Sandal
Wakefield
West Yorkshire
WF2 7LR
Secretary Name | Mr Richard Alfred Draper |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 1992(17 years, 9 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Alma Farm Cottage Thick Hollins Road Meltham Huddersfield West Yorkshire HD7 2XD |
Director Name | Mr Richard Alfred Draper |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1993(19 years, 5 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | Alma Farm Cottage Thick Hollins Road Meltham Huddersfield West Yorkshire HD7 2XD |
Director Name | Mr Michael Wilson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1993(19 years, 5 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Engineer |
Correspondence Address | 8 Carlton Croft Sandal Wakefield West Yorkshire WF2 6DA |
Director Name | Victor Anthony Clapshaw |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1996(22 years, 2 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Sales Director |
Correspondence Address | 71 Cross Lane Wakefield West Yorkshire WF2 8DA |
Director Name | Martin Ben Holroyd |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1996(22 years, 2 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 13 Stratford Close Golcar Huddersfield Yorkshire HD7 4BU |
Director Name | Terry Stuart Smith |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 April 1997) |
Role | Sales Director |
Correspondence Address | 3 Woodthorpe Park Drive Sandal Wakefield West Yorkshire WF2 6HY |
Registered Address | Geoffrey Martin & Company 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 1997 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 7 May 2017 (overdue) |
---|
2 May 2014 | Restoration by order of the court (5 pages) |
---|---|
2 May 2014 | Restoration by order of the court (5 pages) |
1 March 2000 | Dissolved (1 page) |
1 March 2000 | Dissolved (1 page) |
1 December 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 December 1999 | Liquidators' statement of receipts and payments (5 pages) |
1 December 1999 | Liquidators' statement of receipts and payments (5 pages) |
1 December 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 December 1999 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | Liquidators' statement of receipts and payments (5 pages) |
30 September 1999 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | Liquidators' statement of receipts and payments (5 pages) |
13 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
13 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
18 March 1999 | Liquidators statement of receipts and payments (5 pages) |
18 March 1999 | Liquidators' statement of receipts and payments (5 pages) |
18 March 1999 | Liquidators' statement of receipts and payments (5 pages) |
21 September 1998 | Liquidators' statement of receipts and payments (5 pages) |
21 September 1998 | Liquidators' statement of receipts and payments (5 pages) |
21 September 1998 | Liquidators statement of receipts and payments (5 pages) |
24 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
24 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
9 April 1998 | Receiver ceasing to act (1 page) |
9 April 1998 | Receiver ceasing to act (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: st johns centre 110 albion street leeds w yorkshire LS2 8LA (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: st johns centre 110 albion street leeds w yorkshire LS2 8LA (1 page) |
1 October 1997 | Resolutions
|
1 October 1997 | Resolutions
|
1 October 1997 | Appointment of a voluntary liquidator (1 page) |
1 October 1997 | Statement of affairs (5 pages) |
1 October 1997 | Statement of affairs (5 pages) |
1 October 1997 | Appointment of a voluntary liquidator (1 page) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
22 July 1997 | Administrative Receiver's report (6 pages) |
22 July 1997 | Form 3.2 - statement of affairs (3 pages) |
22 July 1997 | Form 3.2 - statement of affairs (3 pages) |
22 July 1997 | Administrative Receiver's report (6 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: po box 21 dewsbury road wakefield WF2 9BD (1 page) |
28 April 1997 | Registered office changed on 28/04/97 from: po box 21 dewsbury road wakefield WF2 9BD (1 page) |
2 April 1997 | Appointment of receiver/manager (2 pages) |
2 April 1997 | Appointment of receiver/manager (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (3 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (3 pages) |
3 October 1996 | Particulars of mortgage/charge (11 pages) |
3 October 1996 | Particulars of mortgage/charge (11 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Return made up to 23/04/96; no change of members (4 pages) |
24 May 1996 | Return made up to 23/04/96; no change of members (4 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (3 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (3 pages) |
11 May 1995 | Return made up to 23/04/95; full list of members (6 pages) |
11 May 1995 | Return made up to 23/04/95; full list of members (6 pages) |