Sandal
Wakefield
West Yorkshire
WF2 6HN
Director Name | Mr Eric Cook |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2000(19 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Director Name | Charles Grahame Holland |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 08 March 1993) |
Role | Assistant Group Managing Director |
Correspondence Address | 1 Holkham Rise Sheffield South Yorkshire S11 9QT |
Director Name | Nigel Haywood Wilton Lee |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 08 March 1993) |
Role | Assistant Group Managing Director |
Correspondence Address | The Beeches Firbeck Worksop Nottinghamshire S81 8JT |
Director Name | Mr Peter Wilton Lee |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 08 March 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield House 48 Canterbury Avenue Sheffield South Yorkshire S10 3RU |
Secretary Name | William Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | 10 Mortain Road Rotherham South Yorkshire S60 3BX |
Director Name | Arthur Lee & Sons (Hot Rolling Mills) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1993(12 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 06 March 2000) |
Correspondence Address | Trubrite Steel Works Meadow Hall (PO Box 54) Sheffield South Yorkshire S9 1HU |
Registered Address | Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £71,027 |
Current Liabilities | £374,052 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 September 2003 | Dissolved (1 page) |
---|---|
9 June 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 June 2003 | Liquidators statement of receipts and payments (5 pages) |
23 October 2002 | Liquidators statement of receipts and payments (5 pages) |
25 June 2002 | Sec of state's release of liq (1 page) |
25 April 2002 | Liquidators statement of receipts and payments (5 pages) |
4 October 2001 | Liquidators statement of receipts and payments (5 pages) |
23 April 2001 | Liquidators statement of receipts and payments (5 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: ploughland house 62 george street wakefield west yorkshire WF1 1DL (1 page) |
28 March 2000 | Resolutions
|
28 March 2000 | Res re specie (1 page) |
28 March 2000 | Declaration of solvency (3 pages) |
28 March 2000 | Appointment of a voluntary liquidator (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: trubrite steel works meadow hall sheffield S9 1HU (1 page) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 November 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
23 July 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members
|
10 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
23 December 1996 | Secretary's particulars changed (1 page) |
27 October 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |