Sandal
Wakefield
West Yorkshire
WF2 6SU
Director Name | Mr David Alan Simpson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2007(18 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 August 2009) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Draycott Cottage Draycott Lane Kempsey Worcestershire WR5 3NY |
Secretary Name | Mr William Thomas Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2007(18 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 August 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Weavers Wainhill Chinnor Oxfordshire OX39 4AB |
Director Name | Suresh Vikra Chandra Rai |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(3 years after company formation) |
Appointment Duration | 9 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 18 Copthorne Avenue Clapham Park London SW12 0JZ |
Secretary Name | Suresh Vikra Chandra Rai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(3 years after company formation) |
Appointment Duration | 9 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 18 Copthorne Avenue Clapham Park London SW12 0JZ |
Director Name | Mr Barry Arthur Roberts |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Tudor Lawns Carr Gate Wakefield West Yorkshire WF2 0UU |
Director Name | Mr Barry Arthur Roberts |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(3 years, 9 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 22 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Tudor Lawns Carr Gate Wakefield West Yorkshire WF2 0UU |
Director Name | Graham John Strand |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | 24 Riding Hill South Croydon Surrey CR2 9LN |
Director Name | Mr Stephen Wainwright |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 03 July 2007) |
Role | Company Director |
Correspondence Address | 'Woodlands' Thunderbridge Lane, Thunderbridge Huddersfield West Yorkshire HD8 0PX |
Secretary Name | Mr Stephen Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 July 2006) |
Role | Company Director |
Correspondence Address | Cedar Lodge Molly Hurst Lane Wooley Wakefield West Yorkshire WF4 2JX |
Director Name | Mr Michael Craig Fairey |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(17 years after company formation) |
Appointment Duration | 1 year (resigned 11 July 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Manor Croft Bishop Wilton York North Yorkshire YO42 1TG |
Secretary Name | Mr Michael Craig Fairey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(17 years after company formation) |
Appointment Duration | 1 year (resigned 11 July 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Manor Croft Bishop Wilton York North Yorkshire YO42 1TG |
Director Name | Mr Jeremy John Stafford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(18 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 2008) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | The Old Rectory Lower Weald, Calverton Milton Keynes Bucks MK19 6EE |
Registered Address | Servo House Oakwell Way Oakwell Business Park Birstall West Yorkshire WF17 9LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2009 | Application for striking-off (1 page) |
7 April 2009 | Min detail amend capital eff 07/04/09 (1 page) |
7 April 2009 | Resolutions
|
7 April 2009 | Statement by directors (1 page) |
7 April 2009 | Solvency statement dated 01/04/09 (1 page) |
2 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
16 December 2008 | Appointment terminated director jeremy stafford (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from icm house oakwell way birstall WF17 9LU (1 page) |
8 August 2008 | Return made up to 22/06/08; full list of members (4 pages) |
9 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (9 pages) |
27 July 2007 | New secretary appointed (1 page) |
26 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New director appointed (2 pages) |
19 July 2007 | Secretary resigned;director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
25 June 2007 | Return made up to 22/06/07; full list of members (3 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
16 October 2006 | Director's particulars changed (1 page) |
25 August 2006 | Memorandum and Articles of Association (13 pages) |
18 August 2006 | Company name changed wellesley computers LIMITED\certificate issued on 18/08/06 (2 pages) |
14 August 2006 | New director appointed (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | New secretary appointed (1 page) |
20 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | New director appointed (2 pages) |
13 October 2005 | Return made up to 22/06/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
20 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
1 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
4 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
23 November 2001 | Return made up to 22/06/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
7 August 2000 | Return made up to 22/06/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 30 June 1999 (10 pages) |
26 July 1999 | Return made up to 22/06/99; full list of members (5 pages) |
24 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
3 September 1998 | Director resigned (1 page) |
15 January 1998 | Full accounts made up to 30 June 1997 (13 pages) |
26 June 1997 | Return made up to 22/06/97; no change of members (4 pages) |
17 January 1997 | Full accounts made up to 30 June 1996 (13 pages) |
11 November 1996 | Return made up to 22/06/96; full list of members (6 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
18 February 1996 | Full accounts made up to 30 June 1995 (14 pages) |
19 January 1996 | Resolutions
|
12 January 1996 | Particulars of mortgage/charge (7 pages) |
15 December 1995 | Resolutions
|
3 July 1995 | Return made up to 22/06/95; no change of members (4 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (14 pages) |
25 March 1993 | Memorandum and Articles of Association (4 pages) |