Wishing Well Public House Top Road
Worlaby Brigg
Northlincolnshire
DN20 0NJ
Secretary Name | Deborah Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2006(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 15 September 2009) |
Role | Teachers Aide |
Correspondence Address | Wellside House Top Road Worlaby Brigg N Lincs DN20 0NN |
Director Name | Raymond Hall |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 January 1997) |
Role | Company Director |
Correspondence Address | The Barbican Southgate Pontefract West Yorkshire WF8 1QJ |
Secretary Name | Diana Rose Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 January 1993) |
Role | Company Director |
Correspondence Address | The Barbican Southgate Pontefract West Yorkshire WF8 1QJ |
Director Name | Diana Rose Hall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 January 1997) |
Role | Company Director |
Correspondence Address | The Barbican Southgate Pontefract West Yorkshire WF8 1QJ |
Director Name | Diana Rose Hall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 January 1997) |
Role | Company Director |
Correspondence Address | The Barbican Southgate Pontefract West Yorkshire WF8 1QJ |
Secretary Name | Diana Rose Hall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 January 1997) |
Role | Company Director |
Correspondence Address | The Barbican Southgate Pontefract West Yorkshire WF8 1QJ |
Director Name | Alan Saville |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | 30 Top Road Worlaby Brigg North Lincolnshire DN20 0NJ |
Secretary Name | Stephen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 September 2006) |
Role | Director/Company Secretary |
Correspondence Address | Caravan Building Plot Nxt To Wishing Well Public House Top Road Worlaby Brigg Northlincolnshire DN20 0NJ |
Registered Address | 1 Foundry Lane Racca Green Knottingley Wakefield West Yorkshire WF11 8AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Knottingley |
Built Up Area | Pontefract |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2007 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
27 June 2007 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
27 June 2007 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
27 June 2007 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
27 June 2007 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
27 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
24 October 2006 | New secretary appointed (2 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: century house ashley road hale cheshire WA15 9TG (1 page) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2005 | Order of court - dissolution void (5 pages) |
10 June 2003 | Liquidators statement of receipts and payments (5 pages) |
10 June 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 March 2003 | Liquidators statement of receipts and payments (5 pages) |
25 March 2002 | Statement of affairs (7 pages) |
25 March 2002 | Resolutions
|
25 March 2002 | Appointment of a voluntary liquidator (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: lamb inn road racca green knottingley west yorkshire WF11 8AU (1 page) |
30 August 2001 | Return made up to 22/06/01; full list of members
|
4 July 2001 | Total exemption full accounts made up to 31 August 2000 (14 pages) |
13 March 2001 | Ad 31/08/00--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages) |
12 July 2000 | Return made up to 22/06/00; full list of members
|
19 April 2000 | Full accounts made up to 31 August 1999 (13 pages) |
23 July 1999 | Return made up to 22/06/99; full list of members
|
19 February 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Full accounts made up to 31 August 1998 (12 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Return made up to 22/06/98; no change of members (6 pages) |
27 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Ad 11/11/97--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
10 May 1998 | £ nc 100/100000 11/11/97 (1 page) |
31 October 1997 | Full accounts made up to 31 August 1997 (13 pages) |
22 August 1997 | Return made up to 22/06/97; change of members (8 pages) |
19 January 1997 | New secretary appointed;new director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Secretary resigned;director resigned (1 page) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1996 | Full accounts made up to 31 August 1996 (12 pages) |
16 August 1996 | Return made up to 22/06/96; full list of members (6 pages) |
6 December 1995 | Full accounts made up to 31 August 1995 (13 pages) |