Lupset Park
Wakefield
West Yorkshire
WF2 8LE
Director Name | Eileen Janice Reddy |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1995(3 years, 9 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | 12 Derwent Close Cottingham North Humberside HU16 4QR |
Director Name | Cllr Roger Leon Robinson |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1995(3 years, 10 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Brookfield Mansions Highgate West Hill London N6 6AT |
Secretary Name | Miss Susan Jane Maynard Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1996(3 years, 11 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Solicitor |
Correspondence Address | 170 Benton Hill Wakefield Road Horbury West Yorkshire WF4 5HW |
Director Name | Mrs Maureen June George |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992 |
Appointment Duration | 3 years, 9 months (resigned 28 November 1995) |
Role | Company Director |
Correspondence Address | 14 Seymour Drive Eaglescliffe Stockton On Tees Cleveland TS16 0LQ |
Director Name | Mr Thomas Joseph McQueen |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992 |
Appointment Duration | 7 months, 3 weeks (resigned 27 September 1992) |
Role | Company Director |
Correspondence Address | 1 Drysdale Crescent Brunswick Village Newcastle Upon Tyne Tyne & Wear NE13 7DW |
Secretary Name | Mr Roland Farquhar Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992 |
Appointment Duration | 3 years, 9 months (resigned 28 November 1995) |
Role | Company Director |
Correspondence Address | 10 Woad Lane Great Coates Grimsby South Humberside DN37 9NH |
Director Name | Keith William Ashton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 December 1995) |
Role | Unemployed |
Correspondence Address | 3 Grainsby Close Lincoln Lincolnshire LN6 7QF |
Director Name | Mr Roland Farquhar Humphrey |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(3 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 28 November 1995) |
Role | Editor |
Correspondence Address | 10 Woad Lane Great Coates Grimsby South Humberside DN37 9NH |
Secretary Name | David Maynard Lupton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 January 1996) |
Role | Company Director |
Correspondence Address | 11a Cleveland Avenue Lupset Park Wakefield West Yorkshire WF2 8LE |
Registered Address | Baker Tilly,Carlton House Grammar School Street Bradford,West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 01 April |
1 March 1998 | Dissolved (1 page) |
---|---|
1 December 1997 | Return of final meeting of creditors (1 page) |
22 January 1997 | Registered office changed on 22/01/97 from: 170 benton hill wakefield road horbury west yorkshire WF4 5HW (1 page) |
21 January 1997 | Appointment of a liquidator (1 page) |
22 October 1996 | Order of court to wind up (1 page) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | Director resigned (2 pages) |
12 December 1995 | Registered office changed on 12/12/95 from: 10 woad lane great coates grimsby S. humberside. DN37 9HN (1 page) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | New director appointed (2 pages) |
6 December 1995 | Secretary resigned;director resigned (2 pages) |
5 December 1995 | New secretary appointed;new director appointed (2 pages) |
6 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 May 1995 | New director appointed (2 pages) |