Wakefield
West Yorkshire
WF2 9DR
Director Name | Mr Derrick Howard Wilson Smith |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1991(19 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 18 Greencliffe Avenue Baildon Shipley West Yorkshire BD17 5AF |
Secretary Name | Mr Derrick Howard Wilson Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 1991(19 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 18 Greencliffe Avenue Baildon Shipley West Yorkshire BD17 5AF |
Director Name | Mr Harry Jubb |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | 11 Woodland Road Wakefield West Yorkshire WF2 9DR |
Director Name | Mrs Betty Smith |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(19 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 26 November 2002) |
Role | Company Director |
Correspondence Address | 18 Greencliffe Avenue Baildon Shipley West Yorkshire BD17 5AF |
Registered Address | Burley House 12 Clarendon Rd Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £131,427 |
Cash | £11,263 |
Current Liabilities | £81,136 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 June 2004 | Dissolved (1 page) |
---|---|
10 March 2004 | Liquidators statement of receipts and payments (8 pages) |
10 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 December 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Director resigned (1 page) |
11 December 2002 | Appointment of a voluntary liquidator (1 page) |
11 December 2002 | Resolutions
|
11 December 2002 | Declaration of solvency (3 pages) |
29 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
29 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
23 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
1 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
15 January 2001 | Return made up to 24/10/00; full list of members (7 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
11 November 1999 | Return made up to 24/10/99; full list of members
|
16 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
29 October 1998 | Return made up to 24/10/98; no change of members (4 pages) |
14 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
10 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
5 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
26 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1997 | Return made up to 24/10/96; full list of members (6 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
30 October 1995 | Return made up to 24/10/95; no change of members (4 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
1 November 1982 | Accounts made up to 31 March 1982 (5 pages) |