West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Secretary Name | Oliver Henry Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2007(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 31 March 2009) |
Role | Accountant |
Correspondence Address | The Gables Skirpenbeck York YO41 1HF |
Director Name | William Arthur Lomas |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Bishopcourt Kirkmichael Isle Of Man IM6 2EL |
Director Name | Mr James Duncan Verity |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Clifford Road Boston Spa Wetherby West Yorkshire LS23 6BQ |
Secretary Name | John Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 54 Waingap Rise Syke Rochdale Lancashire OL12 9UB |
Director Name | Andrew John Pickstone |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornfield 29 Church Lane Mirfield West Yorkshire WF14 9HX |
Director Name | Ali Mohammed Hasan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 June 2005) |
Role | Technical Director |
Correspondence Address | Ant Lodge 3 Holt Avenue Off Church Lane Leeds West Yorkshire LS16 8DH |
Director Name | Frank Gerard Lumb |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(6 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 10 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HL |
Director Name | Mr James Alexander Gatherum |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 February 2005) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Old Piggery Cults Mill Cupar Fife KY15 5RD Scotland |
Director Name | Grenville Alun Evans |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 June 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Camberley Drive Rochdale Lancashire OL11 4BA |
Secretary Name | Grenville Alun Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 June 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Camberley Drive Rochdale Lancashire OL11 4BA |
Secretary Name | Mr Ian Leslie Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Moorland Rise Leeds West Yorkshire LS17 6HZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Victoria Mills, The Green Ossett West Yorkshire WF5 0AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2008 | Application for striking-off (1 page) |
18 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
14 May 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
16 April 2008 | Location of debenture register (non legible) (1 page) |
16 April 2008 | Location of register of members (non legible) (1 page) |
16 April 2008 | Location of debenture register (1 page) |
16 April 2008 | Location of register of members (1 page) |
16 April 2008 | Location of register of members (non legible) (1 page) |
16 April 2008 | Location of debenture register (non legible) (1 page) |
16 April 2008 | Location of debenture register (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: sirdar PLC, flanshaw lane alverthorpe wakefield west yorkshire WF2 9ND (1 page) |
5 October 2007 | Secretary resigned (1 page) |
4 October 2007 | New secretary appointed (1 page) |
4 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
18 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
6 July 2006 | Location of register of members (1 page) |
6 July 2006 | Location of debenture register (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: ensor mill queensway castleton rochdale lancashire OL11 2NU (1 page) |
10 March 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
10 January 2006 | Director resigned (1 page) |
6 July 2005 | Return made up to 10/06/05; full list of members
|
6 July 2005 | New secretary appointed (1 page) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
1 March 2005 | Director resigned (1 page) |
15 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
18 May 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
16 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
7 February 2003 | Auditor's resignation (3 pages) |
14 January 2003 | Full accounts made up to 30 June 2002 (10 pages) |
16 June 2002 | Return made up to 10/06/02; full list of members (8 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
15 August 2001 | New secretary appointed;new director appointed (2 pages) |
15 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
15 June 2001 | Return made up to 10/06/01; full list of members (7 pages) |
15 January 2001 | Director resigned (1 page) |
25 October 2000 | Declaration of assistance for shares acquisition (12 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Auditor's resignation (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Resolutions
|
23 October 2000 | Particulars of mortgage/charge (7 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
13 June 2000 | Return made up to 10/06/00; full list of members (7 pages) |
16 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 June 1998 | Return made up to 10/06/98; full list of members
|
1 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
4 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 June 1997 | Return made up to 10/06/97; full list of members (6 pages) |
15 June 1996 | Return made up to 10/06/96; full list of members (6 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 May 1996 | Director's particulars changed (1 page) |
19 December 1995 | Return made up to 10/06/95; full list of members; amend (8 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
5 July 1995 | Return made up to 10/06/95; full list of members (6 pages) |