Sharlston Common
Wakefield
West Yorkshire
WF4 1EF
Director Name | Peter Michael Hargreaves |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1994) |
Role | Merchant Banker |
Correspondence Address | Wellstone 22 Main Street Ledston Castleford West Yorkshire WF10 2AA |
Director Name | Ian Stephenson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 1993) |
Role | Technical Director |
Correspondence Address | 106 Hetton Road Leeds West Yorkshire LS8 3AE |
Director Name | Peter Summers |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 1993) |
Role | Production Director |
Correspondence Address | 7 Gamble Hill Chase Bramley Leeds West Yorkshire LS13 4SY |
Secretary Name | Crawford Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | 7 Gamble Hill Chase Bramley Leeds West Yorkshire LS13 4SY |
Director Name | Mr Geoffrey John Cook |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop Farm The Green Sharlston Common Wakefield West Yorkshire WF4 1EF |
Secretary Name | Heather Burgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 February 2001) |
Role | Company Director |
Correspondence Address | Hill Top Farm The Green Sharlston Common Wakefield West Yorkshire WF4 1EF |
Registered Address | Unit 1, Apex Business Centre Apex Way Holbeck, Leeds West Yorkshire LS11 5LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£305,856 |
Cash | £4 |
Current Liabilities | £805,683 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
26 April 2004 | Dissolved (1 page) |
---|---|
26 January 2004 | Completion of winding up (1 page) |
21 February 2002 | Order of court to wind up (4 pages) |
20 June 2001 | Secretary resigned;director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
14 May 2001 | Accounting reference date shortened from 31/03/01 to 31/08/00 (1 page) |
15 February 2001 | Company name changed optical data communications limi ted\certificate issued on 15/02/01 (2 pages) |
18 January 2001 | Auditor's resignation (1 page) |
15 November 2000 | Accounts for a small company made up to 31 March 1999 (12 pages) |
20 July 2000 | Return made up to 10/04/00; full list of members
|
25 May 2000 | Return made up to 10/04/99; full list of members (6 pages) |
25 November 1999 | Particulars of mortgage/charge (4 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
18 June 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
22 April 1998 | Return made up to 10/04/98; no change of members (4 pages) |
9 May 1997 | Return made up to 10/04/97; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 September 1996 | Resolutions
|
16 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1996 | Return made up to 10/04/96; full list of members (6 pages) |
11 April 1996 | Resolutions
|
11 April 1996 | Resolutions
|
11 April 1996 | Memorandum and Articles of Association (19 pages) |
6 September 1995 | Full accounts made up to 31 March 1995 (17 pages) |
28 April 1995 | Director's particulars changed (4 pages) |
28 April 1995 | Return made up to 10/04/95; full list of members (14 pages) |