The Runtlings
Ossett
West Yorkshire
WF5 8JJ
Director Name | Jean Barugh |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1991(4 years, 4 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | Moorview The Runtlings Ossett West Yorkshire WF5 8JJ |
Secretary Name | Jean Barugh |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1999(12 years, 2 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | Moorview The Runtlings Ossett West Yorkshire WF5 8JJ |
Director Name | Anne Christine Hirst |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 January 1999) |
Role | Secretary |
Correspondence Address | 36 Albany Close Wombwell Barnsley South Yorkshire S73 8ER |
Director Name | Terry Hirst |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 January 1999) |
Role | Print Finisher |
Correspondence Address | 36 Albany Close Wombwell Barnsley South Yorkshire S73 8ER |
Secretary Name | Anne Christine Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 January 1999) |
Role | Company Director |
Correspondence Address | 36 Albany Close Wombwell Barnsley South Yorkshire S73 8ER |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,017 |
Cash | £171 |
Current Liabilities | £161,687 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
15 May 2005 | Dissolved (1 page) |
---|---|
15 February 2005 | Return of final meeting of creditors (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 56 catley road darnall sheffield S9 5JF (1 page) |
13 June 2002 | Appointment of a liquidator (1 page) |
23 May 2002 | Order of court to wind up (3 pages) |
11 February 2002 | Notice of completion of voluntary arrangement (3 pages) |
17 September 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
27 June 2001 | Return made up to 31/03/01; full list of members (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
29 March 2000 | Return made up to 31/03/00; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
9 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Secretary resigned;director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
12 June 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
27 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
21 March 1997 | Return made up to 31/03/97; full list of members
|
18 September 1996 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
22 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
27 March 1995 | Return made up to 31/03/95; no change of members
|