Wakefield
West Yorkshire
WF1 2QW
Director Name | Mr Terence Richard Sharman |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2009(26 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 05 August 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | County Hall Bond Street Wakefield West Yorkshire WF1 2QW |
Secretary Name | Miss Bernadette Livesey |
---|---|
Status | Closed |
Appointed | 15 February 2010(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 August 2014) |
Role | Company Director |
Correspondence Address | County Hall Bond Street Wakefield West Yorkshire WF1 2QW |
Director Name | Mr Terence Dixon |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(7 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 05 October 2009) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 34 East Street Darfield Barnsley South Yorkshire S73 9AE |
Director Name | Samuel Maurice Lea |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 October 1994) |
Role | Retired |
Correspondence Address | 48 Greenfield Crescent Ashton In Makerfield Wigan Lancashire WN4 8QZ |
Secretary Name | James William Fairbourn Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | 25 The Spinney Sandal Wakefield West Yorkshire WF2 6JN |
Director Name | Cllr George Stanley Etchells |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(11 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 October 1997) |
Role | Retired |
Correspondence Address | 23 Reresby Road Thrybergh Rotherham South Yorkshire S65 4DP |
Director Name | Brian Jerome Strett |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(14 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 January 2004) |
Role | Retired |
Correspondence Address | 30 Scott Road Lowton Wigan WA3 2HH |
Secretary Name | Graham Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 January 2004) |
Role | Solicitor |
Correspondence Address | 48 Manygates Lane Wakefield West Yorkshire WF2 7DG |
Secretary Name | Jacqueline Anne Pepperell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 October 2009) |
Role | Company Director |
Correspondence Address | 75 Hall Ing Lane Honley Holmfirth West Yorkshire HD9 6QW |
Secretary Name | Elizabeth Mary Bashforth |
---|---|
Status | Resigned |
Appointed | 23 October 2009(26 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 February 2010) |
Role | Company Director |
Correspondence Address | County Hall Bond Street Wakefield West Yorkshire WF1 2QW |
Registered Address | County Hall Bond Street Wakefield West Yorkshire WF1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
8 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
11 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
11 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
7 January 2013 | Annual return made up to 23 December 2012 no member list (3 pages) |
7 January 2013 | Annual return made up to 23 December 2012 no member list (3 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
23 December 2011 | Annual return made up to 23 December 2011 no member list (3 pages) |
23 December 2011 | Annual return made up to 23 December 2011 no member list (3 pages) |
17 January 2011 | Appointment of Miss Bernadette Livesey as a secretary (1 page) |
17 January 2011 | Registered office address changed from C/O Liz Bashforth County Hall Bond Street Wakefield West Yorkshire WF1 2QW England on 17 January 2011 (1 page) |
17 January 2011 | Annual return made up to 1 December 2010 no member list (2 pages) |
17 January 2011 | Registered office address changed from C/O Liz Bashforth County Hall Bond Street Wakefield West Yorkshire WF1 2QW England on 17 January 2011 (1 page) |
17 January 2011 | Appointment of Miss Bernadette Livesey as a secretary (1 page) |
17 January 2011 | Annual return made up to 1 December 2010 no member list (2 pages) |
17 January 2011 | Annual return made up to 1 December 2010 no member list (2 pages) |
13 January 2011 | Termination of appointment of Elizabeth Bashforth as a secretary (1 page) |
13 January 2011 | Termination of appointment of Elizabeth Bashforth as a secretary (1 page) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
6 January 2010 | Annual return made up to 1 December 2009 no member list (3 pages) |
6 January 2010 | Annual return made up to 1 December 2009 no member list (3 pages) |
6 January 2010 | Registered office address changed from J a Pepperell, County Hall Wakefield West Yorkshire WF1 2QW on 6 January 2010 (1 page) |
6 January 2010 | Annual return made up to 1 December 2009 no member list (3 pages) |
6 January 2010 | Registered office address changed from J a Pepperell, County Hall Wakefield West Yorkshire WF1 2QW on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from J a Pepperell, County Hall Wakefield West Yorkshire WF1 2QW on 6 January 2010 (1 page) |
23 October 2009 | Appointment of Elizabeth Mary Bashforth as a secretary (1 page) |
23 October 2009 | Termination of appointment of Jacqueline Pepperell as a secretary (1 page) |
23 October 2009 | Appointment of Elizabeth Mary Bashforth as a secretary (1 page) |
23 October 2009 | Termination of appointment of Jacqueline Pepperell as a secretary (1 page) |
19 October 2009 | Appointment of Mr Terence Richard Sharman as a director (2 pages) |
19 October 2009 | Appointment of Mr Roger Battye as a director (2 pages) |
19 October 2009 | Termination of appointment of Terence Dixon as a director (1 page) |
19 October 2009 | Termination of appointment of Terence Dixon as a director (1 page) |
19 October 2009 | Appointment of Mr Terence Richard Sharman as a director (2 pages) |
19 October 2009 | Appointment of Mr Roger Battye as a director (2 pages) |
5 January 2009 | Annual return made up to 01/12/08 (2 pages) |
5 January 2009 | Annual return made up to 01/12/08 (2 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 January 2008 | Annual return made up to 01/12/07 (4 pages) |
9 January 2008 | Annual return made up to 01/12/07 (4 pages) |
5 January 2007 | Annual return made up to 01/12/06 (3 pages) |
5 January 2007 | Annual return made up to 01/12/06 (3 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 December 2005 | Location of debenture register (1 page) |
22 December 2005 | Location of register of members (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: town hall wakefield west yorkshire WF1 2HQ (1 page) |
22 December 2005 | Location of debenture register (1 page) |
22 December 2005 | Location of register of members (1 page) |
22 December 2005 | Annual return made up to 01/12/05 (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 December 2005 | Annual return made up to 01/12/05 (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: town hall wakefield west yorkshire WF1 2HQ (1 page) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
24 November 2004 | Annual return made up to 01/12/04 (3 pages) |
24 November 2004 | Annual return made up to 01/12/04 (3 pages) |
9 February 2004 | Secretary resigned (2 pages) |
9 February 2004 | Secretary resigned (2 pages) |
6 February 2004 | New secretary appointed (1 page) |
6 February 2004 | New secretary appointed (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Annual return made up to 01/12/03 (4 pages) |
5 February 2004 | Annual return made up to 01/12/03 (4 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | New secretary appointed (2 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
31 December 2002 | Annual return made up to 01/12/02 (4 pages) |
31 December 2002 | Annual return made up to 01/12/02 (4 pages) |
25 February 2002 | Annual return made up to 01/12/01
|
25 February 2002 | Annual return made up to 01/12/01
|
2 October 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
19 December 2000 | Annual return made up to 01/12/00
|
19 December 2000 | Annual return made up to 01/12/00
|
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
23 December 1999 | Annual return made up to 01/12/99 (3 pages) |
23 December 1999 | Annual return made up to 01/12/99 (3 pages) |
10 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
10 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
9 December 1998 | Annual return made up to 01/12/98 (4 pages) |
9 December 1998 | Annual return made up to 01/12/98 (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 November 1997 | Annual return made up to 01/12/97 (4 pages) |
28 November 1997 | Annual return made up to 01/12/97 (4 pages) |
5 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Director resigned (1 page) |
3 December 1996 | Annual return made up to 01/12/96 (4 pages) |
3 December 1996 | Annual return made up to 01/12/96 (4 pages) |
4 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 December 1995 | Annual return made up to 01/12/95 (4 pages) |
13 December 1995 | Annual return made up to 01/12/95 (4 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
24 February 1988 | Resolutions
|
24 February 1988 | Memorandum and Articles of Association (14 pages) |
24 February 1988 | Resolutions
|
24 February 1988 | Memorandum and Articles of Association (14 pages) |
26 September 1983 | Certificate of incorporation (1 page) |
26 September 1983 | Certificate of incorporation (1 page) |