Outwood
Wakefield
West Yorkshire
WF1 3HR
Director Name | Mr Peter James Taylor |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1993(11 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Amethyst Alverstone Road, Apse Heath Sandown Isle Of Wight PO36 0LF |
Secretary Name | Susan Anne Boughton Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1993(11 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Accountant |
Correspondence Address | 4 Ouchthorpe Fold Outwood Wakefield West Yorkshire WF1 3HR |
Director Name | Mr Nigel Robert Hoyle |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 High Meadows Walton Wakefield West Yorkshire WF2 6TN |
Secretary Name | Steven Anthony Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Role | Legal Executive |
Correspondence Address | 5 Estcourt Drive Darrington Pontefract West Yorkshire WF8 3BN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Geoffrey Martin & Co St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £2,011,301 |
Gross Profit | £442,477 |
Cash | £59,019 |
Current Liabilities | £398,270 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 September 2006 | Dissolved (1 page) |
---|---|
7 June 2006 | Liquidators statement of receipts and payments (5 pages) |
7 June 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 April 2006 | Liquidators statement of receipts and payments (5 pages) |
15 September 2005 | Liquidators statement of receipts and payments (5 pages) |
9 March 2005 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Liquidators statement of receipts and payments (6 pages) |
12 September 2003 | Statement of affairs (6 pages) |
12 September 2003 | Appointment of a voluntary liquidator (1 page) |
12 September 2003 | Resolutions
|
26 August 2003 | Registered office changed on 26/08/03 from: unt 1 2 6 carlton street wakefield west yorkshire WF2 8TQ (1 page) |
8 March 2003 | Return made up to 02/02/03; full list of members (7 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
28 January 2003 | Full accounts made up to 31 March 2001 (15 pages) |
18 February 2002 | Return made up to 02/02/02; full list of members
|
26 March 2001 | Return made up to 02/02/01; full list of members (6 pages) |
15 March 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 February 2000 | Return made up to 02/02/00; full list of members
|
29 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
24 July 1999 | Particulars of mortgage/charge (3 pages) |
22 March 1999 | Return made up to 02/02/99; full list of members
|
7 January 1999 | £ ic 60000/20000 28/08/98 £ sr 40000@1=40000 (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 March 1998 | Return made up to 02/02/98; no change of members
|
7 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 March 1997 | Return made up to 02/02/97; full list of members (6 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 February 1996 | Return made up to 02/02/96; no change of members (4 pages) |
1 November 1995 | Particulars of mortgage/charge (10 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
31 January 1994 | Memorandum and Articles of Association (7 pages) |
31 January 1994 | Resolutions
|