Durkar
Wakefield
West Yorkshire
WF4 3NE
Secretary Name | Mr Philip John Hunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 1992(5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 9 Kingfisher Close Durkar Wakefield West Yorkshire WF4 3NE |
Director Name | Mr William David Heber Percy |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Farmer |
Correspondence Address | Glawcoed Llandetty Brecon Powys LD3 7YR Wales |
Director Name | Andrew Charles Daley |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2000(7 years, 10 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Logistics Manager |
Correspondence Address | 38 Sowood Avenue Ossett West Yorkshire WF5 0DD |
Director Name | Ann Kathryn Bartlett |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 January 1993) |
Role | Book Keeper |
Correspondence Address | Barthorne House Toll Bar Road Marston Grantham Lincolnshire NG32 2HT |
Director Name | Alan Cyril Heber-Percy |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 24 Addisland Court London W14 8DA |
Director Name | Alan Cyril Heber-Percy |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 January 1998) |
Role | Company Director |
Correspondence Address | 24 Addisland Court London W14 8DA |
Director Name | Robert Clive Bartlett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 November 1999) |
Role | Business Consultant |
Correspondence Address | Barthorne House Toll Bar Road Marston Grantham Lincolnshire NG32 2HT |
Director Name | Mr Robert Clive Bartlett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 November 1999) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Barthorne House Toll Bar Road Marston Grantham Lincolnshire NG32 2HT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 37 Moorgate Road Rotherham S60 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £297,243 |
Gross Profit | £292,812 |
Net Worth | -£250,672 |
Cash | £494 |
Current Liabilities | £128,422 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
3 June 2004 | Dissolved (1 page) |
---|---|
3 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 December 2003 | Liquidators statement of receipts and payments (5 pages) |
2 June 2003 | Liquidators statement of receipts and payments (6 pages) |
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
2 July 2002 | Liquidators statement of receipts and payments (5 pages) |
6 December 2001 | Liquidators statement of receipts and payments (5 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: unit 3 beech view hall green wakefield WF4 3JT (1 page) |
28 November 2000 | Appointment of a voluntary liquidator (1 page) |
28 November 2000 | Statement of affairs (7 pages) |
28 November 2000 | Resolutions
|
5 October 2000 | Full accounts made up to 30 September 1999 (11 pages) |
29 June 2000 | Return made up to 13/05/00; full list of members
|
29 June 2000 | New director appointed (2 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
2 July 1999 | Return made up to 13/05/99; change of members (6 pages) |
16 March 1998 | Full accounts made up to 30 September 1997 (13 pages) |
27 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
14 November 1997 | Company name changed wilderness pine LIMITED\certificate issued on 17/11/97 (2 pages) |
9 May 1997 | Return made up to 13/05/97; full list of members (6 pages) |
27 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
16 May 1996 | Return made up to 13/05/96; no change of members
|
11 March 1996 | Full accounts made up to 30 September 1995 (9 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (9 pages) |
5 July 1995 | Return made up to 13/05/95; full list of members (6 pages) |