Stanley
Wakefield
West Yorkshire
WF3 4BD
Director Name | Pauline Fearnley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1993(1 year after company formation) |
Appointment Duration | 18 years, 9 months (closed 18 January 2012) |
Role | Secretary |
Correspondence Address | The Granary Ackton Lane Ackton North Featherstone WF7 6AP |
Secretary Name | Pauline Fearnley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1993(1 year after company formation) |
Appointment Duration | 18 years, 9 months (closed 18 January 2012) |
Role | Secretary |
Correspondence Address | The Granary Ackton Lane Ackton North Featherstone WF7 6AP |
Director Name | Mr Glen Brown |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(11 years after company formation) |
Appointment Duration | 8 years, 9 months (closed 18 January 2012) |
Role | Ground Worker |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Ackton Lane Ackton Featherstone West Yorkshire WF7 6AP |
Director Name | Mr Glen Arthur Brown |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(same day as company formation) |
Role | Builder |
Correspondence Address | 6 Birch Road Normanton West Yorkshire WF6 1LB |
Secretary Name | Mr Alfred Stephen Milnor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(same day as company formation) |
Role | Builder |
Correspondence Address | 37 Goosehill Road Normanton West Yorkshire WF6 1BJ |
Director Name | Mark Anthony Brown |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 June 1999) |
Role | Process Worker |
Correspondence Address | 58 Moorhouse Avenue Stanley Wakefield West Yorkshire WF3 4BD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1992(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 | 18 March 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Carrick Read Insolvency 4 Th Floor Norwich House Savile Street Kingston Upon Hull East Yorkshire HU1 3ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £178,870 |
Cash | £8,248 |
Current Liabilities | £52,781 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2012 | Final Gazette dissolved following liquidation (1 page) |
18 October 2011 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
18 October 2011 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
12 August 2011 | Liquidators' statement of receipts and payments to 28 June 2011 (6 pages) |
12 August 2011 | Liquidators statement of receipts and payments to 28 June 2011 (6 pages) |
12 August 2011 | Liquidators' statement of receipts and payments to 28 June 2011 (6 pages) |
15 March 2011 | Liquidators statement of receipts and payments to 28 December 2010 (5 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 28 December 2010 (5 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 28 December 2010 (5 pages) |
7 September 2010 | Liquidators statement of receipts and payments to 28 June 2010 (5 pages) |
7 September 2010 | Liquidators' statement of receipts and payments to 28 June 2010 (5 pages) |
7 September 2010 | Liquidators' statement of receipts and payments to 28 June 2010 (5 pages) |
6 May 2010 | Resignation of a liquidator (2 pages) |
6 May 2010 | Resignation of a liquidator (2 pages) |
8 February 2010 | Liquidators statement of receipts and payments to 28 December 2009 (5 pages) |
8 February 2010 | Liquidators' statement of receipts and payments to 28 December 2009 (5 pages) |
8 February 2010 | Liquidators' statement of receipts and payments to 28 December 2009 (5 pages) |
9 July 2009 | Liquidators' statement of receipts and payments to 28 June 2009 (5 pages) |
9 July 2009 | Liquidators statement of receipts and payments to 28 June 2009 (5 pages) |
9 July 2009 | Liquidators' statement of receipts and payments to 28 June 2009 (5 pages) |
19 June 2009 | Liquidators' statement of receipts and payments to 28 December 2008 (5 pages) |
19 June 2009 | Liquidators' statement of receipts and payments to 28 December 2008 (5 pages) |
19 June 2009 | Liquidators statement of receipts and payments to 28 December 2008 (5 pages) |
24 July 2008 | Liquidators' statement of receipts and payments to 28 June 2008 (5 pages) |
24 July 2008 | Liquidators' statement of receipts and payments to 28 June 2008 (5 pages) |
24 July 2008 | Liquidators statement of receipts and payments to 28 June 2008 (5 pages) |
5 July 2007 | Appointment of a voluntary liquidator (1 page) |
5 July 2007 | Resolutions
|
5 July 2007 | Statement of affairs (4 pages) |
5 July 2007 | Statement of affairs (4 pages) |
5 July 2007 | Appointment of a voluntary liquidator (1 page) |
5 July 2007 | Resolutions
|
29 June 2007 | Registered office changed on 29/06/07 from: the granary ackton lane ackton north featherstone west yorkshire WF7 8AP (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: the granary ackton lane ackton north featherstone west yorkshire WF7 8AP (1 page) |
8 June 2007 | Return made up to 11/03/07; full list of members (7 pages) |
8 June 2007 | Return made up to 11/03/07; full list of members (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 May 2006 | Return made up to 11/03/06; full list of members (7 pages) |
16 May 2006 | Return made up to 11/03/06; full list of members (7 pages) |
17 June 2005 | Return made up to 11/03/05; full list of members (7 pages) |
17 June 2005 | Return made up to 11/03/05; full list of members (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 June 2004 | Return made up to 11/03/04; full list of members (7 pages) |
16 June 2004 | Return made up to 11/03/04; full list of members (7 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
18 September 2003 | Return made up to 11/03/03; full list of members (7 pages) |
18 September 2003 | Return made up to 11/03/03; full list of members (7 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 May 2002 | Return made up to 11/03/01; full list of members (6 pages) |
14 May 2002 | Return made up to 11/03/01; full list of members (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
9 May 2000 | Return made up to 11/03/00; full list of members (7 pages) |
9 May 2000 | Return made up to 11/03/00; full list of members
|
28 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 July 1999 | Full accounts made up to 31 March 1998 (6 pages) |
9 July 1999 | Full accounts made up to 31 March 1998 (6 pages) |
22 April 1999 | Return made up to 11/03/98; no change of members (4 pages) |
22 April 1999 | Return made up to 11/03/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 June 1996 | Return made up to 18/03/96; full list of members (6 pages) |
20 June 1996 | Return made up to 18/03/96; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 August 1995 | Return made up to 18/03/95; no change of members (4 pages) |
22 August 1995 | Return made up to 18/03/94; no change of members (4 pages) |
22 August 1995 | Return made up to 18/03/95; no change of members (4 pages) |
2 May 1995 | Accounts for a small company made up to 31 March 1994 (1 page) |
2 May 1995 | Accounts for a small company made up to 31 March 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
18 March 1992 | Incorporation (13 pages) |
18 March 1992 | Incorporation (13 pages) |