Walton Lane Sandal
Wakefield
West Yorkshire
WF2 6NG
Director Name | Anthony John De Mulder |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 13 August 2008) |
Role | Yachtsman |
Country of Residence | England |
Correspondence Address | The Friary Tickhill Doncaster South Yorkshire DN11 9NL |
Secretary Name | Mr Jonathan Gordon Braide |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2005(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HR |
Director Name | Rene Gouin |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 April 1991(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 January 1999) |
Role | Managing Director |
Correspondence Address | 16 Rue Andre Le Maitre 56000 Vannes France |
Director Name | James Clark Hood |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 January 2002) |
Role | Managing Director |
Correspondence Address | Highview House Florida Street Castle Cary Somerset BA7 7AE |
Director Name | Francois Ley |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 April 1991(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2000) |
Role | Managing Director |
Correspondence Address | La Gree 56250 Saint Nolff France |
Director Name | Mr Jean-Yves Quere |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 April 1991(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 January 1999) |
Role | Managing Account |
Correspondence Address | 81 Rue Juiles Gliesde 62660 Beuvry France |
Secretary Name | Oreste Edward Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 12 Somerset Folly Timsbury Bath Avon BA3 1HD |
Director Name | Eric Dropsy |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 January 1999(21 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2000) |
Role | Managing Director |
Correspondence Address | 20 Rue Des Espaliers De Limoges Vannes 56000 |
Director Name | Keith David Ritson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 2000) |
Role | Manufacturing Manager |
Correspondence Address | Abbey Fields 12 Bewley Lane Lacock Chippenham Wiltshire SN15 2PG |
Director Name | Charles Reynolds |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 June 2007) |
Role | Operations Director |
Correspondence Address | Cedars Cottage Church Side Methley Leeds West Yorkshire LS26 9BH |
Secretary Name | Robert Gordon McLennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 November 2005) |
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 | Resigned |
Appointed | 23 January 2004(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 2005) |
Role | Chartered Accountant |
Correspondence Address | 24 Whin Hill Road Bessacarr Doncaster South Yorkshire DN4 7AF |
Director Name | Paul Douglas Foxcroft |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2007) |
Role | Sales Director |
Correspondence Address | Pear Tree House West Moor Road Doncaster DN10 4LR |
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 |
Latest Accounts | 1 April 2007 (17 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2008 | Application for striking-off (1 page) |
31 January 2008 | Accounts for a small company made up to 1 April 2007 (6 pages) |
15 October 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 April 2007 | Return made up to 12/04/07; no change of members (8 pages) |
8 February 2007 | Accounts for a small company made up to 2 April 2006 (7 pages) |
25 April 2006 | Return made up to 12/04/06; full list of members
|
31 January 2006 | Accounts for a small company made up to 3 April 2005 (7 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
19 April 2005 | Return made up to 12/04/05; full list of members (8 pages) |
21 January 2005 | Accounts for a small company made up to 28 March 2004 (6 pages) |
19 April 2004 | Return made up to 12/04/04; full list of members (8 pages) |
2 February 2004 | New director appointed (2 pages) |
1 February 2004 | Accounts for a medium company made up to 30 March 2003 (11 pages) |
22 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
4 February 2002 | Accounts for a small company made up to 1 April 2001 (8 pages) |
30 January 2002 | Director resigned (1 page) |
19 April 2001 | Return made up to 12/04/01; full list of members
|
18 January 2001 | Accounts for a medium company made up to 2 April 2000 (15 pages) |
16 January 2001 | Director resigned (1 page) |
2 November 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
5 October 2000 | Secretary resigned (1 page) |
25 September 2000 | New secretary appointed (2 pages) |
19 April 2000 | Return made up to 12/04/00; full list of members (7 pages) |
3 April 2000 | Accounting reference date shortened from 31/03/01 to 31/03/00 (1 page) |
22 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: crowne trading estate shepton mallet somerset BA4 5QQ (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
26 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
16 May 1999 | Return made up to 12/04/99; full list of members (6 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
2 November 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
13 May 1998 | Return made up to 12/04/98; full list of members
|
6 October 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
28 April 1997 | Return made up to 12/04/97; full list of members
|
31 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
24 April 1996 | Return made up to 12/04/96; no change of members (4 pages) |
9 October 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
24 April 1995 | Return made up to 12/04/95; no change of members (4 pages) |
18 July 1977 | Certificate of incorporation (1 page) |