Rawdon
Leeds
West Yorkshire
LS19 6HD
Secretary Name | Mr Robert Eamonn Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1997(10 years, 5 months after company formation) |
Appointment Duration | 11 years (closed 13 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rawdon Hall Lodge Rawdon Hall Drive Rawdon Leeds West Yorkshire LS19 6HD |
Director Name | Mr Robert John Ibbitson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(5 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | Primrose Hill House 16 York Road Harrogate North Yorkshire HG1 2QL |
Director Name | Mr Richard Robert Southwell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 August 1997) |
Role | Travel Agent |
Correspondence Address | 83 Moorhead Lane Shipley West Yorkshire BD18 4JW |
Secretary Name | Mr Richard Robert Southwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 January 1995) |
Role | Company Director |
Correspondence Address | 83 Moorhead Lane Shipley West Yorkshire BD18 4JW |
Director Name | Mr Simon Christopher Brian Hainsworth |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(7 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 1998) |
Role | Travel |
Country of Residence | England |
Correspondence Address | Altar Farm Bingley West Yorkshire BD16 2DW |
Director Name | Mr Paul Harrison |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(7 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 1994) |
Role | Financial |
Correspondence Address | 2 Kings Meadow Grove Wetherby West Yorkshire LS22 7FR |
Secretary Name | Charles Edward Aiden Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(7 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | Flat 10 Walkers Buildings 20/22 Borough Road North Shields Tyne & Wear NE29 6LL |
Secretary Name | Simon Christopher Brian Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(8 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 March 1996) |
Role | Operations Director |
Correspondence Address | 142 Harecroft Wilsden Bradford West Yorkshire BD15 0BP |
Director Name | Richard Eamonn Hamilton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(9 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 27 July 2002) |
Role | Company Director |
Correspondence Address | 15 Larchwood Woodlands Drive Rawdon LS19 6JZ |
Secretary Name | Richard Eamonn Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 July 2002) |
Role | Company Director |
Correspondence Address | 15 Larchwood Woodlands Drive Rawdon LS19 6JZ |
Registered Address | Rawdon Lodge Rawdon Hall Drive, Rawdon Leeds West Yorkshire LS19 6HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Rawdon |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £122,036 |
Current Liabilities | £3,750 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
26 March 2008 | Application for striking-off (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
12 April 2003 | Return made up to 20/03/03; full list of members
|
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 October 2002 | Secretary resigned;director resigned (1 page) |
19 April 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
2 April 2001 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
2 April 2001 | Return made up to 20/03/01; full list of members (7 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: kmh house market place yeadon LS19 7PP (1 page) |
27 October 2000 | Company name changed W.G.T. travel management LIMITED\certificate issued on 30/10/00 (2 pages) |
20 September 2000 | Full accounts made up to 30 June 1999 (14 pages) |
22 June 2000 | Return made up to 20/03/00; full list of members (7 pages) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Full accounts made up to 30 June 1998 (16 pages) |
15 April 1999 | Return made up to 20/03/99; full list of members
|
15 October 1998 | Director resigned (1 page) |
17 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
19 January 1998 | New secretary appointed (2 pages) |
23 December 1997 | Director resigned (1 page) |
1 September 1997 | Return made up to 20/03/97; full list of members (8 pages) |
6 August 1997 | New secretary appointed (2 pages) |
27 July 1997 | Director's particulars changed (1 page) |
2 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
25 July 1996 | New director appointed (2 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (14 pages) |
11 March 1996 | Return made up to 20/03/96; no change of members
|
17 August 1995 | Particulars of mortgage/charge (8 pages) |
19 June 1995 | Registered office changed on 19/06/95 from: kmh house market place yeadon leeds LS19 7PP (1 page) |
21 March 1995 | Secretary resigned;new secretary appointed (2 pages) |