Caley Park
Pool-In-Wharfedale
West Yorkshire
LS2 1EE
Director Name | Mr Brian Blythe |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1994(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 30 March 1999) |
Role | Sales Manager |
Correspondence Address | 16 Brookfield Netherton Wakefield West Yorkshire WF4 4NJ |
Director Name | Mr David Joseph Halligan |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1994(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 30 March 1999) |
Role | Engineer |
Correspondence Address | 1a Coteroyd Avenue Churwell Morley Leeds LS27 7TU |
Director Name | Mr Mark Ivan Theakston |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1995(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 March 1999) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 Heslington Road York North Yorkshire YO10 5AT |
Secretary Name | Mr Brian Blythe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1996(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 30 March 1999) |
Role | Company Director |
Correspondence Address | 16 Brookfield Netherton Wakefield West Yorkshire WF4 4NJ |
Director Name | Stephen Donald Cooper |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 3 Park Way Pool In Wharfedale Leeds West Yorkshire LS21 1LD |
Director Name | Patricia Mary Cressey |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 August 1996) |
Role | Secretary |
Correspondence Address | Chantmarle York Road Hillam South Milford Leeds West Yorkshire LS25 5JF |
Director Name | Peter Malcolm Cressey |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 August 1996) |
Role | Engineer |
Correspondence Address | Chantmarle York Road Hillam South Milford Leeds West Yorkshire LS25 5JF |
Director Name | John Nicoll Smith |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1994) |
Role | Engineer |
Correspondence Address | 40 Holmsley Lane Woodlesford Leeds West Yorkshire LS26 8RN |
Secretary Name | Patricia Mary Cressey |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 August 1991) |
Role | Company Director |
Correspondence Address | Chantmarle York Road Hillam South Milford Leeds West Yorkshire LS25 5JF |
Secretary Name | Michael Anthony Samuel Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 May 1995) |
Role | Company Director |
Correspondence Address | The Garden House Caley Park Pool-In-Wharfedale West Yorkshire LS2 1EE |
Secretary Name | Patricia Mary Cressey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 August 1996) |
Role | Company Director |
Correspondence Address | Chantmarle York Road Hillam South Milford Leeds West Yorkshire LS25 5JF |
Registered Address | Bowman House 49 Mabgate Leeds LS9 7DR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
30 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
28 July 1998 | Receiver ceasing to act (1 page) |
10 February 1998 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
10 February 1998 | Administrative Receiver's report (10 pages) |
24 November 1997 | Appointment of receiver/manager (1 page) |
29 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Secretary resigned;director resigned (1 page) |
26 September 1996 | Declaration of assistance for shares acquisition (4 pages) |
4 September 1996 | Resolutions
|
4 September 1996 | New secretary appointed (2 pages) |
2 September 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
2 September 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Return made up to 31/12/95; no change of members (7 pages) |
21 March 1996 | Return made up to 31/12/94; no change of members (7 pages) |
7 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
13 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |