Wheldrake
York
North Yorkshire
YO19 6DT
Secretary Name | Fiona Jayne Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 1996(15 years, 4 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 23 Back La South Wheldrake York North Yorkshire YO19 6DT |
Director Name | Anthony John Foster |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 676 Leeds Road Lofthouse Wakefield West Yorkshire WF3 3HJ |
Director Name | Mr Melvin Wayne Foster |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 3 Manor Croft South Hiendley Wakefield |
Director Name | Wilfred Foster |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(10 years, 2 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 August 1991) |
Role | Company Director |
Correspondence Address | 66 Eastfield Crescent Woodlesford Leeds West Yorkshire LS26 8TY |
Secretary Name | Anthony John Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | 676 Leeds Road Lofthouse Wakefield West Yorkshire WF3 3HJ |
Registered Address | Yorkshire House Greek Street Leeds West Yorkshire LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£5,510 |
Current Liabilities | £132,696 |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 September 2004 | Dissolved (1 page) |
---|---|
11 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 March 2004 | Liquidators statement of receipts and payments (5 pages) |
3 September 2003 | Liquidators statement of receipts and payments (5 pages) |
31 March 2003 | Liquidators statement of receipts and payments (5 pages) |
6 September 2002 | Liquidators statement of receipts and payments (5 pages) |
12 March 2002 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | Liquidators statement of receipts and payments (5 pages) |
7 March 2001 | Liquidators statement of receipts and payments (5 pages) |
9 March 2000 | Resolutions
|
9 March 2000 | Statement of affairs (6 pages) |
9 March 2000 | Appointment of a voluntary liquidator (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: birches 23 back la south wheldrake york north yorkshire YO19 6DT (1 page) |
25 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: 447 aberford road stanley wakefield WF3 4AQ (1 page) |
23 July 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
22 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
9 November 1998 | Return made up to 20/10/98; no change of members
|
12 March 1998 | Full accounts made up to 31 July 1997 (13 pages) |
25 November 1997 | Return made up to 20/10/97; full list of members (6 pages) |
12 February 1997 | Full accounts made up to 31 July 1996 (12 pages) |
3 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | Secretary resigned (1 page) |
4 December 1996 | Return made up to 20/10/96; no change of members (4 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
26 February 1996 | Full accounts made up to 31 July 1995 (12 pages) |
12 December 1995 | Return made up to 20/10/95; full list of members
|
6 June 1995 | Full accounts made up to 31 July 1994 (15 pages) |