Newmillerdam
Wakefield
West Yorkshire
WF2 6QQ
Director Name | Katharine Rachel Adams |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2001(23 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | The Shires Gate House Court Woodlesford Leeds LS26 8WR |
Secretary Name | Katharine Rachel Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2001(23 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | The Shires Gate House Court Woodlesford Leeds LS26 8WR |
Director Name | Robert Edward Adams |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Manager |
Correspondence Address | Mill House 650 Barnsley Road Newmillerdam Wakefield West Yorkshire WF2 6QQ |
Director Name | Mr John David Wainwright |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 February 1997) |
Role | Master Builder |
Correspondence Address | 25 Old Mount Farm New Road Woolley Wakefield West Yorkshire WF4 2LD |
Director Name | Mrs Molly Wainwright |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | 25 Old Mount Farm New Road Woolley Wakefield West Yorkshire WF4 2LD |
Director Name | Mr Michael John Washington |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 1995) |
Role | Surveyor/Estimator |
Correspondence Address | 9 The Foldings Skelmanthorpe Huddersfield West Yorkshire HD8 9AL |
Secretary Name | Mrs Molly Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | 25 Old Mount Farm New Road Woolley Wakefield West Yorkshire WF4 2LD |
Director Name | Ian Richard Halliday |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 June 1995) |
Role | Project Play Coordinator |
Correspondence Address | 380 Horbury Road Wakefield West Yorkshire WF2 8JH |
Director Name | Geofrey Wood |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 1995) |
Role | Projects Manager |
Correspondence Address | 102 Weatherhill Road Huddersfield HD3 3LD |
Secretary Name | Mr Norman Edward Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 June 2001) |
Role | Secretary |
Correspondence Address | 8 Manor Park Mirfield West Yorkshire WF14 0EW |
Director Name | Mr Norman Edward Gardner |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 8 Manor Park Mirfield West Yorkshire WF14 0EW |
Registered Address | 100 Wakefield Road Lepton Huddersfield HD8 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £122,188 |
Cash | £51,683 |
Current Liabilities | £935,021 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 November 2007 | Dissolved (1 page) |
---|---|
13 August 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 August 2007 | Liquidators statement of receipts and payments (5 pages) |
10 August 2007 | Liquidators statement of receipts and payments (5 pages) |
30 January 2007 | Liquidators statement of receipts and payments (5 pages) |
31 July 2006 | Liquidators statement of receipts and payments (5 pages) |
2 February 2006 | Liquidators statement of receipts and payments (5 pages) |
1 August 2005 | Liquidators statement of receipts and payments (5 pages) |
19 January 2005 | Liquidators statement of receipts and payments (5 pages) |
27 July 2004 | Liquidators statement of receipts and payments (6 pages) |
11 July 2003 | Appointment of a voluntary liquidator (1 page) |
11 July 2003 | Statement of affairs (12 pages) |
11 July 2003 | Resolutions
|
25 June 2003 | Registered office changed on 25/06/03 from: 101 doncaster road wakefield WF1 5DY (1 page) |
2 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
17 April 2002 | Return made up to 25/06/01; full list of members; amend (6 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Return made up to 25/06/01; full list of members
|
28 June 2001 | New secretary appointed;new director appointed (2 pages) |
28 June 2001 | Secretary resigned;director resigned (1 page) |
27 April 2001 | Resolutions
|
26 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
28 June 2000 | Particulars of mortgage/charge (7 pages) |
12 May 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
17 January 2000 | Ad 06/05/99--------- £ si 4198@1 (2 pages) |
3 September 1999 | Return made up to 25/06/99; full list of members
|
7 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
15 May 1999 | Ad 29/05/98--------- £ si 4198@1 (2 pages) |
15 May 1999 | Particulars of contract relating to shares (4 pages) |
15 May 1999 | Resolutions
|
21 April 1999 | Particulars of mortgage/charge (4 pages) |
4 November 1998 | Particulars of mortgage/charge (4 pages) |
12 August 1998 | Return made up to 25/06/98; full list of members (6 pages) |
24 July 1998 | £ ic 5000/802 29/05/98 £ sr 4198@1=4198 (1 page) |
22 July 1998 | Full accounts made up to 31 December 1997 (21 pages) |
1 January 1998 | Company name changed john D. wainwright (developments ) LIMITED\certificate issued on 01/01/98 (4 pages) |
15 July 1997 | Return made up to 25/06/97; full list of members (6 pages) |
16 May 1997 | Full accounts made up to 31 December 1996 (19 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 1997 | Resolutions
|
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New secretary appointed;new director appointed (2 pages) |
20 February 1997 | Resolutions
|
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Memorandum and Articles of Association (16 pages) |
20 February 1997 | Declaration of assistance for shares acquisition (6 pages) |
20 February 1997 | Resolutions
|
20 February 1997 | Director resigned (1 page) |
18 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 1996 | Resolutions
|
22 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
19 April 1996 | Auditor's resignation (1 page) |
22 December 1995 | Director resigned (2 pages) |
22 December 1995 | Director resigned (2 pages) |
22 December 1995 | Director resigned (2 pages) |
24 August 1995 | Particulars of mortgage/charge (6 pages) |
3 August 1995 | Return made up to 25/06/95; no change of members
|
14 June 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
18 April 1995 | Secretary resigned;new secretary appointed (2 pages) |