Heath
Wakefield
West Yorkshire
WF1 5SL
Director Name | Mr Martin Prime |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2001(9 years, 3 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Montague Road Bishopthorpe York North Yorkshire YO23 2SP |
Secretary Name | Mr Martin Prime |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2001(9 years, 3 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Montague Road Bishopthorpe York North Yorkshire YO23 2SP |
Director Name | Mr Colin Livsey |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 28 Station Road Ackworth Pontefract West Yorkshire WF7 7NA |
Director Name | Mr Michael David Rowley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 April 1995) |
Role | Chartered Accountant |
Correspondence Address | Cromwell Bottom Barn Brighouse West Yorkshire HD6 2RG |
Secretary Name | Mr Colin Livsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 28 Station Road Ackworth Pontefract West Yorkshire WF7 7NA |
Director Name | Robert Norman Hodgson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 West End South Cave Brough North Humberside HU15 2EX |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Director Name | Paul Michael O'Dwyer |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 September 1999) |
Role | Chartered Secretary |
Correspondence Address | 95 Ealing Village London W5 2EA |
Secretary Name | Paul Michael O'Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 September 1999) |
Role | Chartered Secretary |
Correspondence Address | 95 Ealing Village London W5 2EA |
Director Name | James Michael Hirst |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 6 Meadow Bank Wooldale Holmfirth Huddersfield West Yorkshire HD7 1YS |
Secretary Name | Robert Trevor Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(7 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 August 2000) |
Role | Company Director |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(8 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 24 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 24 December |
4 December 2001 | Dissolved (1 page) |
---|---|
4 September 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: wheldon road castleford west yorkshire WF10 2JT (1 page) |
3 May 2001 | Resolutions
|
3 May 2001 | Appointment of a voluntary liquidator (1 page) |
3 May 2001 | Declaration of solvency (3 pages) |
9 February 2001 | New secretary appointed;new director appointed (4 pages) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Secretary resigned;director resigned (1 page) |
7 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
4 October 2000 | Director resigned (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | New director appointed (2 pages) |
24 March 2000 | Accounts for a dormant company made up to 24 December 1999 (5 pages) |
4 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
21 September 1999 | New director appointed (2 pages) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | Secretary resigned;director resigned (1 page) |
17 March 1999 | Accounts for a dormant company made up to 24 December 1998 (5 pages) |
15 February 1999 | Resolutions
|
13 November 1998 | Return made up to 31/10/98; no change of members (5 pages) |
25 September 1998 | Full accounts made up to 24 December 1997 (6 pages) |
22 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New secretary appointed;new director appointed (2 pages) |
27 August 1997 | Full accounts made up to 24 December 1996 (6 pages) |
20 December 1996 | Return made up to 31/10/96; full list of members (5 pages) |
2 September 1996 | Full accounts made up to 24 December 1995 (6 pages) |
24 May 1996 | Particulars of mortgage/charge (22 pages) |
22 November 1995 | Return made up to 31/10/95; full list of members (12 pages) |
9 October 1995 | Full accounts made up to 24 December 1994 (6 pages) |
11 May 1995 | Director resigned;new director appointed (4 pages) |