Whitley Road, Whitley
Dewsbury
West Yorkshire
WF12 0LU
Director Name | Mr Joseph John Dean |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1991(17 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 06 April 2004) |
Role | Jeweller |
Correspondence Address | East Barn Whitley Road, Whitley Dewsbury West Yorkshire WF12 0LU |
Secretary Name | Mrs Dorothy Marie Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1991(17 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 06 April 2004) |
Role | Company Director |
Correspondence Address | East Barn Whitley Road, Whitley Dewsbury West Yorkshire WF12 0LU |
Director Name | Mrs Catherine Emma Brotherton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 September 1995) |
Role | Jeweller |
Correspondence Address | 9 Royd Head Farm Ossett West Yorkshire WF5 8NJ |
Director Name | John Alan Dean |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 September 1995) |
Role | Jeweller |
Correspondence Address | Woodhouse Farmhouse Woodhouse Lane Emley Huddersfield West Yorkshire HD8 9QX |
Registered Address | 16 Bond Street Wakefield West Yorkshire WF1 2QP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £102,940 |
Cash | £1,998 |
Current Liabilities | £1,086 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2003 | Application for striking-off (1 page) |
25 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
25 October 2002 | Return made up to 29/09/02; full list of members (8 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
27 September 2001 | Return made up to 29/09/01; full list of members (7 pages) |
27 September 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
25 September 2000 | Return made up to 29/09/00; full list of members (7 pages) |
4 November 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
13 October 1999 | Return made up to 29/09/99; full list of members
|
27 September 1999 | Director's particulars changed (1 page) |
27 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: 35 bank street ossett west yorkshire WF5 8RS (1 page) |
23 September 1998 | Return made up to 29/09/98; full list of members (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
23 October 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
24 September 1997 | Return made up to 29/09/97; no change of members (4 pages) |
16 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
24 September 1996 | Return made up to 29/09/96; no change of members (4 pages) |
28 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
11 October 1995 | Return made up to 29/09/95; full list of members
|
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Director resigned (2 pages) |