Walton Lane Sandal
Wakefield
West Yorkshire
WF2 6NG
Secretary Name | Mr Jonathan Gordon Braide |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2005(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 18 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HR |
Director Name | Mr Andrew Richard Smith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2007(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 November 2008) |
Role | Group Commercial Manager |
Country of Residence | England |
Correspondence Address | Mulberry House Bracon Belton Doncaster South Yorkshire DN9 1QP |
Director Name | Mr David George Tomlin |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 11 Greyhound Road Glemsford Sudbury Suffolk CO10 7SJ |
Director Name | Gary Alan Steadman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | 13 Brampton Chase Lower Shiplake Henley On Thames Oxfordshire RG9 3BX |
Director Name | Mr Alan Steadman |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | Braybourne House Hibbert Road Bray Maidenhead Berkshire SL6 1UT |
Director Name | Raymond William Hunter |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 4 Acacia Drive Sutton Surrey SM3 9NJ |
Director Name | Mr Maurice Michael Cleaver |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | Paceys Cottage New Road Burton Lazars Melton Mowbray Leicestershire LE14 2UU |
Director Name | Mr Graham John Bishop |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 22 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenmore Nothern Heights Bourne End Buckinghamshire SL8 5LE |
Secretary Name | Raymond William Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 4 Acacia Drive Sutton Surrey SM3 9NJ |
Director Name | Crispin Jonathan Barker |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | Socknersh Manor Fontridge Lane Etchingham East Sussex TN19 7DE |
Secretary Name | Stephen Mark Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(11 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 25 Carolina Place Finchampstead Wokingham Berkshire RG40 4PQ |
Director Name | Keith Cunningham |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(11 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 25 July 2003) |
Role | Technical Director |
Correspondence Address | 2 Victoria Road Stirling Stirlingshire FK8 2RH Scotland |
Director Name | Douglas Manning |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2002) |
Role | Operations Director |
Correspondence Address | 14 Woodlark Close Winsford Cheshire CW7 3HL |
Director Name | Neil Sykes |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 2002) |
Role | Production Director |
Correspondence Address | 39 Kent Gardens Braintree Essex CM7 9NE |
Secretary Name | Robert Gordon McLennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 November 2005) |
Role | Company Director |
Correspondence Address | 24 Whin Hill Road Bessacarr Doncaster South Yorkshire DN4 7AF |
Director Name | Robert Gordon McLennan |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 November 2005) |
Role | Manufacturer |
Correspondence Address | 24 Whin Hill Road Bessacarr Doncaster South Yorkshire DN4 7AF |
Director Name | Charles Reynolds |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 June 2007) |
Role | Manufacturer |
Correspondence Address | Cedars Cottage Church Side Methley Leeds West Yorkshire LS26 9BH |
Director Name | Paul Douglas Foxcroft |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2007) |
Role | Sales Director |
Correspondence Address | Pear Tree House West Moor Road Doncaster DN10 4LR |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1998(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 1999) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Registered Address | C/O Prosper De Mulder Ltd Ings Road Doncaster South Yorkshire DN5 9SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £342,292 |
Current Liabilities | £149,858 |
Latest Accounts | 1 April 2007 (17 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
24 June 2008 | Application for striking-off (1 page) |
24 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
31 January 2008 | Accounts for a small company made up to 1 April 2007 (7 pages) |
15 October 2007 | Director resigned (1 page) |
4 August 2007 | New director appointed (2 pages) |
24 July 2007 | Director resigned (1 page) |
21 April 2007 | Return made up to 03/04/07; no change of members (7 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2007 | Accounts for a small company made up to 2 April 2006 (7 pages) |
10 April 2006 | Return made up to 03/04/06; full list of members (7 pages) |
31 January 2006 | Accounts for a small company made up to 3 April 2005 (7 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned;director resigned (1 page) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
11 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
18 January 2005 | Accounts for a small company made up to 28 March 2004 (7 pages) |
13 April 2004 | Return made up to 03/04/04; full list of members
|
1 February 2004 | Accounts for a medium company made up to 30 March 2003 (15 pages) |
22 November 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
11 April 2003 | Return made up to 03/04/03; full list of members (9 pages) |
28 January 2003 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
5 September 2002 | Director resigned (1 page) |
12 April 2002 | Return made up to 03/04/02; full list of members (8 pages) |
4 February 2002 | Accounts for a medium company made up to 1 April 2001 (14 pages) |
11 April 2001 | Return made up to 03/04/01; full list of members
|
18 January 2001 | Accounts for a medium company made up to 2 April 2000 (15 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: brock house 57 high street maidenhead berkshire SL6 1JT (1 page) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
3 October 2000 | Declaration of assistance for shares acquisition (7 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Declaration of assistance for shares acquisition (6 pages) |
24 May 2000 | Secretary resigned (1 page) |
20 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: hope house 45 great peter street westminster SW1P 3LT (1 page) |
3 August 1999 | Director resigned (1 page) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Particulars of mortgage/charge (7 pages) |
26 July 1999 | Declaration of assistance for shares acquisition (6 pages) |
13 July 1999 | Auditor's resignation (1 page) |
2 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
5 May 1999 | Return made up to 03/04/99; full list of members (10 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | Secretary resigned;director resigned (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | New director appointed (3 pages) |
21 April 1998 | Return made up to 03/04/98; full list of members (8 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
7 May 1997 | Return made up to 03/04/97; no change of members (8 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
1 May 1996 | Return made up to 03/04/96; no change of members (8 pages) |
24 July 1995 | Return made up to 03/04/95; full list of members (8 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
18 February 1994 | Full accounts made up to 31 October 1993 (12 pages) |
29 April 1993 | Full accounts made up to 30 October 1992 (9 pages) |
28 May 1992 | Full accounts made up to 1 November 1991 (10 pages) |
3 June 1991 | Full accounts made up to 26 October 1990 (10 pages) |
16 March 1990 | Full accounts made up to 31 October 1989 (10 pages) |
14 April 1989 | Full accounts made up to 28 October 1988 (10 pages) |