Sandal
Wakefield
West Yorkshire
WF2 6SU
Director Name | Mr David Alan Simpson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2007(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 26 January 2010) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Draycott Cottage Draycott Lane Kempsey Worcestershire WR5 3NY |
Secretary Name | Mr William Thomas Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2007(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 26 January 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Weavers Wainhill Chinnor Oxfordshire OX39 4AB |
Director Name | Mr Barry Arthur Roberts |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(1 year after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Tudor Lawns Carr Gate Wakefield West Yorkshire WF2 0UU |
Director Name | Mr Stephen Wainwright |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(1 year after company formation) |
Appointment Duration | 14 years, 6 months (resigned 03 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 'Woodlands' Thunderbridge Lane, Thunderbridge Huddersfield West Yorkshire HD8 0PX |
Secretary Name | Mr Stephen Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(1 year after company formation) |
Appointment Duration | 13 years, 7 months (resigned 11 July 2006) |
Role | Company Director |
Correspondence Address | Cedar Lodge Molly Hurst Lane Wooley Wakefield West Yorkshire WF4 2JX |
Director Name | Mr Michael Craig Fairey |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(14 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Manor Croft Bishop Wilton York North Yorkshire YO42 1TG |
Secretary Name | Mr Michael Craig Fairey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(14 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Manor Croft Bishop Wilton York North Yorkshire YO42 1TG |
Director Name | Nicholas Robinson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(15 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 December 2007) |
Role | Company Director |
Correspondence Address | 1 Wethered Road Marlow Buckinghamshire SL7 2BH |
Director Name | Mr Jeremy John Stafford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 2008) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | The Old Rectory Lower Weald, Calverton Milton Keynes Bucks MK19 6EE |
Registered Address | Servo House Oakwell Way Oakwell Business Park Birstall West Yorkshire WF17 9LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2009 | Solvency statement dated 23/09/09 (1 page) |
29 September 2009 | Memorandum of capital - processed 29/09/09 (1 page) |
29 September 2009 | Solvency Statement dated 23/09/09 (1 page) |
29 September 2009 | Statement by Directors (1 page) |
29 September 2009 | Statement by directors (1 page) |
29 September 2009 | Resolutions
|
29 September 2009 | Resolutions
|
29 September 2009 | Memorandum of capital - processed 29/09/09 (1 page) |
28 September 2009 | Application for striking-off (1 page) |
28 September 2009 | Application for striking-off (1 page) |
2 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
24 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
24 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
16 December 2008 | Appointment terminated director jeremy stafford (1 page) |
16 December 2008 | Appointment Terminated Director jeremy stafford (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from icm house oakwell way oakwell park birstall west yorks WF17 9LU (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from icm house oakwell way oakwell park birstall west yorks WF17 9LU (1 page) |
9 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
9 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
7 May 2008 | Return made up to 11/12/07; full list of members (4 pages) |
7 May 2008 | Return made up to 11/12/07; full list of members (4 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
27 July 2007 | New secretary appointed (1 page) |
27 July 2007 | New secretary appointed (1 page) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New director appointed (1 page) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
3 July 2007 | Full accounts made up to 30 June 2006 (12 pages) |
3 July 2007 | Full accounts made up to 30 June 2006 (12 pages) |
12 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
12 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
14 August 2006 | New director appointed (1 page) |
14 August 2006 | New director appointed (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed (1 page) |
31 July 2006 | New secretary appointed (1 page) |
20 July 2006 | Return made up to 11/12/05; full list of members (3 pages) |
20 July 2006 | Return made up to 11/12/05; full list of members (3 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
2 February 2005 | Full accounts made up to 30 June 2004 (12 pages) |
2 February 2005 | Full accounts made up to 30 June 2004 (12 pages) |
