Stanley
Wakefield
West Yorkshire
WF3 4AA
Director Name | Mr Vivian David Hallam |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2005(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 08 November 2011) |
Role | Senior Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Westminster Gate Burnbridge Harrogate North Yorkshire HG3 1LU |
Secretary Name | Mr Vivian David Hallam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2005(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 08 November 2011) |
Role | Senior Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Westminster Gate Burnbridge Harrogate North Yorkshire HG3 1LU |
Director Name | Edmund Arthur Ruck-Keene |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 September 1997) |
Role | Business Manager |
Correspondence Address | 90 West End Avenue Harrogate North Yorkshire HG2 9BY |
Secretary Name | Malcolm Albert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ |
Director Name | Dr Timothy David Gibson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2000) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 416 Aberford Road Stanley Wakefield West Yorkshire WF3 4AA |
Director Name | Dr Ederyn Williams |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 March 2000) |
Role | Managing Director |
Correspondence Address | 1 Ryder Gardens Leeds West Yorkshire LS8 1JS |
Director Name | Mr Raymond Wolfson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 July 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Sandmoor Lane Leeds West Yorkshire LS17 7EA |
Director Name | Mr Brian Levett |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2001) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 83 The Village Haxby North Yorkshire YO32 2JE |
Director Name | John Neal Hulbert |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 February 2003) |
Role | Manager |
Correspondence Address | 13 Football Yeadon Leeds West Yorkshire LS19 7QF |
Secretary Name | Ms Helena Mary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Birchcliffe Hebden Bridge West Yorkshire HX7 8JA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1994(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 | 14 April 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Metic House Ripley Drive Normanton West Yorkshire WF6 1QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,852 |
Cash | £309 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2011 | Application to strike the company off the register (3 pages) |
13 July 2011 | Application to strike the company off the register (3 pages) |
19 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders Statement of capital on 2010-04-19
|
19 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders Statement of capital on 2010-04-19
|
24 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 April 2008 | Return made up to 14/04/08; full list of members (6 pages) |
15 April 2008 | Return made up to 14/04/08; full list of members (6 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 May 2007 | Return made up to 14/04/07; no change of members (7 pages) |
9 May 2007 | Return made up to 14/04/07; no change of members (7 pages) |
5 September 2006 | Return made up to 14/04/06; full list of members (11 pages) |
5 September 2006 | Return made up to 14/04/06; full list of members (11 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: finance office, room 11-23 e c stoner building, university of leeds, leeds LS2 9JT (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: finance office, room 11-23 e c stoner building, university of leeds, leeds LS2 9JT (1 page) |
4 August 2005 | New secretary appointed;new director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New secretary appointed;new director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
21 April 2005 | Return made up to 14/04/05; full list of members (4 pages) |
21 April 2005 | Return made up to 14/04/05; full list of members (4 pages) |
2 March 2005 | Full accounts made up to 31 July 2004 (12 pages) |
2 March 2005 | Full accounts made up to 31 July 2004 (12 pages) |
25 May 2004 | Full accounts made up to 31 July 2003 (12 pages) |
25 May 2004 | Full accounts made up to 31 July 2003 (12 pages) |
27 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
1 September 2003 | Return made up to 14/04/03; full list of members (7 pages) |
1 September 2003 | Return made up to 14/04/03; full list of members (7 pages) |
10 August 2003 | Registered office changed on 10/08/03 from: 103 clarendon road, leeds, west yorkshire LS2 9DF (1 page) |
