411 Milnthorpe Lane, Sandal
Wakefield
West Yorkshire
WF2 7HT
Director Name | Mr Philip Brock |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1995(26 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 20 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 School Hill Newmillerdam Wakefield WF2 7SP |
Secretary Name | Mr Philip Brock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1998(29 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 20 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 School Hill Newmillerdam Wakefield WF2 7SP |
Director Name | Barbara Broadbent |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 27a Apple Haigh Lane Notton Wakefield West Yorkshire WF4 2NA |
Director Name | Harry Walter Broadbent |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 27a Apple Haigh Lane Notton Wakefield West Yorkshire WF4 2NA |
Secretary Name | Andrew John Padley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | 29 Hill Top Road Newmillerdam Wakefield West Yorkshire WF2 6PZ |
Director Name | David Northcott |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(23 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2001) |
Role | Commercial Director |
Correspondence Address | 53 Nunthorpe Road York North Yorkshire YO2 1BW |
Registered Address | 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2008 | Application for striking-off (2 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 August 2007 | Return made up to 30/08/07; full list of members (2 pages) |
31 August 2007 | Director's particulars changed (1 page) |
4 October 2006 | Return made up to 30/08/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
22 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
2 April 2004 | Notice of completion of voluntary arrangement (3 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: c/o jacksons joliffe cork 33 george street wakefield west yorkshire WF1 1LX (1 page) |
9 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 November 2003 | Return made up to 30/08/03; full list of members (7 pages) |
18 November 2003 | Administrator's abstract of receipts and payments (4 pages) |
3 October 2003 | Notice of discharge of Administration Order (3 pages) |
31 July 2003 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
19 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
6 March 2003 | Notice of result of meeting of creditors (2 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: calder vale road wakefield west yorkshire WF1 5PE (1 page) |
10 December 2002 | Administration Order (4 pages) |
10 December 2002 | Notice of Administration Order (1 page) |
2 December 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
8 August 2002 | Director resigned (1 page) |
24 July 2002 | Particulars of mortgage/charge (5 pages) |
28 February 2002 | Resolutions
|
13 December 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
7 September 2001 | Return made up to 30/08/01; full list of members
|
12 April 2001 | Director's particulars changed (1 page) |
27 December 2000 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2000 | Return made up to 30/08/00; full list of members (7 pages) |
19 December 1999 | Accounts for a medium company made up to 31 March 1999 (20 pages) |
20 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
14 September 1998 | Return made up to 30/08/98; full list of members (6 pages) |
27 August 1998 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | Secretary resigned (1 page) |
22 January 1998 | Resolutions
|
21 January 1998 | £ ic 6000/4650 09/01/98 £ sr 1350@1=1350 (1 page) |
21 January 1998 | Resolutions
|
18 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 September 1997 | Return made up to 30/08/97; full list of members
|
9 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 September 1996 | Return made up to 30/08/96; full list of members (6 pages) |
12 January 1996 | Accounts for a medium company made up to 31 March 1995 (13 pages) |
12 June 1995 | New director appointed (2 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |