Winterset Farm
Wakefield
West Yorkshire
WF4 2EB
Director Name | Ms Elizabeth Clare Woollam |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1996(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 June 1998) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Riversideview Thornes Lane Wakefield West Yorkshire WF1 5QW |
Secretary Name | Timothy Huett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1996(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 June 1998) |
Role | Consultant |
Correspondence Address | Daisy House Dewsbury Road Wakefield West Yorkshire WF2 9DB |
Director Name | Ms Patricia Joan Short |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 21 Albemarle Road York YO23 1EW |
Secretary Name | Ms Patricia Joan Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 21 Albemarle Road York YO23 1EW |
Director Name | Timothy Huett |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(2 years, 2 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 November 1996) |
Role | Consultant |
Correspondence Address | Daisy House Dewsbury Road Wakefield West Yorkshire WF2 9DB |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Calder House Calder Vale Road Wakefield West Yorkshire WF1 5PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield East |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
16 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
19 November 1996 | New secretary appointed;new director appointed (2 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | Secretary resigned;director resigned (1 page) |
19 November 1996 | Ad 01/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 September 1996 | Return made up to 19/08/96; full list of members
|
4 March 1996 | Resolutions
|
4 March 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
25 February 1996 | Accounting reference date extended from 31/08 to 28/02 (1 page) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | Return made up to 19/08/95; full list of members (6 pages) |
25 February 1996 | New secretary appointed;new director appointed (2 pages) |