Ipstones
Staffordshire
ST10 2JR
Secretary Name | James David Wild |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2000(11 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hay Brow Crescent Scalby Scarborough YO13 0SG |
Director Name | Stephen Charles Cawley |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 September 1995) |
Role | Company Director |
Correspondence Address | 23 Campden Road Shipston On Stour Warwickshire CV36 4DH |
Director Name | Mr David Noel James |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Claygate Road Cannock Staffordshire WS12 5RN |
Director Name | Gerald Cebert Smith |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 April 1996) |
Role | Company Director |
Correspondence Address | North View House Hedley On The Hill Stocksfield Northumberland WS12 5RN |
Director Name | James David Wild |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hay Brow Crescent Scalby Scarborough YO13 0SG |
Secretary Name | James David Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hay Brow Crescent Scalby Scarborough YO13 0SG |
Director Name | Andrew Robert Edwards |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1999) |
Role | Sales Executive |
Correspondence Address | 10 Courthouse Croft Kenilworth Warwickshire CV8 2QZ |
Registered Address | 1st Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £29,758 |
Cash | £49 |
Current Liabilities | £43,342 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
28 November 2004 | Dissolved (1 page) |
---|---|
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
28 August 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 August 2004 | Liquidators statement of receipts and payments (5 pages) |
23 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 August 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 April 2004 | Appointment of a voluntary liquidator (1 page) |
19 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 April 2004 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
18 October 2002 | Liquidators statement of receipts and payments (5 pages) |
16 April 2002 | Liquidators statement of receipts and payments (5 pages) |
9 April 2001 | Resolutions
|
9 April 2001 | Statement of affairs (4 pages) |
9 April 2001 | Appointment of a voluntary liquidator (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 1ST floor park house park square west leeds LS1 2PS (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: unit 13 planetary ind estate planetary road willenhall west midlands WV13 3XA (1 page) |
30 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
29 January 2001 | Return made up to 17/01/01; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
14 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Return made up to 17/01/00; full list of members (7 pages) |
18 January 2000 | Company name changed winster industrial hose LIMITED\certificate issued on 19/01/00 (3 pages) |
21 December 1999 | Director resigned (1 page) |
9 December 1999 | Secretary resigned;director resigned (1 page) |
23 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
1 February 1999 | Return made up to 17/01/99; full list of members (6 pages) |
5 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 January 1998 | Return made up to 17/01/98; no change of members (4 pages) |
18 December 1997 | New director appointed (2 pages) |
5 February 1997 | Return made up to 17/01/97; no change of members (4 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
1 August 1996 | Director resigned (1 page) |
8 July 1996 | Auditor's resignation (1 page) |
2 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
19 January 1996 | Return made up to 17/01/96; full list of members (6 pages) |
10 January 1996 | Return made up to 17/01/95; no change of members (4 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |