238 Bradford Road
Wakefield
West Yorkshire
WF1 2BA
Director Name | Marie Joanne Blenkin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2000(9 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month (closed 08 October 2019) |
Role | Administrator |
Correspondence Address | Woodlands 238 Bradford Road Wrenthorpe Wakefield West Yorkshire WF1 2BA |
Secretary Name | Marie Joanne Blenkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2000(9 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month (closed 08 October 2019) |
Role | Administrator |
Correspondence Address | Woodlands 238 Bradford Road Wrenthorpe Wakefield West Yorkshire WF1 2BA |
Director Name | Mr Alistair Ian Johnstone |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 February 1994) |
Role | Director Of Companies |
Correspondence Address | Woodlands Rodley Lane Rodley Leeds West Yorkshire LS13 1NG |
Director Name | Susan Johnstone |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 February 1994) |
Role | Company Director |
Correspondence Address | Woodlands Rodley Lane Calverley Leeds West Yorkshire LS13 1NG |
Secretary Name | Susan Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 February 1994) |
Role | Company Director |
Correspondence Address | Woodlands Rodley Lane Calverley Leeds West Yorkshire LS13 1NG |
Director Name | Aline Kay Land |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 August 2000) |
Role | Secretary |
Correspondence Address | 22 Beech Lees Farsley Pudsey West Yorkshire LS28 5JZ |
Secretary Name | Aline Kay Land |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1995(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 August 2000) |
Role | Secretary |
Correspondence Address | 22 Beech Lees Farsley Pudsey West Yorkshire LS28 5JZ |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 25 July 1991(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1991(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £796,128 |
Cash | £7,888 |
Current Liabilities | £178,793 |
Latest Accounts | 30 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2019 | Notice of final account prior to dissolution (17 pages) |
7 July 2018 | Progress report in a winding up by the court (15 pages) |
11 August 2017 | Progress report in a winding up by the court (13 pages) |
11 August 2017 | Progress report in a winding up by the court (13 pages) |
25 July 2016 | Order of court to wind up (2 pages) |
25 July 2016 | Appointment of a liquidator (1 page) |
25 July 2016 | Order of court to wind up (2 pages) |
25 July 2016 | Appointment of a liquidator (1 page) |
21 July 2016 | Registered office address changed from Cardinal House 629 Stanningley Road Leed West Yorkshire LS13 4EP to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 21 July 2016 (2 pages) |
21 July 2016 | Order of court - restore and wind up (2 pages) |
21 July 2016 | Registered office address changed from Cardinal House 629 Stanningley Road Leed West Yorkshire LS13 4EP to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 21 July 2016 (2 pages) |
21 July 2016 | Order of court - restore and wind up (2 pages) |
31 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
30 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: electron house moorfield road armley leeds LS12 3RS (1 page) |
9 March 2005 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
15 December 2004 | Return made up to 25/07/04; full list of members (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
9 October 2003 | Return made up to 25/07/03; full list of members (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
21 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
22 September 2000 | Return made up to 25/07/00; full list of members (6 pages) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | New secretary appointed;new director appointed (2 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
3 December 1999 | Return made up to 25/07/99; full list of members
|
3 December 1999 | Director's particulars changed (1 page) |
3 December 1999 | Return made up to 25/07/98; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
27 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
10 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1998 | Accounts for a small company made up to 30 April 1995 (7 pages) |
11 February 1998 | Accounts for a small company made up to 30 April 1996 (7 pages) |
29 December 1997 | Return made up to 25/07/93; change of members (6 pages) |
3 September 1996 | Return made up to 25/07/96; no change of members (4 pages) |
10 January 1996 | Return made up to 25/07/94; full list of members (6 pages) |
9 January 1996 | Ad 31/12/92--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
2 November 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |