West End
Kilham
East Yorkshire
YO25 0RR
Director Name | Janis Richardson Fletcher |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 1996(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 14 May 2002) |
Role | Company Director |
Correspondence Address | 4 The Stables Weeton Lane Dunkeswick Harewood West Yorkshire LS17 9LP |
Secretary Name | Bridgette Ryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1997(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 14 May 2002) |
Role | Personal Secretary |
Correspondence Address | West End Cottage West End Kilham East Yorkshire YO25 0RR |
Director Name | Mr James Townend Fearnley |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brereton Lodge Goathland Whitby North Yorkshire YO22 5JR |
Secretary Name | Mr James Townend Fearnley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brereton Lodge Goathland Whitby North Yorkshire YO22 5JR |
Director Name | Anthony Paul Carter |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 February 1997) |
Role | Extract Manufacturer |
Correspondence Address | 1 The Priest House 5 Stanleys Lane Eastwell Melton Mowbray Leicestershire LE14 4EL |
Director Name | Michael James Spencer |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 February 1996) |
Role | Sales Consultant |
Correspondence Address | 39 Milton Avenue Scarborough North Yorkshire YO12 4ES |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: 2 station avenue bridlington north humberside YO16 4LZ (1 page) |
29 November 2001 | Application for striking-off (1 page) |
27 November 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
10 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
22 November 2000 | Accounts made up to 29 February 2000 (5 pages) |
4 April 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
6 July 1999 | Return made up to 28/06/99; full list of members (9 pages) |
21 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
23 April 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
16 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | Secretary resigned;director resigned (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
13 August 1997 | Declaration of mortgage charge released/ceased (1 page) |
1 July 1997 | Return made up to 28/06/97; full list of members
|
11 March 1997 | Director resigned (1 page) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
27 June 1996 | Return made up to 28/06/96; no change of members
|
27 June 1996 | Director resigned (1 page) |
30 April 1996 | New director appointed (3 pages) |
29 September 1995 | Return made up to 28/06/95; full list of members
|
25 April 1995 | Accounts for a small company made up to 28 February 1995 (14 pages) |