Company NameWitness To Wakefield
Company StatusDissolved
Company Number02614761
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 May 1991(32 years, 11 months ago)
Dissolution Date4 May 2010 (14 years ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameRev Ronald Eric Richardson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1992(1 year after company formation)
Appointment Duration17 years, 11 months (closed 04 May 2010)
RoleClerk In Holy Orders
Correspondence Address37 Stanley Road
Wakefield
West Yorkshire
WF1 4NA
Director NameMichael Norman Bradley
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(1 year after company formation)
Appointment Duration13 years (resigned 27 May 2005)
RoleSolicitor
Correspondence Address23 Gagewell Lane
Horbury
Wakefield
West Yorkshire
WF4 6BH
Director NameMr Stanley Robinson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(1 year after company formation)
Appointment Duration16 years, 8 months (resigned 17 February 2009)
RoleMasonry Agent
Correspondence Address24 Belgravia Road
St John'S
Wakefield
West Yorkshire
WF1 3JP
Director NameMr Leslie Thompson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 21 February 1994)
RoleChurch Worker
Correspondence Address26 Belle Isle Avenue
Wakefield
West Yorkshire
WF1 5JY
Director NameMr Spenser Clifford Turner
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 03 July 1995)
RoleChartered Accountant
Correspondence Address6 Kensington Road
Wakefield
West Yorkshire
WF1 3JX
Secretary NameMr Spenser Clifford Turner
NationalityBritish
StatusResigned
Appointed28 May 1992(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 03 July 1995)
RoleCompany Director
Correspondence Address6 Kensington Road
Wakefield
West Yorkshire
WF1 3JX
Director NameMrs Christine Ann Watson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(1 year, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 February 1999)
RoleCompany Director
Correspondence Address8 Woodthorpe Lane
Sandal
Wakefield
West Yorkshire
WF2 6JH
Director NameSusan Elizabeth Thompson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 10 February 1999)
RoleHousewife
Correspondence Address79 Baker Lane
Stanley
Wakefield
West Yorkshire
WF3 4DX
Director NameDavid Ogier
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(3 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 17 February 2009)
RoleQuantity Surveyor
Correspondence Address51 Ashdene Drive
Crofton
Wakefield
West Yorkshire
WF4 1PJ
Secretary NameMichael Norman Bradley
NationalityBritish
StatusResigned
Appointed09 October 1995(4 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 May 2005)
RoleSolicitor
Correspondence Address23 Gagewell Lane
Horbury
Wakefield
West Yorkshire
WF4 6BH
Director NameDorothy Christian Kincaid
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(4 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 July 2005)
RolePaediatric Nurse
Correspondence Address16 Westfield Grove
Wakefield
West Yorkshire
WF1 3RS
Secretary NameMr Stanley Robinson
NationalityBritish
StatusResigned
Appointed31 July 2005(14 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2008)
RoleNone Retired
Correspondence Address24 Belgravia Road
St John'S
Wakefield
West Yorkshire
WF1 3JP

Location

Registered AddressUnit 26 Charles Roberts Office Park Charles Street
Horbury
Wakefield
West Yorkshire
WF4 5FH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
22 April 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
22 April 2009Appointment terminated secretary stanley robinson (1 page)
22 April 2009Registered office changed on 22/04/2009 from 24 belgravia road st johns wakefield west yorkshire WF1 3JP (1 page)
22 April 2009Registered office changed on 22/04/2009 from 24 belgravia road st johns wakefield west yorkshire WF1 3JP (1 page)
22 April 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
22 April 2009Appointment Terminated Secretary stanley robinson (1 page)
23 February 2009Appointment Terminated Director stanley robinson (1 page)
23 February 2009Appointment Terminated Director david ogier (1 page)
23 February 2009Appointment terminated director david ogier (1 page)
23 February 2009Appointment terminated director stanley robinson (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
21 June 2007Annual return made up to 28/05/07 (4 pages)
21 June 2007Annual return made up to 28/05/07 (4 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
6 June 2006Annual return made up to 28/05/06 (4 pages)
6 June 2006Annual return made up to 28/05/06 (4 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
16 January 2006Director resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006New secretary appointed (2 pages)
5 August 2005Annual return made up to 28/05/05 (5 pages)
5 August 2005Annual return made up to 28/05/05 (5 pages)
1 July 2005Secretary resigned;director resigned (1 page)
1 July 2005Secretary resigned;director resigned (1 page)
17 June 2005Registered office changed on 17/06/05 from: 7/13 king street wakefield west yorkshire WF1 2SJ (1 page)
17 June 2005Registered office changed on 17/06/05 from: 7/13 king street wakefield west yorkshire WF1 2SJ (1 page)
6 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
25 October 2004Annual return made up to 28/05/04 (5 pages)
25 October 2004Annual return made up to 28/05/04 (5 pages)
4 February 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
4 September 2003Annual return made up to 28/05/03 (5 pages)
4 September 2003Annual return made up to 28/05/03 (5 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
26 February 2003Annual return made up to 28/05/02 (5 pages)
26 February 2003Annual return made up to 28/05/02 (5 pages)
26 March 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
26 March 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
13 March 2002Annual return made up to 28/05/01 (4 pages)
13 March 2002Annual return made up to 28/05/01 (4 pages)
8 February 2001Full accounts made up to 31 July 2000 (7 pages)
8 February 2001Full accounts made up to 31 July 2000 (7 pages)
20 July 2000Annual return made up to 28/05/00 (4 pages)
20 July 2000Annual return made up to 28/05/00 (4 pages)
16 March 2000Annual return made up to 28/05/99 (5 pages)
16 March 2000Registered office changed on 16/03/00 from: 6 kensington road st johns wakefield west yorkshire WF1 3JX (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Registered office changed on 16/03/00 from: 6 kensington road st johns wakefield west yorkshire WF1 3JX (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Annual return made up to 28/05/99
  • 363(287) ‐ Registered office changed on 16/03/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 March 2000Director resigned (1 page)
7 March 2000Full accounts made up to 31 July 1999 (8 pages)
7 March 2000Full accounts made up to 31 July 1999 (8 pages)
30 March 1999Full accounts made up to 31 July 1998 (8 pages)
30 March 1999Full accounts made up to 31 July 1998 (8 pages)
30 November 1998Annual return made up to 28/05/97 (7 pages)
30 November 1998Secretary resigned (1 page)
30 November 1998Annual return made up to 28/05/96 (7 pages)
30 November 1998Annual return made up to 28/05/97 (7 pages)
30 November 1998Secretary resigned (1 page)
30 November 1998Annual return made up to 28/05/98 (7 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New secretary appointed (2 pages)
30 November 1998Annual return made up to 28/05/96 (7 pages)
30 November 1998New director appointed (2 pages)
30 November 1998Annual return made up to 28/05/98 (7 pages)
30 November 1998New secretary appointed (2 pages)
18 February 1998Full accounts made up to 31 July 1997 (8 pages)
18 February 1998Full accounts made up to 31 July 1997 (8 pages)
18 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
18 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
14 May 1996Full accounts made up to 31 July 1995 (7 pages)
14 May 1996Full accounts made up to 31 July 1995 (7 pages)
8 June 1995Annual return made up to 28/05/95
  • 363(287) ‐ Registered office changed on 08/06/95
(6 pages)
8 June 1995Annual return made up to 28/05/95 (6 pages)