Tingley
Wakefield
West Yorkshire
WF3 1DF
Director Name | Mrs Jacqueline Anne Kerr |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2005(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 30 September 2014) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Rossendale Baghill Road Tingley Wakefield West Yorkshire WF3 1DE |
Secretary Name | Mr Vincent Paul Kerr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2005(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rossendale Baghill Road Tingley Wakefield West Yorkshire WF3 1DF |
Director Name | Mr Denis Blythe |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 April 2000) |
Role | Shopfitter |
Correspondence Address | 2 Hollybank Avenue Batley West Yorkshire WF17 0AQ |
Director Name | Mrs Joyce Blythe |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 April 2000) |
Role | Chairman |
Correspondence Address | 2 Hollybank Avenue Batley West Yorkshire WF17 0AQ |
Director Name | Mr Phillip Keith Pearson |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 April 2000) |
Role | Shopfitter |
Correspondence Address | 108 Rein Road Tingley Wakefield West Yorkshire WF3 1JB |
Director Name | Mrs Shirley Pearson |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 April 2000) |
Role | Secretary |
Correspondence Address | 108 Rein Road Tingley Wakefield West Yorkshire WF3 1JB |
Secretary Name | Mrs Shirley Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 108 Rein Road Tingley Wakefield West Yorkshire WF3 1JB |
Director Name | Carolyn Massarella |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(18 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 10 May 2005) |
Role | Company Director |
Correspondence Address | Granary Cottage Roecliffe Court Hessay York YO5 8LD |
Secretary Name | Carolyn Massarella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 June 2005) |
Role | Company Director |
Correspondence Address | Granary Cottage Roecliffe Court Hessay York YO5 8LD |
Registered Address | St. Michaels Mews 18 Saint Michaels Road Leeds West Yorkshire LS6 3AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
2k at £1 | Kerr Interiors LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2014 | Application to strike the company off the register (3 pages) |
21 May 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
7 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
18 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
6 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 December 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
2 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 August 2008 | Return made up to 19/05/08; no change of members (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 June 2007 | Return made up to 19/05/07; full list of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 November 2005 | Director resigned (1 page) |
23 July 2005 | New director appointed (1 page) |
9 July 2005 | Secretary resigned (1 page) |
9 July 2005 | New secretary appointed (1 page) |
9 June 2005 | Declaration of assistance for shares acquisition (4 pages) |
27 May 2005 | Return made up to 19/05/05; full list of members (7 pages) |
26 May 2005 | Resolutions
|
26 May 2005 | Resolutions
|
13 May 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
26 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
11 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
23 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 May 2001 | Return made up to 19/05/01; full list of members
|
27 July 2000 | Return made up to 19/05/00; full list of members
|
26 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
19 May 2000 | Full accounts made up to 31 March 2000 (10 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: carlton works carlton street dewsbury west yorkshire WF13 2AZ (1 page) |
27 May 1999 | Return made up to 19/05/99; no change of members (4 pages) |
27 May 1999 | Full accounts made up to 31 March 1999 (10 pages) |
28 May 1998 | Full accounts made up to 31 March 1998 (10 pages) |
28 May 1998 | Return made up to 19/05/98; full list of members (6 pages) |
22 May 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 May 1997 | Return made up to 19/05/97; no change of members (4 pages) |
10 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 June 1996 | Return made up to 24/05/96; no change of members (4 pages) |
28 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |
8 December 1981 | Certificate of incorporation (1 page) |