Newmillerdam
Wakefield
West Yorkshire
WF2 6QB
Secretary Name | John Stephen Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1996(23 years, 5 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 58 Dickinson Court College Grove Wakefield West Yorkshire WF1 3PU |
Director Name | Mr Richard Anthony Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Northlands 10 Lacey Street Horbury Wakefield West Yorkshire WF4 5HP |
Director Name | Alan Francis Ritchie |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 1995) |
Role | Chartered Accountant |
Correspondence Address | Broomfield Church Lane Pannal Harrogate North Yorkshire HG3 1NG |
Director Name | Mr Ronald Young |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1996) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Fairleigh Court Woodthorpe Lane Sandal Wakefield West Yorkshire WF2 6JJ |
Secretary Name | Mr Simon David Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fountain House The Walled Garden Woolley Wakefield West Yorkshire WF4 2JW |
Secretary Name | Mr Richard Anthony Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(19 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northlands 10 Lacey Street Horbury Wakefield West Yorkshire WF4 5HP |
Secretary Name | David Andrew Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 5 Hill Top Road Newmillerdam Wakefield West Yorkshire WF2 6QB |
Registered Address | Yorkshire House Greek Street Leeds West Yorkshire LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 July 2001 | Dissolved (1 page) |
---|---|
4 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 January 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2000 | Liquidators statement of receipts and payments (5 pages) |
25 January 2000 | Liquidators statement of receipts and payments (5 pages) |
11 August 1999 | Liquidators statement of receipts and payments (5 pages) |
1 February 1999 | Liquidators statement of receipts and payments (5 pages) |
24 July 1998 | Liquidators statement of receipts and payments (5 pages) |
4 February 1998 | Liquidators statement of receipts and payments (6 pages) |
12 August 1997 | Liquidators statement of receipts and payments (5 pages) |
30 July 1996 | Registered office changed on 30/07/96 from: ploughland court george street wakefield WF1 1DL (1 page) |
26 July 1996 | Resolutions
|
26 July 1996 | Appointment of a voluntary liquidator (1 page) |
27 March 1996 | Secretary resigned (2 pages) |
27 March 1996 | New secretary appointed (2 pages) |
27 March 1996 | Director resigned (2 pages) |
21 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members
|
2 November 1995 | Accounts for a medium company made up to 31 December 1994 (11 pages) |