Kearby
Wetherby
LS22 4BU
Director Name | David Michael Wood |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1993(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | Oak Tree Farm Gamble Lane Old Farnley Leeds LS12 5LL |
Director Name | Neil Martin Barratt |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1995(12 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 30 July 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Middlebrook Drive Fairweather Green Bradford West Yorkshire BD8 0EU |
Director Name | Tony Sellers |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1995(12 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 30 July 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Kingsway Ossett West Yorkshire WF5 8DG |
Director Name | Thomas Sowden |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1995(12 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 30 July 2002) |
Role | Production Director |
Correspondence Address | 12 Reedsdale Drive Gildersome Morley Leeds LS27 7JG |
Director Name | Mary Lynn Greenwood |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1993(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 June 1995) |
Role | Company Director |
Correspondence Address | Pasture Cottage Kearby Wetherby West Yorkshire LS22 4BU |
Director Name | David Michael Wood |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1993(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 June 1995) |
Role | Company Director |
Correspondence Address | 19 Ashwood Gardens Gildersome Leeds West Yorkshire Ls27 |
Director Name | Dorothy Lily Wood |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1993(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 June 1995) |
Role | Housewife |
Correspondence Address | 19 Ashwood Gardens Gildersome Leeds West Yorkshire Ls27 |
Secretary Name | David Michael Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1993(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 June 1995) |
Role | Company Director |
Correspondence Address | 19 Ashwood Gardens Gildersome Leeds West Yorkshire Ls27 |
Director Name | James Edward Barker |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Cragg Vale Hebden Bridge West Yorkshire HX7 5TB |
Secretary Name | James Edward Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Cragg Vale Hebden Bridge West Yorkshire HX7 5TB |
Registered Address | Kpmg 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £5,950,000 |
Gross Profit | £1,950,000 |
Net Worth | £3,791,000 |
Current Liabilities | £1,270,000 |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
30 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2001 | Receiver ceasing to act (1 page) |
9 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
9 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
2 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
20 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
14 September 1998 | Receiver's abstract of receipts and payments (3 pages) |
2 September 1998 | Receiver ceasing to act (1 page) |
12 May 1998 | Secretary resigned;director resigned (1 page) |
8 May 1998 | Administrative Receiver's report (18 pages) |
25 November 1997 | Company name changed greenwood & wood (holdings) limi ted\certificate issued on 25/11/97 (2 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: crossley house hopwood lane belle vue park halifax HX1 5EB (1 page) |
20 August 1997 | Appointment of receiver/manager (1 page) |
28 July 1997 | Full group accounts made up to 31 October 1996 (20 pages) |
1 April 1997 | Return made up to 20/03/97; full list of members
|
4 September 1996 | Full group accounts made up to 31 October 1995 (20 pages) |
31 March 1996 | Return made up to 20/03/96; full list of members
|
12 January 1996 | Memorandum and Articles of Association (6 pages) |
11 October 1995 | Memorandum and Articles of Association (4 pages) |
13 September 1995 | Accounting reference date shortened from 31/03 to 31/10 (1 page) |
27 July 1995 | Registered office changed on 27/07/95 from: 6 west parade wakefield WF1 1LX (1 page) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | New secretary appointed;new director appointed (2 pages) |
27 July 1995 | Director resigned (14 pages) |
14 July 1995 | Resolutions
|
14 July 1995 | Declaration of assistance for shares acquisition (4 pages) |
14 July 1995 | Declaration of assistance for shares acquisition (18 pages) |
14 July 1995 | Declaration of assistance for shares acquisition (14 pages) |
14 July 1995 | Declaration of assistance for shares acquisition (12 pages) |
14 July 1995 | Declaration of assistance for shares acquisition (14 pages) |
3 July 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
1 July 1995 | Particulars of mortgage/charge (6 pages) |
21 March 1995 | Return made up to 20/03/95; no change of members (4 pages) |