Walton
Wakefield
West Yorkshire
WF2 6TJ
Director Name | Graham Christopher Cockroft |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2003(9 years, 4 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | 33 Stones Drive Ripponden Sowerby Bridge West Yorkshire HX6 4NY |
Secretary Name | Halifax Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 November 2000(6 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Director Name | Dr Michael Jackson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 July 1997) |
Role | Chief Executive |
Correspondence Address | Ivy Cottage Strawmoor Lane Oaken Wolverhampton WV8 2HY |
Director Name | Mr Stephen Michael Bright |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Ferns Histons Hill Codsall Wolverhampton West Midlands WV8 2EY |
Director Name | Mr William Guy Thomas |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 July 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Beech House Wolverhampton Road Shifnal Salop TF11 9HA |
Director Name | Daniel John Watkins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 October 1997) |
Role | Treasurer |
Correspondence Address | The Covey Brockton Much Wenlock Shropshire TF13 6JR |
Director Name | David Roger Finney |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(3 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 26 September 1997) |
Role | Trustee Official |
Correspondence Address | 31 Water Mill Way Sutton At Hone Dartford Kent DA4 9BB |
Director Name | Bryan Donald Needham |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(3 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 26 September 1997) |
Role | Trustee Official |
Country of Residence | England |
Correspondence Address | Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX |
Secretary Name | Sara Jane Robertshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 29 Moatbrook Lane Codsall Wolverhampton WV8 1DS |
Director Name | Mr William Guy Thomas |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 April 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Wolverhampton Road Shifnal Salop TF11 9HA |
Secretary Name | Ms Jacqueline Lesley Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | Village Farm Eaton Upon Tern Market Drayton Shropshire TF9 2BX |
Secretary Name | Ms Jacqueline Lesley Collins |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | Village Farm Eaton Upon Tern Market Drayton Shropshire TF9 2BX |
Director Name | Ian David Kerr |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(4 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 19 April 1999) |
Role | Building Society Chief Executi |
Correspondence Address | 22 Ivetsey Close Wheaton Aston Stafford Staffordshire ST19 9QR |
Director Name | Simon Nicholas Waite |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2000) |
Role | Chartered Secretary |
Correspondence Address | 2 Coverdale Garth Collingham Wetherby West Yorkshire LS22 5LR |
Director Name | Simon John Rosbrook |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 November 1999) |
Role | Assistant Secretary |
Correspondence Address | 159 Main Street Menston Ilkley West Yorkshire LS29 6HU |
Secretary Name | Matthew Sebastian Lodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 November 2000) |
Role | Company Director |
Correspondence Address | Rose Cottage Dog Lane Stainland Halifax West Yorkshire HX4 9QF |
Director Name | Donald James McPherson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 22 November 2000) |
Role | Chartered Secretary |
Correspondence Address | 17 Cross Bank Skipton North Yorkshire BD23 6AH |
Director Name | John Morris |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(8 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 November 2003) |
Role | Head Of Retail Finance |
Correspondence Address | 7 John William Court John William Street Huddersfield HD1 1EH |
Director Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | HBOS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 February 2003) |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Director Name | Halifax Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 February 2003) |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire 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 |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 January 2005 | Dissolved (1 page) |
---|---|
1 October 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: trinity road halifax west yorkshire HX1 2RG (1 page) |
19 March 2004 | Resolutions
|
19 March 2004 | Appointment of a voluntary liquidator (1 page) |
19 March 2004 | Declaration of solvency (3 pages) |
26 November 2003 | New director appointed (3 pages) |
26 November 2003 | Director resigned (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
2 July 2003 | Return made up to 24/06/03; full list of members (5 pages) |
12 April 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
13 March 2003 | New director appointed (4 pages) |
13 March 2003 | New director appointed (3 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
20 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
4 July 2002 | Return made up to 24/06/02; full list of members (5 pages) |
2 July 2001 | Return made up to 24/06/01; full list of members (5 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
20 December 2000 | New secretary appointed;new director appointed (6 pages) |
20 December 2000 | Director resigned (1 page) |
6 October 2000 | Director's particulars changed (1 page) |
29 June 2000 | Return made up to 24/06/00; full list of members (6 pages) |
22 May 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
3 February 2000 | Director's particulars changed (1 page) |
26 November 1999 | Resolutions
|
23 November 1999 | Director resigned (1 page) |
23 November 1999 | New director appointed (3 pages) |
19 November 1999 | Resolutions
|
13 September 1999 | Auditor's resignation (5 pages) |
2 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: pendeford business park wobaston road wolverhampton west midlands WV9 5HZ (1 page) |
21 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | New director appointed (3 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | New director appointed (3 pages) |
7 May 1999 | Director resigned (1 page) |
13 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 September 1998 | New director appointed (3 pages) |
26 August 1998 | Director resigned (1 page) |
25 June 1998 | Return made up to 24/06/98; full list of members
|
24 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Secretary resigned (1 page) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
12 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | New director appointed (3 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (8 pages) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | New director appointed (7 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | Company name changed birmingham midshires mortgage as sets (no. 4) LIMITED\certificate issued on 24/07/97 (2 pages) |
5 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
16 April 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
21 January 1997 | New director appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
21 June 1996 | Return made up to 24/06/96; no change of members (6 pages) |
28 April 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: 35/49 lichfield street wolverhampton west midlands WV1 1EL (1 page) |
19 June 1995 | Return made up to 24/06/95; full list of members (6 pages) |
19 April 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
19 April 1995 | Resolutions
|