Sandal
Wakefield
West Yorkshire
WF2 6QR
Director Name | Mr Kevin Allsop |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1992(1 month after company formation) |
Appointment Duration | 15 years, 7 months (closed 13 May 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Chevet Croft Sandal Wakefield West Yorkshire WF2 6QR |
Secretary Name | Mr Kevin Allsop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1992(1 month after company formation) |
Appointment Duration | 15 years, 7 months (closed 13 May 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Chevet Croft Sandal Wakefield West Yorkshire WF2 6QR |
Director Name | Tom Smithson |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1994(2 years after company formation) |
Appointment Duration | 13 years, 8 months (closed 13 May 2008) |
Role | Consultant |
Correspondence Address | West Wing New Hall Bickerton Wetherby West Yorkshire LS22 5NF |
Director Name | Julie Longster |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 June 2001) |
Role | Mortgage Manager |
Correspondence Address | 6 Brook Close Ossett Wakefield West Yorkshire WF5 0SR |
Director Name | Mr John Duncan Gerald Rawnsley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(9 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 06 February 2003) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 2 Meadow Drive Warton Preston PR4 1UJ |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 27 August 1992(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1992(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Wesley House Chapel Lane Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£56,609 |
Cash | £59 |
Current Liabilities | £255,223 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2006 | Completion of winding up (1 page) |
23 February 2006 | Dissolution deferment (1 page) |
27 October 2004 | Order of court to wind up (1 page) |
18 October 2004 | Statement of affairs (6 pages) |
12 October 2004 | Resolutions
|
12 October 2004 | Appointment of a voluntary liquidator (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: holdsworth house 11A wood street wakefield WF1 2EL (1 page) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 October 2003 | Company name changed allsop group.co.uk. LIMITED\certificate issued on 23/10/03 (2 pages) |
1 October 2003 | Return made up to 27/08/03; full list of members (7 pages) |
18 February 2003 | Director resigned (1 page) |
22 November 2002 | Resolutions
|
15 November 2002 | Particulars of mortgage/charge (11 pages) |
11 November 2002 | Amended accounts made up to 31 December 2001 (6 pages) |
16 October 2002 | Return made up to 27/08/02; full list of members (8 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 June 2002 | New director appointed (2 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
17 October 2001 | Return made up to 27/08/01; full list of members
|
16 June 2001 | Director resigned (1 page) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 October 2000 | Company name changed allsop mortgage services LIMITED\certificate issued on 11/10/00 (3 pages) |
9 October 2000 | Return made up to 27/08/00; full list of members
|
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 October 1999 | Return made up to 27/08/99; full list of members (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 September 1998 | Return made up to 27/08/98; no change of members (4 pages) |
20 October 1997 | Accounts made up to 31 December 1996 (14 pages) |
22 September 1997 | Return made up to 27/08/97; no change of members (4 pages) |
13 July 1997 | Registered office changed on 13/07/97 from: chevet lodge 3 chevet croft sandal wakefield WF2 6QR (1 page) |
2 July 1997 | Company name changed woodall corporate & commercial f inance LIMITED\certificate issued on 03/07/97 (2 pages) |
3 October 1996 | Return made up to 27/08/96; full list of members (6 pages) |
18 August 1996 | Accounts made up to 31 December 1995 (6 pages) |
23 October 1995 | Accounts made up to 31 December 1994 (7 pages) |