10 August 2003 | Registered office changed on 10/08/03 from: 103 clarendon road, leeds, west yorkshire LS2 9DF (1 page) |
10 August 2003 | New secretary appointed (1 page) |
10 August 2003 | New secretary appointed (1 page) |
4 June 2003 | Full accounts made up to 31 July 2002 (11 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (11 pages) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | Secretary resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: 175 woodhouse lane, leeds, LS2 3AR (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: 175 woodhouse lane, leeds, LS2 3AR (1 page) |
24 April 2002 | Return made up to 14/04/02; full list of members (8 pages) |
24 April 2002 | Return made up to 14/04/02; full list of members (8 pages) |
15 March 2002 | Full accounts made up to 31 July 2001 (11 pages) |
15 March 2002 | Full accounts made up to 31 July 2001 (11 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
27 April 2001 | Return made up to 14/04/01; full list of members (9 pages) |
27 April 2001 | Return made up to 14/04/01; full list of members (9 pages) |
24 April 2001 | Full accounts made up to 31 July 2000 (16 pages) |
24 April 2001 | Full accounts made up to 31 July 2000 (16 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
15 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
15 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
10 May 2000 | Director's particulars changed (1 page) |
10 May 2000 | Director's particulars changed (1 page) |
20 April 2000 | Return made up to 14/04/00; full list of members (10 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director's particulars changed (1 page) |
19 April 2000 | Director's particulars changed (1 page) |
19 April 2000 | Director resigned (1 page) |
7 July 1999 | Ad 13/04/99--------- £ si [email protected]=3004 £ ic 1001/4005 (2 pages) |
7 July 1999 | Return made up to 14/04/99; no change of members (8 pages) |
7 July 1999 | Ad 13/04/99--------- £ si [email protected]=3004 £ ic 1001/4005 (2 pages) |
7 July 1999 | Return made up to 14/04/99; no change of members (8 pages) |
23 April 1999 | Ad 13/04/99--------- £ si [email protected]=3004 £ ic 4005/7009 (2 pages) |
23 April 1999 | Ad 13/04/99--------- £ si [email protected]=3004 £ ic 4005/7009 (2 pages) |
10 December 1998 | Full accounts made up to 31 July 1998 (13 pages) |
10 December 1998 | Full accounts made up to 31 July 1998 (13 pages) |
11 August 1998 | Ad 31/07/98--------- £ si [email protected]=3004 £ ic 1001/4005 (2 pages) |
11 August 1998 | Ad 31/07/98--------- £ si [email protected]=3004 £ ic 1001/4005 (2 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (11 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (11 pages) |
19 May 1998 | Ad 13/04/98--------- £ si [email protected] (2 pages) |
19 May 1998 | Ad 13/04/98--------- £ si [email protected] (2 pages) |
12 May 1998 | Return made up to 14/04/98; full list of members (8 pages) |
12 May 1998 | Return made up to 14/04/98; full list of members (8 pages) |
31 December 1997 | Ad 19/12/97--------- £ si [email protected]=1000 £ ic 2/1002 (3 pages) |
31 December 1997 | Ad 19/12/97--------- £ si [email protected]=1000 £ ic 2/1002 (3 pages) |
28 November 1997 | Resolutions
|
28 November 1997 | S-div 12/11/97 (1 page) |
28 November 1997 | £ nc 1000/10000 12/11/97 (1 page) |
28 November 1997 | S-div 12/11/97 (1 page) |
28 November 1997 | £ nc 1000/10000 12/11/97 (1 page) |
28 November 1997 | Resolutions
|
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
7 October 1997 | Director resigned (2 pages) |
7 October 1997 | Director resigned (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
4 May 1997 | Return made up to 14/04/97; no change of members (6 pages) |
4 May 1997 | Return made up to 14/04/97; no change of members (6 pages) |
18 April 1997 | Full accounts made up to 31 July 1996 (10 pages) |
18 April 1997 | Full accounts made up to 31 July 1996 (10 pages) |
22 April 1996 | Return made up to 14/04/96; change of members (6 pages) |
22 April 1996 | Return made up to 14/04/96; change of members (6 pages) |
24 January 1996 | Accounts made up to 31 July 1995 (3 pages) |
24 January 1996 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
28 April 1995 | Ad 14/04/95--------- £ si 1@1 (4 pages) |
28 April 1995 | Ad 14/04/95--------- £ si 1@1 (2 pages) |
19 April 1995 | Return made up to 14/04/95; full list of members (6 pages) |
19 April 1995 | Return made up to 14/04/95; full list of members (6 pages) |