Wighill Lane
Tadcaster
North Yorkshire
LS24 8HG
Director Name | Clive Martin Gilham |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1999(29 years, 9 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Chief Executive |
Correspondence Address | No 3 Birch House, The Alders Allerton Park Chapel Allerton Leeds, West Yorkshire LS1 4ND |
Secretary Name | Clive Martin Gilham |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1999(29 years, 9 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Chief Executive |
Correspondence Address | No 3 Birch House, The Alders Allerton Park Chapel Allerton Leeds, West Yorkshire LS1 4ND |
Director Name | Ralph Jackson Brough |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Badgers End Ouston Lane Tadcaster North Yorkshire LS24 8DP |
Director Name | Derek Dawe |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 August 1993) |
Role | Sales Executive |
Correspondence Address | 25 Sparch Avenue May Bank Newcastle Staffordshire ST5 9JW |
Director Name | Charles Harold Ellerton |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(21 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 15 May 1991) |
Role | Sales Director |
Correspondence Address | 4 Heathfield Close Congleton Cheshire CW12 4ND |
Secretary Name | Thomas Carl Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | 46 Pennymore Close Stoke On Trent Staffordshire ST4 8YQ |
Director Name | Mr Paul William Farmer |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 May 1999) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | The Pines Aynsleys Drive Blythe Bridge Staffordshire ST11 9HJ |
Secretary Name | Mr Paul William Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 May 1999) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | The Pines Aynsleys Drive Blythe Bridge Staffordshire ST11 9HJ |
Director Name | Mr Alan Raymond Cooper |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(28 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 May 1999) |
Role | Managing Director |
Correspondence Address | 63 Seven Star Road Solihull West Midlands B91 2BZ |
Registered Address | Arthur Andersen 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 March 2001 | Dissolved (1 page) |
---|---|
29 December 2000 | Liquidators statement of receipts and payments (5 pages) |
29 December 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 October 2000 | Liquidators statement of receipts and payments (9 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: 2 lisbon square leeds west yorkshire LS1 4LY (1 page) |
22 September 1999 | Declaration of solvency (3 pages) |
22 September 1999 | Appointment of a voluntary liquidator (1 page) |
22 September 1999 | Resolutions
|
25 August 1999 | Registered office changed on 25/08/99 from: royal victoria pottery, westport road, burslem, stoke-on-trent (1 page) |
29 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
15 June 1999 | Return made up to 29/03/99; full list of members (6 pages) |
8 June 1999 | Company name changed wade (P.D.M.) LIMITED\certificate issued on 09/06/99 (2 pages) |
26 May 1999 | Secretary resigned;director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New secretary appointed;new director appointed (2 pages) |
26 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
5 May 1998 | Return made up to 29/03/98; no change of members (4 pages) |
12 January 1998 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
9 September 1997 | Director resigned (1 page) |
24 March 1997 | Return made up to 29/03/97; no change of members (4 pages) |
4 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
14 May 1996 | Return made up to 29/03/96; full list of members (6 pages) |
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | New secretary appointed;new director appointed (2 pages) |
3 January 1996 | Resolutions
|
22 September 1995 | Full accounts made up to 31 December 1994 (5 pages) |
4 April 1995 | Return made up to 29/03/95; no change of members (4 pages) |