Walton Lane Sandal
Wakefield
West Yorkshire
WF2 6NG
Director Name | Anthony John De Mulder |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 11 years (closed 07 January 2003) |
Role | Animal By Product Processor |
Country of Residence | England |
Correspondence Address | The Friary Tickhill Doncaster South Yorkshire DN11 9NL |
Director Name | Mr Prosper Nicholas De Mulder |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 11 years (closed 07 January 2003) |
Role | Animal By Product Processor |
Country of Residence | England |
Correspondence Address | Keepers Gate Weddington Road, Caldecote Nuneaton Warwickshire CV10 0TS |
Secretary Name | Robert Gordon McLennan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 11 years (closed 07 January 2003) |
Role | Company Director |
Correspondence Address | 24 Whin Hill Road Bessacarr Doncaster South Yorkshire DN4 7AF |
Director Name | Mr Henry Frederick Hales |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 1998) |
Role | Animal By Products Processor |
Correspondence Address | Tidmington House Tidmington Shipston On Stour Warwickshire CV35 5AM |
Registered Address | Ings Road Doncaster South Yorkshire DN5 9SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £152,878 |
Current Liabilities | £2,530 |
Latest Accounts | 1 April 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2002 | Application for striking-off (1 page) |
4 February 2002 | Accounts for a small company made up to 1 April 2001 (7 pages) |
20 December 2001 | Return made up to 18/12/01; full list of members
|
18 January 2001 | Accounts for a small company made up to 2 April 2000 (7 pages) |
28 December 2000 | Return made up to 18/12/00; full list of members
|
17 October 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Accounts for a small company made up to 28 March 1999 (7 pages) |
22 December 1999 | Return made up to 18/12/99; full list of members (7 pages) |
3 February 1999 | Accounts for a small company made up to 29 March 1998 (7 pages) |
30 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
26 August 1998 | Director resigned (1 page) |
2 February 1998 | Accounts for a small company made up to 30 March 1997 (7 pages) |
29 December 1997 | Return made up to 18/12/97; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
12 January 1996 | Return made up to 18/12/95; no change of members (4 pages) |
12 January 1996 | Accounts for a small company made up to 2 April 1995 (8 pages) |