Middlestown
Wakefield
W Yorks
WF4 4NU
Secretary Name | Geoffrey Clarkson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 1991(same day as company formation) |
Role | Builder Developer |
Correspondence Address | 146 New Road Middlestown Wakefield W Yorks WF4 4NU |
Director Name | Terence James Barnett |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1993(2 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 14 September 1999) |
Role | Company Director |
Correspondence Address | 9 Woodside Gardens Morley Leeds West Yorkshire LS27 9NN |
Director Name | John Fitzpatrick |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Role | Co Director |
Correspondence Address | West Riddlesden Hall Scott Lane, Riddlesden BD20 5BU |
Director Name | David Harrison |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Role | Consultant |
Correspondence Address | 24 Birchington Road London NW6 4LJ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Beaumont Spencer Cross Street Chambers Cross Street Wakefield West Yorkshire WF1 3BW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
14 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 1999 | Application for striking-off (1 page) |
24 July 1998 | Full accounts made up to 31 May 1997 (10 pages) |
3 July 1998 | Return made up to 30/05/98; full list of members (6 pages) |
3 July 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
16 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: refuge buildings 9-11 sunbridge road bradford BD1 2AZ (1 page) |
2 April 1996 | Full accounts made up to 31 May 1995 (10 pages) |
16 August 1995 | Return made up to 30/05/95; full list of members
|
4 April 1995 | Accounts for a small company made up to 31 May 1994 (3 pages) |