Wadsley
Sheffield
South Yorkshire
S6 4BA
Director Name | Mr Christopher Francis Phillips |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1997(25 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 22 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Courtway Ackworth Pontefract West Yorkshire WF7 7NT |
Director Name | Mr Michael Paul Unwin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 1999(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Worrall Road Wadsley Sheffield South Yorkshire S6 4BA |
Director Name | Mr Allan Edwin Lax |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 October 1994) |
Role | Engineer |
Correspondence Address | Spenser House Alverstone Sandown Isle Of Wight PO36 0HA |
Director Name | Mrs Susan Lax |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 October 1994) |
Role | Book-Keeper & Representative |
Correspondence Address | Spenser House Alverstone Sandown Isle Of Wight PO36 0HA |
Secretary Name | Mr Allan Edwin Lax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | Spenser House Alverstone Sandown Isle Of Wight PO36 0HA |
Director Name | Harold Michael Green |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 March 1997) |
Role | Chartered Accountant |
Correspondence Address | 74/76 Longlands Road Slaithwaite Huddersfield Hd7 |
Director Name | Paul Anthony Reid |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 November 1999) |
Role | Businessman |
Correspondence Address | 26 Kirkstone Drive Norton Tower Halifax West Yorkshire HX2 0NS |
Registered Address | Belgravium House Campus Road, Listerhills Science Bradford West Yorkshire BD7 1HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £70,305 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2002 | Application for striking-off (1 page) |
21 May 2002 | Accounts for a dormant company made up to 31 July 2001 (6 pages) |
9 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
10 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
4 May 2001 | Accounts for a dormant company made up to 31 July 2000 (6 pages) |
30 May 2000 | Return made up to 05/04/00; full list of members
|
30 May 2000 | New director appointed (2 pages) |
22 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
4 January 2000 | Resolutions
|
24 December 1999 | Registered office changed on 24/12/99 from: crompton street chadderton oldham OL9 9AA (1 page) |
26 November 1999 | Company name changed laverl LIMITED\certificate issued on 29/11/99 (2 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (7 pages) |
26 May 1999 | Return made up to 05/04/99; no change of members (4 pages) |
28 May 1998 | Full accounts made up to 31 July 1997 (6 pages) |
7 May 1998 | Return made up to 05/04/98; full list of members (6 pages) |
6 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
27 May 1997 | Return made up to 05/04/97; no change of members
|
23 April 1997 | New director appointed (2 pages) |
16 April 1996 | Return made up to 05/04/96; no change of members (4 pages) |
28 March 1996 | Full accounts made up to 31 July 1995 (10 pages) |
21 April 1995 | Return made up to 05/04/95; full list of members
|