Sandal
Wakefield
West Yorkshire
WF2 6SU
Director Name | Mr Nicholas John Robinson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2007(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 May 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ferry Nab Ferry Nab Lane Medmanham SL7 2EZ |
Director Name | Mr David Alan Simpson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2007(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 May 2009) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Draycott Cottage Draycott Lane Kempsey Worcestershire WR5 3NY |
Secretary Name | Mr William Thomas Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2007(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 May 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Weavers Wainhill Chinnor Oxfordshire OX39 4AB |
Director Name | Mr Eric Critchley |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1990(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 December 1994) |
Role | Company Director |
Correspondence Address | 24 Springfield Thringstone Coalville Leicestershire LE67 8LT |
Director Name | Mr Barry Arthur Roberts |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1990(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 15 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Tudor Lawns Carr Gate Wakefield West Yorkshire WF2 0UU |
Director Name | Mr Malcolm James Taylor |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1990(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 January 1992) |
Role | Company Director |
Correspondence Address | 1 Netherfield Close Kirkburton Huddersfield West Yorkshire HD8 0UR |
Secretary Name | Mr Barry Arthur Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1990(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 December 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Tudor Lawns Carr Gate Wakefield West Yorkshire WF2 0UU |
Secretary Name | Mr Stephen Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 11 July 2006) |
Role | Company Director |
Correspondence Address | Cedar Lodge Molly Hurst Lane Wooley Wakefield West Yorkshire WF4 2JX |
Director Name | Mr Michael Craig Fairey |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(18 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Manor Croft Bishop Wilton York North Yorkshire YO42 1TG |
Secretary Name | Mr Michael Craig Fairey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(18 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Manor Croft Bishop Wilton York North Yorkshire YO42 1TG |
Director Name | Mr Stephen Wainwright |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(18 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 'Woodlands' Thunderbridge Lane, Thunderbridge Huddersfield West Yorkshire HD8 0PX |
Director Name | Mr Jeremy John Stafford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 2008) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | The Old Rectory Lower Weald, Calverton Milton Keynes Bucks MK19 6EE |
Registered Address | Servo House Oakwell Way Oakwell Business Park Birstall West Yorkshire WF17 9LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2009 | Application for striking-off (1 page) |
24 December 2008 | Return made up to 06/10/08; full list of members (4 pages) |
16 December 2008 | Appointment terminated director jeremy stafford (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from i c m house oakwell way oakwell park birstall w yorks WF17 9LU (1 page) |
9 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
19 May 2008 | Director's change of particulars / nicholas robinson / 19/12/2007 (1 page) |
2 May 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
1 February 2008 | Return made up to 06/10/07; full list of members (3 pages) |
27 July 2007 | New secretary appointed (1 page) |
26 July 2007 | New director appointed (3 pages) |
26 July 2007 | New director appointed (3 pages) |
26 July 2007 | New director appointed (3 pages) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
17 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2006 | New director appointed (1 page) |
16 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
17 August 2006 | New director appointed (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
30 January 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
7 December 2005 | Director resigned (1 page) |
13 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
2 February 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
10 December 2004 | Return made up to 06/10/04; full list of members (7 pages) |
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
4 December 2003 | Return made up to 06/10/03; full list of members (7 pages) |
6 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
1 November 2002 | Return made up to 06/10/02; full list of members (7 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
23 November 2001 | Return made up to 06/10/01; full list of members (6 pages) |
19 June 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
20 December 2000 | Return made up to 06/10/00; full list of members (5 pages) |
2 May 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
10 November 1999 | Return made up to 06/10/99; full list of members (6 pages) |
5 July 1999 | Resolutions
|
24 April 1999 | Secretary's particulars changed (1 page) |
12 January 1999 | Full accounts made up to 30 June 1998 (6 pages) |
27 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
15 January 1998 | Full accounts made up to 30 June 1997 (6 pages) |
2 November 1997 | Return made up to 06/10/97; full list of members (5 pages) |
17 January 1997 | Full accounts made up to 30 June 1996 (6 pages) |
10 November 1996 | Return made up to 06/10/96; full list of members (6 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
18 February 1996 | Full accounts made up to 30 June 1995 (6 pages) |
10 January 1996 | Return made up to 06/10/95; full list of members (6 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (6 pages) |
27 November 1992 | Particulars of mortgage/charge (7 pages) |