Calder Grove
Wakefield
West Yorkshire
WF4 3DF
Director Name | Mr John Roger Wilkinson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1991(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 07 October 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 52 Horner Crescent Carlinghow Batley West Yorkshire WF17 8DS |
Director Name | Miss Joanna Sarah Wilkinson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 1998(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 07 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage 1 The Headlands Liversedge West Yorkshire WF15 7NS |
Secretary Name | Miss Joanna Sarah Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2003(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 07 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Cottage 1 The Headlands Liversedge West Yorkshire WF15 7NS |
Director Name | Mr Arthur Andrew May |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 December 1992) |
Role | Consultant |
Correspondence Address | Oaklands Harewood Road Collingham Wetherby West Yorkshire LS22 5BZ |
Director Name | Allan Wilkinson |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 July 2001) |
Role | Chairman |
Correspondence Address | Headlands Hall Liversedge West Yorkshire WF15 7NS |
Secretary Name | Mr David Malcolm Cordell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 April 1991(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Hollin Lane Calder Grove Wakefield West Yorkshire WF4 3DF |
Secretary Name | Miss Joanna Sarah Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(13 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 24 March 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Cottage 1 The Headlands Liversedge West Yorkshire WF15 7NS |
Registered Address | Restructing And Recovery Llp 2 Whitehall Quay Leeds West Yorkshire LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £160,536 |
Gross Profit | £12,945 |
Net Worth | £4,190 |
Current Liabilities | £129,420 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2009 | Return of final meeting in a members' voluntary winding up (4 pages) |
7 July 2009 | Liquidators statement of receipts and payments to 1 July 2009 (7 pages) |
25 March 2009 | Liquidators statement of receipts and payments to 18 February 2009 (12 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 February 2008 | Appointment of a voluntary liquidator (1 page) |
28 February 2008 | Resolutions
|
28 February 2008 | Declaration of solvency (3 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from victoria mills wharf street dewsbury west yorkshire WF12 9AL (1 page) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
25 April 2007 | Resolutions
|
25 April 2007 | Nc inc already adjusted 09/05/06 (2 pages) |
11 April 2007 | Return made up to 30/01/07; full list of members
|
30 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Company name changed uniquerush LIMITED\certificate issued on 21/02/06 (4 pages) |
8 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
24 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
15 September 2004 | New secretary appointed (2 pages) |
16 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
1 March 2004 | Return made up to 30/01/04; full list of members
|
28 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
28 March 2002 | Return made up to 30/01/02; full list of members
|
13 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
6 February 2001 | Return made up to 30/01/01; full list of members (7 pages) |
19 April 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
11 February 2000 | Return made up to 30/01/00; full list of members
|
26 January 2000 | Company name changed grampian processors LIMITED\certificate issued on 27/01/00 (2 pages) |
3 November 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
4 October 1999 | Company name changed bunzl textile products pension t rustee LIMITED\certificate issued on 05/10/99 (2 pages) |
22 March 1999 | Return made up to 30/01/99; no change of members (4 pages) |
5 March 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
3 March 1998 | Return made up to 30/01/98; full list of members (6 pages) |
3 March 1998 | New director appointed (2 pages) |
30 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
26 February 1997 | Return made up to 30/01/97; no change of members
|
20 March 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
20 March 1996 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
19 March 1996 | Return made up to 30/01/96; full list of members
|
30 March 1990 | Company name changed dlb - parrot LIMITED\certificate issued on 02/04/90 (2 pages) |
14 March 1990 | Registered office changed on 14/03/90 from: 6 butts court leeds LS1 5JX (1 page) |
22 February 1990 | Memorandum and Articles of Association (12 pages) |
30 January 1990 | Incorporation (14 pages) |