Sandal
Wakefield
West Yorkshire
WF2 6RR
Director Name | John Eason Tiplady |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1992(10 years after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Osborne Drive Todwick Sheffield South Yorkshire S26 1HW |
Secretary Name | Martin Joseph Joyce |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 1992(10 years after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Spa Mews Boston Spa Leeds West Yorkshire LS23 6TR |
Director Name | Mr Roger Anthony Penson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(10 years after company formation) |
Appointment Duration | 1 week, 1 day (resigned 19 May 1992) |
Role | Company Director |
Correspondence Address | Hamilton House Leigh Sinton Malvern Worcestershire WR13 5EQ |
Director Name | Mr Michael Keith Robson |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(10 years after company formation) |
Appointment Duration | 11 months (resigned 08 April 1993) |
Role | Accountant |
Correspondence Address | 16 The Valley Alwoodley Leeds West Yorkshire LS17 7NL |
Registered Address | Valley Farm Road Stourton Leeds LS10 1SD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,439,969 |
Current Liabilities | £1,439,969 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 August 2002 | Dissolved (1 page) |
---|---|
10 May 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 May 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 April 2002 | Secretary's particulars changed (1 page) |
19 October 2001 | Resolutions
|
19 October 2001 | Appointment of a voluntary liquidator (1 page) |
19 October 2001 | Declaration of solvency (4 pages) |
5 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
1 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
12 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
14 February 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
7 June 1999 | Return made up to 11/05/99; no change of members (4 pages) |
2 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
2 June 1998 | Return made up to 11/05/98; full list of members (6 pages) |
22 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
14 May 1997 | Return made up to 11/05/97; no change of members (5 pages) |
23 January 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
12 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
11 June 1996 | Return made up to 11/05/96; no change of members (4 pages) |
7 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
25 May 1995 | Return made up to 11/05/95; full list of members (10 pages) |