Sandal
Wakefield
West Yorkshire
WF2 7LR
Director Name | Mr Richard Alfred Draper |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1992(4 years, 11 months after company formation) |
Appointment Duration | 32 years |
Role | Chartered Accountant |
Correspondence Address | Alma Farm Cottage Thick Hollins Road Meltham Huddersfield West Yorkshire HD7 2XD |
Director Name | Mr Michael Wilson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1992(4 years, 11 months after company formation) |
Appointment Duration | 32 years |
Role | Engineer |
Correspondence Address | 8 Carlton Croft Sandal Wakefield West Yorkshire WF2 6DA |
Director Name | Martin Ben Holroyd |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1993(5 years, 9 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Operations Director |
Correspondence Address | 13 Stratford Close Golcar Huddersfield Yorkshire HD7 4BU |
Secretary Name | Mr Richard Alfred Draper |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1995(8 years, 6 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | Alma Farm Cottage Thick Hollins Road Meltham Huddersfield West Yorkshire HD7 2XD |
Director Name | Victor Anthony Clapshaw |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1996(9 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Sales Director |
Correspondence Address | 71 Cross Lane Wakefield West Yorkshire WF2 8DA |
Director Name | Peter Squires Hogan |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 December 1993) |
Role | Engineer |
Correspondence Address | Kinver House 32 Thornbury Road Thornes Wakefield West Yorkshire WF2 8BH |
Secretary Name | Mr Richard Alfred Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 August 1993) |
Role | Company Director |
Correspondence Address | Alma Farm Cottage Thick Hollins Road Meltham Huddersfield West Yorkshire HD7 2XD |
Secretary Name | Mr Andrew John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Barnside Close Penistone Sheffield South Yorkshire S30 6UB |
Director Name | Mr David John Thornton |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 November 1994) |
Role | Company Director |
Correspondence Address | Nunnery House Clifford Wetherby West Yorkshire LS23 6JN |
Director Name | Terry Stuart Smith |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 April 1997) |
Role | Sales Director |
Correspondence Address | 3 Woodthorpe Park Drive Sandal Wakefield West Yorkshire WF2 6HY |
Registered Address | Geoffrey Martin & Company 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£1,740,167 |
Cash | £39,663 |
Current Liabilities | £2,910,410 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 March 2003 | Dissolved (1 page) |
---|---|
6 December 2002 | Liquidators statement of receipts and payments (5 pages) |
6 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 October 2002 | Liquidators statement of receipts and payments (5 pages) |
25 March 2002 | Liquidators statement of receipts and payments (5 pages) |
25 September 2001 | Liquidators statement of receipts and payments (5 pages) |
23 March 2001 | Liquidators statement of receipts and payments (5 pages) |
28 September 2000 | Liquidators statement of receipts and payments (5 pages) |
16 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
15 June 2000 | Receiver ceasing to act (1 page) |
31 March 2000 | Receiver's abstract of receipts and payments (2 pages) |
21 March 2000 | Liquidators statement of receipts and payments (5 pages) |
29 September 1999 | Liquidators statement of receipts and payments (5 pages) |
13 April 1999 | Receiver's abstract of receipts and payments (1 page) |
18 March 1999 | Liquidators statement of receipts and payments (5 pages) |
18 September 1998 | Liquidators statement of receipts and payments (5 pages) |
24 April 1998 | Receiver's abstract of receipts and payments (3 pages) |
9 April 1998 | Receiver ceasing to act (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: st johns centre 110 albion street leeds LS2 8LA (1 page) |
1 October 1997 | Statement of affairs (6 pages) |
1 October 1997 | Resolutions
|
1 October 1997 | Appointment of a voluntary liquidator (1 page) |
31 July 1997 | Director resigned (1 page) |
8 July 1997 | Form 3.2 statement of affairs (3 pages) |
8 July 1997 | Administrative Receiver's report (6 pages) |
20 June 1997 | Company name changed craven fawcett foundries LIMITED\certificate issued on 23/06/97 (2 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: P.O.box 21 dewsbury rd wakefield WF2 9BD (1 page) |
2 April 1997 | Appointment of receiver/manager (2 pages) |
25 November 1996 | New director appointed (2 pages) |
20 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 October 1996 | Particulars of mortgage/charge (11 pages) |
23 July 1996 | Particulars of mortgage/charge (15 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Return made up to 23/04/96; no change of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
11 May 1995 | Return made up to 23/04/95; full list of members (8 pages) |
11 May 1995 | Director resigned (2 pages) |