Company NameNap Calder Vale Limited
DirectorsDavid Jonathan Wraith and Miles Anthony Stanyard
Company StatusDissolved
Company Number02281869
CategoryPrivate Limited Company
Incorporation Date29 July 1988(35 years, 9 months ago)
Previous NameNationwide Bobcat Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Jonathan Wraith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1994(5 years, 7 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellwood Grange Farm
Brampton
Lincoln
Lincolnshire
LN1 2EG
Director NameMr Miles Anthony Stanyard
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1994(6 years, 4 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckfarm House
Marton Cum Grafton
York
North Yorkshire
YO51 9QJ
Secretary NameMr Miles Anthony Stanyard
NationalityBritish
StatusCurrent
Appointed31 January 1995(6 years, 6 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckfarm House
Marton Cum Grafton
York
North Yorkshire
YO51 9QJ
Director NameGeorge William Aitkenhead
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 February 1992)
RoleOperations Director
Correspondence AddressCottage Torksey Street
Surton Lindsay
Lincolnshire
Director NameDavid Cyril Shipman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 December 1992)
RoleCommercial Director
Correspondence AddressChurch Farm
Church Lane
Morley
Derbyshire
DE7 6DE
Director NameMr John Howard Singer
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 1993)
RoleCorporate Finance Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressAlderley House 62 Woodhall Gate
Pinner
Middlesex
HA5 4TL
Director NameMr Gary Derek Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 December 1992)
RoleManaging Director
Correspondence Address241 Louth Road
Hulton Le Clay
Crimsby
S Humbs
Director NameDirector & Company Secretary Vivian Leigh Vincent
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 1993)
RoleCompany Director
Correspondence AddressJamain 40 Ashby Road
Scunthorpe
South Humberside
DN16 1NR
Director NameMr David John Wraith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 March 1994)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBellwood Grange Farm
Brampton
Lincoln
Lincolnshire
LN1 2EG
Secretary NameDirector & Company Secretary Vivian Leigh Vincent
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 May 1992)
RoleCompany Director
Correspondence AddressJamain 40 Ashby Road
Scunthorpe
South Humberside
DN16 1NR
Secretary NameAnthony Charles Miles
NationalityBritish
StatusResigned
Appointed12 May 1992(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 May 1994)
RoleCompany Director
Correspondence Address74 Northfield Lane
Horbury
Wakefield
West Yorkshire
WF4 5JF
Director NameMr Peter Watson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGardeners Cottage New Road
Old Snydale
Pontefract
West Yorkshire
WF7 6HD
Director NameMr Stuart Alan Greenwood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(5 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterley House
Moorber House Coniston Cold
Skipton
BD23 4EQ
Secretary NameWilliam Womersley
NationalityBritish
StatusResigned
Appointed27 May 1994(5 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 1995)
RoleCompany Director
Correspondence Address64 George A Green Road
Lupset
Wakefield
West Yorkshire
WF2 8HD

Location

Registered AddressBarclays House
41 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 December 1997Dissolved (1 page)
10 September 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
10 September 1997Liquidators statement of receipts and payments (5 pages)
7 July 1997Liquidators statement of receipts and payments (5 pages)
30 January 1997Liquidators statement of receipts and payments (10 pages)
9 August 1996Liquidators statement of receipts and payments (5 pages)
11 July 1995Registered office changed on 11/07/95 from: nationwide house faverdale industrial estate county durham DL3 0QL (1 page)
6 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
25 January 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 November 1993Full accounts made up to 31 December 1992 (14 pages)