Woodlands
Doncaster
South Yorkshire
DN6 7LJ
Director Name | Mr Wayne Karl Copley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(10 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months (closed 05 April 2016) |
Role | Operations Manager |
Correspondence Address | 6 Howden Close Darton Barnsley South Yorkshire S75 5JP |
Director Name | Mr Howard Charles Whitehead |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(10 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months (closed 05 April 2016) |
Role | Managing Director |
Correspondence Address | 8 Carr Field Close Darton Barnsley South Yorkshire S75 5JJ |
Secretary Name | Mrs Valerie May Whitehead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(10 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months (closed 05 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Carr Field Close Darton Barnsley South Yorkshire S75 5JJ |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £703,444 |
Current Liabilities | £1,156,098 |
Latest Accounts | 30 June 1990 (33 years, 10 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 June |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 November 1993 | Receiver's abstract of receipts and payments (2 pages) |
10 November 1993 | Receiver's abstract of receipts and payments (2 pages) |
16 June 1993 | Receiver's abstract of receipts and payments (2 pages) |
16 June 1993 | Receiver's abstract of receipts and payments (2 pages) |
1 February 1993 | Certificate of specific penalty (1 page) |
1 February 1993 | Certificate of specific penalty (1 page) |
17 June 1992 | Receiver's abstract of receipts and payments (3 pages) |
17 June 1992 | Receiver's abstract of receipts and payments (3 pages) |
2 September 1991 | Administrative Receiver's report (60 pages) |
2 September 1991 | Administrative Receiver's report (60 pages) |
9 August 1991 | Certificate of specific penalty (1 page) |
9 August 1991 | Certificate of specific penalty (1 page) |
2 August 1991 | Certificate of specific penalty (1 page) |
2 August 1991 | Certificate of specific penalty (1 page) |
10 June 1991 | Appointment of receiver/manager (2 pages) |
10 June 1991 | Appointment of receiver/manager (2 pages) |