Drighlington
Bradford
BD11 1AZ
Secretary Name | Angela Valerie Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2003(11 years, 6 months after company formation) |
Appointment Duration | 12 years (closed 12 May 2015) |
Role | Company Director |
Correspondence Address | 2 Meadow Croft Drighlington Bradford BD11 1AZ |
Director Name | Mrs Christine Alleyne Hogg |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(4 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 May 2003) |
Role | Import/Wholesale |
Country of Residence | England |
Correspondence Address | The Old Post Office School Lane, Warmingham Sandbach Cheshire CW11 3QL |
Director Name | Myles David Podmore |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 1998) |
Role | Import/Wholesale |
Correspondence Address | 9 Stamford Park Road Altrincham Cheshire WA15 9EH |
Secretary Name | Mrs Christine Alleyne Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(4 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 May 2003) |
Role | Import/Wholesale |
Country of Residence | England |
Correspondence Address | The Old Post Office School Lane, Warmingham Sandbach Cheshire CW11 3QL |
Director Name | David Hogg |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1993(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 May 2003) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | The Old Post Office School Lane, Warmingham Sandbach Cheshire CW11 3QL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | wonderworld.co.uk |
---|---|
Telephone | 0113 2853517 |
Telephone region | Leeds |
Registered Address | 2 Meadow Croft Drighlington Bradford West Yorkshire BD11 1AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Drighlington |
Ward | Morley North |
Built Up Area | West Yorkshire |
101 at £1 | David John Turner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,852 |
Cash | £133 |
Current Liabilities | £24 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2015 | Application to strike the company off the register (2 pages) |
19 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders (4 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
23 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
21 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
26 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
6 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
2 November 2009 | Director's details changed for David John Turner on 30 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
24 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
29 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
1 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
14 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
12 November 2004 | Return made up to 30/10/04; full list of members
|
7 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: 12 walton drive drighlington bradford west yorkshire BD11 1JW (1 page) |
10 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 July 2003 | Return made up to 30/10/02; full list of members
|
2 July 2003 | Registered office changed on 02/07/03 from: unit 16 a-tec court lancaster fields crewe cheshire CW1 6FF (1 page) |
30 May 2003 | Director resigned (1 page) |
21 May 2003 | New secretary appointed (1 page) |
20 May 2003 | Secretary resigned;director resigned (1 page) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 September 2002 | Return made up to 30/10/01; full list of members (8 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
20 November 2000 | Return made up to 30/10/00; full list of members (8 pages) |
7 September 2000 | (6 pages) |
5 November 1999 | Return made up to 30/10/99; full list of members
|
8 July 1999 | (6 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: 12 walton drive drighlington bradford west yorkshire BD11 1JW (1 page) |
4 December 1998 | Return made up to 30/10/98; full list of members (6 pages) |
8 October 1998 | (6 pages) |
8 December 1997 | Return made up to 30/10/97; full list of members (6 pages) |
5 August 1997 | (7 pages) |
29 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: 12 walton drive drighlington bradford BD11 1JW (1 page) |
7 August 1996 | (7 pages) |
18 March 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1995 | Return made up to 30/10/95; full list of members (6 pages) |
20 December 1995 | Registered office changed on 20/12/95 from: c/o grapevine 17 lawton road alsager stoke-on-trent, ST7 2AA (1 page) |
8 August 1995 | (6 pages) |