Well
Bedale
North Yorkshire
DL8 2PX
Secretary Name | Mr Mark Lewis Glatman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 10 years, 1 month (closed 22 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well Hall Well Bedale North Yorkshire DL8 2PX |
Director Name | Kevin McCabe Arthur |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1997(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 22 January 2002) |
Role | Accountant |
Correspondence Address | The Landings Beningbrough York YO30 1BY |
Director Name | Mr Trevor Hugh Silver |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 8 years (resigned 01 January 2000) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Landid, Interpark House 7 Down Street London W1J 7AJ |
Director Name | Mr Crawford William Alexander Cole |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1995) |
Role | Chartered Surveyor |
Correspondence Address | 9 Albury Road Highwest Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3PE |
Director Name | Diane Haddon-Moore |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 10 April 1996) |
Role | Marketing Executive |
Correspondence Address | New House Farmhouse Birds Edge Huddersfield Yorkshire HD8 8XF |
Director Name | Jane Priest |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 March 1997) |
Role | Solicitor |
Correspondence Address | 2 Highfield Cottages Ribston Estate Little Ribston West Yorkshire LS22 5HT |
Registered Address | Queens House Wellington Street Leeds LS1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £9,703,860 |
Gross Profit | £257,846 |
Current Liabilities | £264,144 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2001 | Application for striking-off (1 page) |
31 May 2001 | Resolutions
|
31 May 2001 | Application for reregistration from PLC to private (1 page) |
31 May 2001 | Memorandum and Articles of Association (17 pages) |
31 May 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 February 2000 | Director resigned (1 page) |
29 December 1999 | Return made up to 21/12/99; no change of members
|
23 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 January 1999 | Return made up to 21/12/98; no change of members
|
31 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 1998 | Return made up to 21/12/97; full list of members
|
1 September 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
7 April 1997 | Director resigned (1 page) |
14 January 1997 | Return made up to 21/12/96; no change of members (9 pages) |
28 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 May 1996 | Director resigned (1 page) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
22 April 1996 | New director appointed (2 pages) |
25 January 1996 | Return made up to 21/12/95; no change of members (7 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Full accounts made up to 30 September 1994 (13 pages) |
10 April 1995 | New director appointed (2 pages) |
31 March 1995 | Director resigned (2 pages) |