30 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (13 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (13 pages) |
18 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
18 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
18 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
18 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
28 August 2002 | Particulars of mortgage/charge (4 pages) |
28 August 2002 | Particulars of mortgage/charge (4 pages) |
31 July 2002 | Particulars of mortgage/charge (4 pages) |
31 July 2002 | Particulars of mortgage/charge (4 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
5 February 2002 | Return made up to 11/12/01; full list of members (7 pages) |
5 February 2002 | Return made up to 11/12/01; full list of members (7 pages) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2001 | Full accounts made up to 30 June 2000 (12 pages) |
1 February 2001 | Full accounts made up to 30 June 2000 (12 pages) |
27 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
27 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
2 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
14 December 1999 | Return made up to 11/12/99; full list of members (7 pages) |
14 December 1999 | Return made up to 11/12/99; full list of members (7 pages) |
24 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 1999 | Return made up to 11/12/98; full list of members (6 pages) |
18 January 1999 | Return made up to 11/12/98; full list of members (6 pages) |
12 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
12 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
30 November 1998 | Company name changed cambridge data LIMITED\certificate issued on 30/11/98 (2 pages) |
30 November 1998 | Company name changed cambridge data LIMITED\certificate issued on 30/11/98 (2 pages) |
9 February 1998 | Return made up to 11/12/97; no change of members (5 pages) |
9 February 1998 | Return made up to 11/12/97; no change of members (5 pages) |
15 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
15 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
28 January 1997 | Return made up to 11/12/96; full list of members (6 pages) |
28 January 1997 | Return made up to 11/12/96; full list of members (6 pages) |
17 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
17 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
22 August 1996 | Ad 24/06/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
22 August 1996 | Resolutions
|
22 August 1996 | Resolutions
|
22 August 1996 | Nc inc already adjusted 24/06/96 (1 page) |
22 August 1996 | Ad 24/06/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
22 August 1996 | Nc inc already adjusted 24/06/96 (1 page) |
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
24 March 1996 | Return made up to 11/12/95; full list of members (6 pages) |
24 March 1996 | Return made up to 11/12/95; full list of members (6 pages) |
18 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
18 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
19 January 1996 | Resolutions
|
19 January 1996 | Resolutions
|
1 May 1995 | Full accounts made up to 30 June 1994 (12 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
14 December 1994 | Return made up to 11/12/94; no change of members (4 pages) |
4 May 1994 | Full accounts made up to 30 June 1993 (12 pages) |
4 May 1994 | Full accounts made up to 30 June 1993 (12 pages) |
21 December 1993 | Return made up to 11/12/93; no change of members
|
6 May 1993 | Full accounts made up to 30 June 1992 (11 pages) |
6 May 1993 | Full accounts made up to 30 June 1992 (11 pages) |
23 December 1992 | Memorandum and Articles of Association (12 pages) |
23 December 1992 | Memorandum and Articles of Association (12 pages) |
14 December 1992 | Return made up to 11/12/92; full list of members (8 pages) |
7 December 1992 | Resolutions
|
7 December 1992 | Resolutions
|
1 December 1992 | Resolutions
|
27 November 1992 | Particulars of mortgage/charge (7 pages) |
27 November 1992 | Particulars of mortgage/charge (7 pages) |
17 June 1992 | Memorandum and Articles of Association (4 pages) |
17 June 1992 | Memorandum and Articles of Association (4 pages) |
26 April 1992 | Accounting reference date notified as 30/06 (1 page) |
26 April 1992 | Accounting reference date notified as 30/06 (1 page) |
28 January 1992 | Company name changed goldenquick LIMITED\certificate issued on 29/01/92 (2 pages) |
28 January 1992 | Company name changed goldenquick LIMITED\certificate issued on 29/01/92 (2 pages) |
7 January 1992 | New secretary appointed;director resigned;new director appointed (2 pages) |
7 January 1992 | Registered office changed on 07/01/92 from: 12 york place leeds LS1 2DS (1 page) |
7 January 1992 | New secretary appointed;director resigned;new director appointed (2 pages) |
7 January 1992 | Registered office changed on 07/01/92 from: 12 york place leeds LS1 2DS (1 page) |
11 December 1991 | Incorporation (8 pages) |
11 December 1991 | Incorporation (8 pages) |