Walton Lane Sandal
Wakefield
West Yorkshire
WF2 6NG
Secretary Name | Robert Gordon McLennan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1992(15 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 18 March 2003) |
Role | Company Director |
Correspondence Address | 24 Whin Hill Road Bessacarr Doncaster South Yorkshire DN4 7AF |
Director Name | Robert Gordon McLennan |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2000(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 March 2003) |
Role | Accountant |
Correspondence Address | 24 Whin Hill Road Bessacarr Doncaster South Yorkshire DN4 7AF |
Director Name | Andrew Philip Bland |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 January 1993) |
Role | Company Director |
Correspondence Address | Roundwood House Worksop Road Thorpe Salvin Worksop Notts S80 3JU |
Director Name | Mr Philip Reginald Bland |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 January 1993) |
Role | Company Director |
Correspondence Address | Roundwood House Worksop Road Thorpe Salvin Worksop Nottinghamshire S80 3JU |
Director Name | Mr Clive Boid |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(14 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 07 August 1997) |
Role | Company Director |
Correspondence Address | Springfield Main Street Oldcotes Worksop Nottinghamshire S81 8JH |
Secretary Name | Mr Philip Reginald Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 1992) |
Role | Company Director |
Correspondence Address | Roundwood House Worksop Road Thorpe Salvin Worksop Nottinghamshire S80 3JU |
Director Name | Anthony John De Mulder |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Friary Tickhill Doncaster South Yorkshire DN11 9NL |
Registered Address | Ings Road Doncaster South Yorkshire DN5 9SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £46,531 |
Latest Accounts | 1 April 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2002 | Application for striking-off (1 page) |
4 February 2002 | Accounts for a small company made up to 1 April 2001 (6 pages) |
20 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
18 January 2001 | Accounts for a small company made up to 2 April 2000 (6 pages) |
7 November 2000 | Memorandum and Articles of Association (7 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Resolutions
|
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Declaration of assistance for shares acquisition (6 pages) |
30 June 2000 | Resolutions
|
29 January 2000 | Accounts for a small company made up to 28 March 1999 (6 pages) |
30 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 29 March 1998 (5 pages) |
23 July 1998 | Return made up to 14/07/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 30 March 1997 (4 pages) |
26 August 1997 | Director resigned (1 page) |
4 August 1997 | Return made up to 14/07/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 August 1996 | Return made up to 14/07/96; no change of members (4 pages) |
12 January 1996 | Accounts for a small company made up to 2 April 1995 (6 pages) |