Wensley
Leyburn
North Yorkshire
DL8 4HN
Director Name | Geoffrey Brian Greenwood |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1991(2 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beck House Bishop Thornton Harrogate North Yorkshire HG3 3JA |
Director Name | Mrs Judith Anne Greenwood |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1997(7 years, 11 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wensley Hall Wensley Leyburn North Yorkshire DL8 4HN |
Secretary Name | Mrs Judith Anne Greenwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 1998(9 years, 6 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wensley Hall Wensley Leyburn North Yorkshire DL8 4HN |
Director Name | Enid Dorothy Greenwood |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 1996) |
Role | Company Director |
Correspondence Address | Beck House Bishop Thornton Harrogate North Yorkshire HG3 3JA |
Director Name | Mrs Judith Anne Greenwood |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 1996) |
Role | Company Director |
Correspondence Address | Yates House Braithwaite Harrogate North Yorkshire HG3 4AN |
Director Name | Stewart Wallace Urry |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 July 1997) |
Role | Company Director |
Correspondence Address | Old House Ewhurst Green Cranleigh Surrey GU6 7SE |
Secretary Name | Jonathan Carey Griffith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | 2 Beechwood Drive Llantwit Fardre Pontypridd Mid Glamorgan CF38 2PJ Wales |
Secretary Name | David John Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Peasehill Close Rawdon Leeds West Yorkshire LS19 6EF |
Secretary Name | Zdzislaw Michael Gruszczynski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Hazeldene Hill Top Road Hainworth Keighley West Yorkshire BD21 5QN |
Director Name | Enid Dorothy Greenwood |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 December 1998) |
Role | Company Director |
Correspondence Address | Beck House Bishop Thornton Harrogate North Yorkshire HG3 3JA |
Registered Address | C/O Gibson Booth 12 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£112,589 |
Current Liabilities | £1,031,793 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 June 2007 | Dissolved (1 page) |
---|---|
16 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 January 2007 | Liquidators statement of receipts and payments (5 pages) |
29 June 2006 | Liquidators statement of receipts and payments (5 pages) |
4 January 2006 | Liquidators statement of receipts and payments (5 pages) |
29 June 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Liquidators statement of receipts and payments (5 pages) |
30 December 2003 | Appointment of a voluntary liquidator (1 page) |
30 December 2003 | Resolutions
|
30 December 2003 | Statement of affairs (7 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: wensley hall wensley leyburn north yorkshire DL8 4HN (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
29 October 2003 | Return made up to 05/10/03; full list of members
|
25 September 2003 | Registered office changed on 25/09/03 from: forward house 8 duke street bradford west yorkshire BD1 3QR (1 page) |
6 November 2002 | Return made up to 05/10/02; full list of members
|
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
20 May 2002 | Registered office changed on 20/05/02 from: the estate office yates house braithwaite harrogate north yorkshire HG3 4AN (1 page) |
11 October 2001 | Return made up to 05/10/01; full list of members (12 pages) |
24 July 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
24 October 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
23 October 2000 | Return made up to 05/10/00; full list of members (12 pages) |
29 January 2000 | Registered office changed on 29/01/00 from: the chambers no. 1 westgate otley west yorkshire LS21 3AT (1 page) |
4 November 1999 | Return made up to 05/10/99; full list of members
|
29 September 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
14 December 1998 | New secretary appointed (3 pages) |
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
29 October 1998 | Amended full group accounts made up to 31 December 1997 (21 pages) |
27 October 1998 | Return made up to 05/10/98; no change of members (8 pages) |
26 October 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
16 December 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
2 December 1997 | Full group accounts made up to 31 January 1997 (25 pages) |
6 November 1997 | Return made up to 05/10/97; full list of members (10 pages) |
27 July 1997 | Full group accounts made up to 31 January 1996 (29 pages) |
15 July 1997 | Director resigned (1 page) |
29 April 1997 | New director appointed (4 pages) |
29 April 1997 | New director appointed (2 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Secretary resigned (1 page) |
27 October 1996 | Return made up to 05/10/96; no change of members
|
28 March 1996 | Registered office changed on 28/03/96 from: the chambers no 1 westgate otley west yorkshire LS21 3AT (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: burley house, bradford road burley in wharfedale ilkley west yorkshire. LS29 7DZ (1 page) |
13 May 1992 | Company name changed hodges holdings LIMITED\certificate issued on 14/05/92 (3 pages) |
28 February 1990 | Memorandum and Articles of Association (22 pages) |
16 May 1989 | Incorporation (9 pages) |