Flockton
Wakefield
West Yorkshire
WF4 4AN
Director Name | Mr Christophe Jeusse |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Closed |
Appointed | 21 August 2009(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 June 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 30 Rue Rene Cassin Rillieux La Pape 69 140 |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 June 2010(22 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 07 June 2011) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Jeffrey Ellwood |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 April 2001) |
Role | Company Director |
Correspondence Address | 83 Flood Street Chelsea London SW3 5SU |
Director Name | Mr Anthony Edward Hudson |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 January 1992) |
Role | Company Director |
Correspondence Address | 18 Midway St Albans Hertfordshire AL3 4BQ |
Director Name | Robert Malcolm Lougee |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Little Gables Wormley Hill Wormley Surrey GU8 5TR |
Secretary Name | Robert Malcolm Lougee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 21 October 1994) |
Role | Company Director |
Correspondence Address | Little Gables Wormley Hill Wormley Surrey GU8 5TR |
Secretary Name | Roger Charles Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(7 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 19 October 2001) |
Role | Secretary |
Correspondence Address | 37 Cavell Way Knaphill Woking Surrey GU21 2TJ |
Director Name | Roger Charles Humphreys |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(13 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 October 2001) |
Role | Co Secretary |
Correspondence Address | 37 Cavell Way Knaphill Woking Surrey GU21 2TJ |
Director Name | Mr Christopher John Morley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 January 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Foster Park Grove Denholme Bradford West Yorkshire BD13 4BQ |
Director Name | Stephen Brian Smith |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 July 2006) |
Role | Company Seretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Alder Carr Baildon Shipley West Yorkshire BD17 5TE |
Secretary Name | Stephen Brian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 July 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Alder Carr Baildon Shipley West Yorkshire BD17 5TE |
Director Name | Mr John Joseph McKenzie |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(19 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hollingwood Gate Ilkley West Yorkshire LS29 9PP |
Director Name | Mr John Nicholas Phillpotts |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(19 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grove Road Menston Ilkley West Yorkshire LS29 6JD |
Secretary Name | Mr Norman Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(19 years after company formation) |
Appointment Duration | 3 years (resigned 04 August 2009) |
Role | Company Director |
Correspondence Address | Moorhills 4 Queens Gardens Ilkley West Yorkshire LS29 9QN |
Director Name | Mr Timothy Rupert Taylor |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(22 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Summersgill Square Horsforth Leeds West Yorkshire LS18 4RG |
Secretary Name | Miss Donna Louise Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(22 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 04 June 2010) |
Role | Secretary |
Correspondence Address | 9 Foster Park Grove Denholme Bradford West Yorkshire BD13 4BQ |
Registered Address | Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
150k at £1 | Univar LTD 50.00% Ordinary A |
---|---|
150k at £1 | Univar LTD 50.00% Ordinary B |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2011 | Application to strike the company off the register (2 pages) |
10 February 2011 | Application to strike the company off the register (2 pages) |
11 January 2011 | Statement of capital on 11 January 2011
|
11 January 2011 | Statement of capital on 11 January 2011
|
7 January 2011 | Statement by Directors (1 page) |
7 January 2011 | Statement by directors (1 page) |
7 January 2011 | Solvency Statement dated 31/12/10 (1 page) |
7 January 2011 | Resolutions
|
7 January 2011 | Solvency statement dated 31/12/10 (1 page) |
7 January 2011 | Resolutions
|
23 November 2010 | Termination of appointment of Donna Rothwell as a secretary (1 page) |
23 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Termination of appointment of Donna Rothwell as a secretary (1 page) |
23 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
30 June 2010 | Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages) |
30 June 2010 | Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages) |
30 June 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
8 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Mr Paul Stuart Leighton on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Paul Stuart Leighton on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Paul Stuart Leighton on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Mr Paul Stuart Leighton on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Paul Stuart Leighton on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Mr Paul Stuart Leighton on 1 October 2009 (2 pages) |
27 August 2009 | Appointment terminated director timothy taylor (1 page) |
27 August 2009 | Appointment Terminated Secretary norman simpson (1 page) |
27 August 2009 | Director appointed mr christophe jeusse (1 page) |
27 August 2009 | Secretary appointed miss donna rothwell (1 page) |
27 August 2009 | Secretary appointed miss donna rothwell (1 page) |
27 August 2009 | Appointment Terminated Director timothy taylor (1 page) |
27 August 2009 | Director appointed mr christophe jeusse (1 page) |
27 August 2009 | Appointment terminated secretary norman simpson (1 page) |
30 July 2009 | Director appointed mr timothy rupert taylor (1 page) |
30 July 2009 | Director appointed mr timothy rupert taylor (1 page) |
30 July 2009 | Director appointed mr paul stuart leighton (1 page) |
30 July 2009 | Appointment terminated director john mckenzie (1 page) |
30 July 2009 | Appointment Terminated Director john mckenzie (1 page) |
30 July 2009 | Director appointed mr paul stuart leighton (1 page) |
1 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
1 April 2009 | Accounts made up to 31 December 2008 (3 pages) |
11 March 2009 | Appointment terminated director christopher morley (1 page) |
11 March 2009 | Appointment Terminated Director christopher morley (1 page) |
20 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
22 September 2008 | Director's change of particulars / christopher morley / 12/09/2008 (1 page) |
22 September 2008 | Director's Change of Particulars / christopher morley / 12/09/2008 / HouseName/Number was: , now: 9; Street was: 21 wendron way, now: foster park grove; Area was: idle, now: denholme; Post Code was: BD10 8TW, now: BD13 4BQ (1 page) |
23 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
23 July 2008 | Accounts made up to 31 December 2007 (3 pages) |
20 May 2008 | Appointment terminated director john phillpotts (1 page) |
20 May 2008 | Appointment Terminated Director john phillpotts (1 page) |
15 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
14 May 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
14 May 2007 | Accounts made up to 31 December 2006 (3 pages) |
6 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
6 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (3 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
25 July 2006 | New secretary appointed (3 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | New director appointed (3 pages) |
25 July 2006 | New director appointed (3 pages) |
25 July 2006 | New secretary appointed (3 pages) |
25 July 2006 | New director appointed (3 pages) |
25 July 2006 | New director appointed (3 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
15 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
15 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
7 November 2005 | Accounts made up to 31 December 2004 (2 pages) |
3 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
1 November 2004 | Accounts made up to 31 December 2003 (2 pages) |
6 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
6 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
28 August 2003 | Accounts made up to 31 December 2002 (2 pages) |
16 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
16 October 2002 | Return made up to 09/10/02; full list of members
|
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
14 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
14 May 2002 | Accounts made up to 31 December 2001 (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
7 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
7 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: suffolk house george street croydon surrey CR9 3QL (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: suffolk house george street croydon surrey CR9 3QL (1 page) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Accounts made up to 31 December 2000 (1 page) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
10 October 2001 | New director appointed (3 pages) |
10 October 2001 | New director appointed (3 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2000 | Return made up to 09/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 09/10/00; full list of members (6 pages) |
6 September 2000 | Accounts made up to 31 December 1999 (4 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
13 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
13 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
14 June 1999 | Accounts made up to 31 December 1998 (4 pages) |
14 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
23 October 1998 | Return made up to 09/10/98; no change of members (6 pages) |
23 October 1998 | Return made up to 09/10/98; no change of members (6 pages) |
25 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
25 September 1998 | Accounts made up to 31 December 1997 (4 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
5 November 1997 | Return made up to 09/10/97; full list of members (6 pages) |
5 November 1997 | Return made up to 09/10/97; full list of members (6 pages) |
9 October 1997 | Resolutions
|
9 October 1997 | Resolutions
|
23 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
23 July 1997 | Accounts made up to 31 December 1996 (4 pages) |
7 March 1997 | Director's particulars changed (1 page) |
7 March 1997 | Director's particulars changed (1 page) |
19 October 1996 | Accounts made up to 31 December 1995 (4 pages) |
19 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
18 October 1996 | Return made up to 09/10/96; no change of members (4 pages) |
18 October 1996 | Return made up to 09/10/96; no change of members (4 pages) |
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
25 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
24 October 1995 | Return made up to 09/10/95; no change of members (4 pages) |
24 October 1995 | Return made up to 09/10/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
16 September 1994 | Full accounts made up to 31 December 1993 (8 pages) |
16 September 1994 | Full accounts made up to 31 December 1993 (8 pages) |
22 September 1993 | Full accounts made up to 31 December 1992 (12 pages) |
22 September 1993 | Full accounts made up to 31 December 1992 (12 pages) |
19 October 1992 | Full accounts made up to 31 December 1991 (13 pages) |
19 October 1992 | Full accounts made up to 31 December 1991 (13 pages) |
31 October 1991 | Full accounts made up to 31 December 1990 (13 pages) |
31 October 1991 | Full accounts made up to 31 December 1990 (13 pages) |
19 October 1990 | Full accounts made up to 31 December 1989 (13 pages) |
19 October 1990 | Full accounts made up to 31 December 1989 (13 pages) |
11 December 1989 | Full accounts made up to 31 December 1988 (13 pages) |
11 December 1989 | Full accounts made up to 31 December 1988 (13 pages) |
4 November 1988 | Full accounts made up to 31 December 1987 (14 pages) |
4 November 1988 | Full accounts made up to 31 December 1987 (14 pages) |
2 December 1987 | Particulars of mortgage/charge (5 pages) |
2 December 1987 | Particulars of mortgage/charge (5 pages) |