Netherton
Wakefield
West Yorkshire
WF4 4LL
Director Name | Sir Rodney Myerscough Walker |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 1991(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 11 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Lodge Home Farm Woolley Park Woolley Wakefield West Yorks WF4 2JS |
Secretary Name | Sir Rodney Myerscough Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 1991(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 11 February 1997) |
Role | Company Director |
Correspondence Address | Pine Lodge Home Farm New Road Woolley Wakefield West Yorkshire WF4 2JS |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 February 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
28 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
28 May 1996 | Receiver ceasing to act (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: merchants granary 15 cheapside wakefield WF1 2SD (1 page) |
25 October 1995 | Receiver's abstract of receipts and payments (2 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: 1 the embankment neville street leeds LS1 4DW (1 page) |