Flockton
Wakefield
West Yorkshire
WF4 4DJ
Secretary Name | Richard Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 July 1998) |
Role | Secretary |
Correspondence Address | 5 Lukins Drive Dunmow Essex CM6 1XQ |
Director Name | Michael Roger Firth |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 July 1998) |
Role | Company Director |
Correspondence Address | Stamford House The Green, Green Hammerton York North Yorkshire YO26 8BQ |
Director Name | Mr Christopher John Minton Haines |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 March 1996) |
Role | Company Director |
Correspondence Address | Cheshunts Boxted Colchester Essex CO4 5SY |
Director Name | Richard Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 July 1998) |
Role | Secretary |
Correspondence Address | 5 Lukins Drive Dunmow Essex CM6 1XQ |
Director Name | David Edward Morgan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 40 Singingwood Lane Orinda California Ca 94563 |
Director Name | Mr Michael John Allaway |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 21 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove Cottage Blounts Court Road Peppard Henley On Thames RG9 5EU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10-12 East Parade Leeds LS1 2AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £12,358,000 |
Gross Profit | -£40,000 |
Net Worth | -£330,000 |
Current Liabilities | £1,087,000 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2001 | Receiver's abstract of receipts and payments (2 pages) |
2 March 2001 | Receiver ceasing to act (2 pages) |
21 December 2000 | Receiver's abstract of receipts and payments (2 pages) |
24 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
14 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Secretary resigned;director resigned (1 page) |
3 March 1998 | Administrative Receiver's report (8 pages) |
3 March 1998 | Re statement of affairs (22 pages) |
5 February 1998 | Appointment of receiver/manager (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: carter mills 146 cleckheaton road bradford west yorkshire BD12 ohf (1 page) |
22 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
7 August 1997 | Return made up to 04/08/97; no change of members (6 pages) |
24 December 1996 | Particulars of mortgage/charge (6 pages) |
5 December 1996 | Director resigned (1 page) |
2 December 1996 | Director's particulars changed (1 page) |
10 October 1996 | Particulars of mortgage/charge (8 pages) |
19 September 1996 | Director's particulars changed (1 page) |
5 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 1996 | Return made up to 04/08/96; full list of members (9 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
2 April 1996 | Director resigned (1 page) |
22 August 1995 | Return made up to 04/08/95; no change of members (6 pages) |
17 May 1995 | New director appointed (2 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |