Thornhill Road Middlestown
Wakefield
West Yorkshire
WF4 4UD
Director Name | Sarah Mackett |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1999(9 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Designer |
Correspondence Address | 263 Manchester Road Millhouse Green Sheffield S36 9NP |
Secretary Name | Iain Harley Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2000(10 years, 11 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | 10 Ashwood Heights Thornhill Road Middlestown Wakefield West Yorkshire WF4 4UD |
Director Name | Ms Jacqueline Elizabeth Myler |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2000) |
Role | Marketing |
Correspondence Address | Woodhouse Farmhouse Woodhouse Lane Emley Huddersfield West Yorkshire HD8 9QX |
Director Name | Susan Jane Rosborough |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 July 1992) |
Role | Marketing |
Correspondence Address | Bullace Trees Cottage Triangle Sowerby Bridge West Yorkshire HX6 3LN |
Secretary Name | Ms Jacqueline Elizabeth Myler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | Woodhouse Farmhouse Woodhouse Lane Emley Huddersfield West Yorkshire HD8 9QX |
Director Name | Sarah Mackett |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 April 1995) |
Role | Company Director |
Correspondence Address | 22 Wood Royd Road Deepcar Sheffield South Yorkshire S30 5TA |
Director Name | Ian Kenneth Obrien |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 April 1995) |
Role | Company Director |
Correspondence Address | Rose Cottage The Balk Walton Wakefield West Yorkshire WF2 6PN |
Director Name | Kate Bloom |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1995(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 August 1996) |
Role | Marketing |
Correspondence Address | 13 Dobb Top Road Holmbridge Holmfirth Huddersfield West Yorkshire HD7 1PQ |
Director Name | Sarah Mackett |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 January 1998) |
Role | Designer |
Correspondence Address | 263 Manchester Road Millhouse Green Sheffield S36 9NP |
Director Name | Susan Chidler |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(8 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 September 1998) |
Role | Marketing |
Correspondence Address | 5 Kingshurst Way Birmingham B37 6DQ |
Director Name | Claire Pugh |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 April 2000) |
Role | Designer |
Correspondence Address | 1 Nettleton Close The Nursery Tong Village Bradford West Yorkshire BD4 0SS |
Registered Address | Yorkshire House Greek Street Leeds LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £493,432 |
Cash | £278,206 |
Current Liabilities | £627,925 |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 February 2005 | Dissolved (1 page) |
---|---|
12 November 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 August 2004 | Liquidators statement of receipts and payments (5 pages) |
16 February 2004 | Liquidators statement of receipts and payments (5 pages) |
12 August 2003 | Liquidators statement of receipts and payments (5 pages) |
4 March 2003 | Liquidators statement of receipts and payments (5 pages) |
5 September 2002 | Liquidators statement of receipts and payments (5 pages) |
18 March 2002 | Liquidators statement of receipts and payments (4 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: stonebridge court benton park wakefield road horbury wakefield west yorkshire WF4 5HQ (1 page) |
19 February 2001 | Appointment of a voluntary liquidator (1 page) |
19 February 2001 | Resolutions
|
19 February 2001 | Declaration of solvency (3 pages) |
6 December 2000 | Return made up to 17/11/00; full list of members (7 pages) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | Secretary resigned;director resigned (1 page) |
20 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
12 June 2000 | Company name changed qube strategic marketing LIMITED\certificate issued on 13/06/00 (2 pages) |
12 May 2000 | Resolutions
|
12 May 2000 | Resolutions
|
12 May 2000 | Declaration of assistance for shares acquisition (7 pages) |
10 May 2000 | Particulars of mortgage/charge (5 pages) |
9 May 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
4 May 2000 | Resolutions
|
21 April 2000 | Ad 18/04/91-20/04/91 £ si 98@1 (2 pages) |
21 April 2000 | Director resigned (1 page) |
13 December 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
13 December 1999 | Return made up to 17/11/99; full list of members
|
6 December 1999 | New director appointed (2 pages) |
23 February 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 November 1998 | Return made up to 17/11/98; full list of members (5 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | New director appointed (2 pages) |
21 July 1998 | Registered office changed on 21/07/98 from: durkar hall farm otters holt durkar wakefield west yorkshire WF4 3QG (1 page) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 January 1998 | New director appointed (2 pages) |
30 January 1998 | Director resigned (1 page) |
17 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 1997 | Director's particulars changed (1 page) |
13 November 1997 | Return made up to 17/11/97; full list of members
|
18 August 1997 | Director resigned (1 page) |
12 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
14 November 1996 | Return made up to 17/11/96; no change of members (4 pages) |
5 September 1996 | Director resigned (1 page) |
1 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
8 November 1995 | Return made up to 17/11/95; full list of members (6 pages) |
7 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
5 June 1995 | Director resigned (2 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | Director resigned (2 pages) |