Crofton
Wakefield
West Yorkshire
WF4 1PF
Director Name | Walter Malcolm White |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1992(3 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Estimating Director |
Correspondence Address | 6 Hospital Road Riddlesden Keighley West Yorkshire BD20 5EP |
Secretary Name | Catherine Helen Fell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1992(3 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Corner Cottage Spaldington East Yorkshire DN14 7NJ |
Director Name | Mr Michael James Bellerby |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 1995) |
Role | Surveying Director |
Correspondence Address | Isreal Cottage Austwick Eldroth Lancaster Lancashire LA2 8AN |
Director Name | Sydney George Smith |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 May 1997) |
Role | Company Director |
Correspondence Address | Shepherds Nigh Church Lane Derrington Stafford Staffordshire ST18 9LY |
Secretary Name | Rosemary Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Sheperds Nigh Church Lane Derrington Stafford Staffordshire ST18 9LY |
Registered Address | PO Box 61 Cloth Hall Court 14 King Street Leeds Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £7,774,560 |
Gross Profit | £811,211 |
Net Worth | £254,628 |
Cash | £1,267 |
Current Liabilities | £1,979,694 |
Latest Accounts | 30 November 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
27 March 2002 | Dissolved (1 page) |
---|---|
27 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 September 2001 | Liquidators statement of receipts and payments (5 pages) |
20 March 2001 | Liquidators statement of receipts and payments (5 pages) |
4 September 2000 | Liquidators statement of receipts and payments (5 pages) |
16 March 2000 | Liquidators statement of receipts and payments (5 pages) |
4 February 2000 | Receiver ceasing to act (1 page) |
4 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
29 November 1999 | Appointment of a voluntary liquidator (1 page) |
29 November 1999 | Resignation of a liquidator (1 page) |
14 September 1999 | Liquidators statement of receipts and payments (5 pages) |
1 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 March 1999 | Liquidators statement of receipts and payments (5 pages) |
24 September 1998 | Administrative Receiver's report (6 pages) |
24 September 1998 | Statement of Affairs in administrative receivership following report to creditors (32 pages) |
16 September 1998 | Liquidators statement of receipts and payments (5 pages) |
3 July 1998 | Receiver's abstract of receipts and payments (3 pages) |
2 October 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
23 September 1997 | Appointment of a voluntary liquidator (1 page) |
23 September 1997 | Statement of affairs (32 pages) |
26 August 1997 | Resolutions
|
26 August 1997 | O/Res 18/8/97 appt/liq (1 page) |
11 July 1997 | Registered office changed on 11/07/97 from: duke william house knowsthorpe lane leeds west yorkshire LS9 0PF (1 page) |
26 June 1997 | Appointment of receiver/manager (1 page) |
27 May 1997 | £ ic 100015/75012 08/05/97 £ sr 25003@1=25003 (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: duke william house hunslett road leeds LS10 1XB (1 page) |
22 April 1997 | Return made up to 26/02/97; full list of members (6 pages) |
9 January 1997 | Resolutions
|
19 May 1996 | Full accounts made up to 30 November 1995 (18 pages) |
26 March 1996 | Return made up to 26/02/96; change of members (6 pages) |
30 May 1995 | Full accounts made up to 30 November 1994 (18 pages) |
23 March 1995 | Return made up to 26/02/95; no change of members (4 pages) |