Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Secretary Name | Mrs Karen Lesley Prior |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2000(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 28 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Director Name | Alan Brian Ashbee |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2002(11 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 28 March 2006) |
Role | Company Director |
Correspondence Address | Glebe Cottage Croft Lane Latton Swindon Wiltshire SN6 6DP |
Director Name | Miss Alison Mary Gray |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Hillside Harefield Uxbridge Middlesex UB9 6AU |
Director Name | Edward Charles William Gray |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Role | Manager |
Correspondence Address | Edale Springwell Lane Harefield Middlesex UB9 6PG |
Secretary Name | Miss Alison Mary Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Hillside Harefield Uxbridge Middlesex UB9 6AU |
Director Name | Mrs Esther Gray |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 December 2000) |
Role | Housewife/Secretary |
Correspondence Address | Edale Springwell Lane Harefield Uxbridge Middlesex UB9 6PG |
Director Name | Caroline Anne Baker |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(1 year after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 December 2000) |
Role | Travel Sales Manager |
Correspondence Address | 63 Denham Green Lane Denham Uxbridge Middlesex UB9 5LG |
Director Name | John Charles Stuart Gascoigne |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 4 Anson Croft Hambleton Selby North Yorkshire YO8 9QW |
Director Name | Mr Duncan Sinclair Syers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(10 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddocks Harewood Road Collingham Wetherby West Yorkshire LS22 5BY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 72 Merrion Street Leeds West Yorkshire LS2 8LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,407,387 |
Gross Profit | -£19,391 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 December |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2005 | Application for striking-off (1 page) |
14 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
4 December 2003 | Director resigned (1 page) |
1 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 August 2003 | Director resigned (1 page) |
14 April 2003 | Return made up to 25/03/03; full list of members (8 pages) |
5 December 2002 | Auditor's resignation (1 page) |
30 September 2002 | Accounting reference date extended from 30/06/02 to 29/12/02 (1 page) |
25 July 2002 | New director appointed (6 pages) |
22 April 2002 | New director appointed (2 pages) |
16 January 2002 | Full accounts made up to 30 June 2001 (12 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: town centre house the merrion centre leeds yorkshire LS2 8LY (1 page) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
10 April 2001 | New director appointed (3 pages) |
9 April 2001 | Return made up to 25/03/01; full list of members
|
9 January 2001 | Director resigned (2 pages) |
9 January 2001 | New secretary appointed;new director appointed (4 pages) |
9 January 2001 | New director appointed (4 pages) |
9 January 2001 | Secretary resigned;director resigned (2 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: 1B bath road cranford middlesex TW6 2AA (2 pages) |
9 January 2001 | Director resigned (2 pages) |
9 January 2001 | Director resigned (2 pages) |
9 January 2001 | Removal of auditor (form 391) (2 pages) |
29 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
22 April 2000 | Return made up to 25/03/00; full list of members
|
20 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
29 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
13 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
11 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
7 October 1997 | Full accounts made up to 30 April 1997 (14 pages) |
24 April 1997 | Return made up to 25/03/97; full list of members (6 pages) |
5 December 1996 | Full accounts made up to 30 April 1996 (13 pages) |
26 April 1996 | Return made up to 25/03/96; no change of members (4 pages) |
29 January 1996 | Full accounts made up to 30 April 1995 (12 pages) |
23 May 1995 | Return made up to 25/03/95; full list of members (6 pages) |
5 May 1995 | Registered office changed on 05/05/95 from: 1B bath road cranford middlesex TW6 2AA (1 page) |
9 April 1995 | Registered office changed on 09/04/95 from: argonaut house bath road cranford middx TW6 2AL (1 page) |
17 January 1995 | Full accounts made up to 30 April 1994 (10 pages) |
16 January 1994 | Full accounts made up to 30 April 1993 (8 pages) |
27 January 1993 | Full accounts made up to 30 April 1992 (9 pages) |
25 March 1991 | Incorporation (13 pages) |