Sicklinghall
Wetherby
West Yorkshire
LS22 4AR
Director Name | Kenneth Mawson Norris |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (closed 13 May 2008) |
Role | Bricklayer |
Correspondence Address | Pool House Farm Poole In Wharfedale Otley West Yorkshire LS21 1EG |
Secretary Name | Graham Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | The Orchard Wetherby Road Sicklinghall Wetherby West Yorkshire LS22 4AR |
Secretary Name | John Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1995(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 3 Grays Court Chantry Road Bishops Stortford Hertfordshire CM23 2UU |
Director Name | John Holmes |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 3 Grays Court Chantry Road Bishops Stortford Hertfordshire CM23 2UU |
Director Name | David Norman Price |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 Thaxted Road Saffron Walden Essex CB11 3AG |
Secretary Name | David Norman Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 Thaxted Road Saffron Walden Essex CB11 3AG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 1994 (29 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2008 | Return of final meeting of creditors (1 page) |
22 January 2008 | Notice of completion of voluntary arrangement (8 pages) |
18 August 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2007 (3 pages) |
29 August 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2006 (3 pages) |
27 September 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2004 (3 pages) |
27 September 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2005 (3 pages) |
27 September 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2003 (3 pages) |
8 May 2004 | Registered office changed on 08/05/04 from: pricewaterhousecoopers LLP benson house 33 wellington street leeds LS1 4JP (1 page) |
8 May 2004 | Registered office changed on 08/05/04 from: pricewaterhouse coopers 9 bond court leeds west yorkshire LS1 2SN (1 page) |
17 January 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2002 (4 pages) |
14 November 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2001 (4 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
1 March 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2000 (4 pages) |
1 March 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 1999 (4 pages) |
18 November 1998 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
18 November 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 1998 (2 pages) |
29 October 1996 | Registered office changed on 29/10/96 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
23 October 1996 | Registered office changed on 23/10/96 from: coopers & lybrand albion court 5 albion place leeds west yorkshire LS1 6JP (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: marlborough house 1 marlborough road bradford west yorkshire BD8 7LD (1 page) |
13 September 1996 | Appointment of a liquidator (1 page) |
25 March 1996 | Order of court to wind up (1 page) |
22 February 1996 | Director resigned (2 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: marlborough house marlborough road marlborough lane bradford BD8 7LD (1 page) |
28 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: c/o lishman sidwell campbell & price. Marlborough house, marlborough road, bradford BD8 7LD (1 page) |
11 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 July 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1995 | Particulars of mortgage/charge (4 pages) |
21 November 1994 | Return made up to 16/08/94; full list of members (4 pages) |