page) |
19 August 1997 | Appointment of receiver/manager (1 page) |
28 July 1997 | Full accounts made up to 31 October 1996 (15 pages) |
24 December 1996 | Return made up to 27/11/96; full list of members (12 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (16 pages) |
12 January 1996 | Memorandum and Articles of Association (6 pages) |
29 November 1995 | Return made up to 27/11/95; no change of members
|
11 October 1995 | Memorandum and Articles of Association (8 pages) |
13 September 1995 | Accounting reference date shortened from 31/03 to 31/10 (1 page) |
2 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | New secretary appointed;new director appointed (2 pages) |
27 July 1995 | Resolutions
|
27 July 1995 | Registered office changed on 27/07/95 from: balne mills silcoates street wakefield yorkshire WF2 0DX (1 page) |
27 July 1995 | Secretary resigned (14 pages) |
27 July 1995 | Director resigned (2 pages) |
14 July 1995 | Resolutions
|
14 July 1995 | Declaration of assistance for shares acquisition (14 pages) |
14 July 1995 | Declaration of assistance for shares acquisition (14 pages) |
3 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 July 1995 | Particulars of mortgage/charge (6 pages) |