Carr Gate
Wakefield
West Yorkshire
WF2 0SY
Director Name | Robert Albert Sowden |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | Willow Court Manor Road Stutton Tadcaster North Yorkshire LS24 9BR |
Director Name | Thomas Anthony Wilkinson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 August 2003) |
Role | Company Director |
Correspondence Address | The Bungalow Carr Gate Garden Centre Wakefield West Yorkshire WF2 0SY |
Secretary Name | Thomas Anthony Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 August 2003) |
Role | Company Director |
Correspondence Address | The Bungalow Carr Gate Garden Centre Wakefield West Yorkshire WF2 0SY |
Director Name | Reginald Ian Radcliffe |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(14 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 December 2003) |
Role | Company Director |
Correspondence Address | 5 Hilton Court Bramhope Leeds West Yorkshire LS16 9LG |
Secretary Name | Reginald Ian Radcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(14 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 December 2003) |
Role | Company Director |
Correspondence Address | 5 Hilton Court Bramhope Leeds West Yorkshire LS16 9LG |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £2,180,424 |
Net Worth | £117,107 |
Cash | £324,222 |
Current Liabilities | £3,086,494 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
21 December 2004 | Notice of move from Administration to Dissolution (6 pages) |
---|---|
21 December 2004 | Administrator's progress report (6 pages) |
29 July 2004 | Administrator's progress report (5 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: pricewaterhousecoopers LLP 9 bond court leeds LS1 2SN (1 page) |
25 February 2004 | Statement of administrator's proposal (22 pages) |
26 January 2004 | Statement of affairs (11 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: carr gate garden centre carr gate wakefield WF2 0SY (1 page) |
5 January 2004 | Appointment of an administrator (1 page) |
23 December 2003 | Secretary resigned;director resigned (1 page) |
14 October 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
23 September 2003 | Secretary resigned;director resigned (1 page) |
23 September 2003 | New secretary appointed;new director appointed (2 pages) |
14 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
2 November 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
6 June 2002 | Resolutions
|
22 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
21 January 2002 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
6 February 2001 | Return made up to 08/01/01; full list of members (6 pages) |
21 September 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
27 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
11 October 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
5 May 1999 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
26 January 1999 | Return made up to 08/01/99; full list of members (6 pages) |
26 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1998 | Return made up to 08/01/98; full list of members (6 pages) |
29 October 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
2 July 1997 | Accounts for a medium company made up to 31 October 1996 (15 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
12 May 1997 | Return made up to 08/01/97; full list of members
|
19 August 1996 | Accounts for a medium company made up to 31 October 1995 (13 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Return made up to 08/01/96; full list of members (6 pages) |
25 March 1991 | Particulars of mortgage/charge (3 pages) |
10 July 1989 | Incorporation (16 pages) |