Crigglestone
Wakefield
West Yorkshire
WF4 3PB
Director Name | Kenneth Rhodes |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 8 months (closed 13 May 2008) |
Role | Accountant |
Correspondence Address | 34 Fishponds Drive Crigglestone Wakefield West Yorkshire WF4 3PB |
Director Name | Peter John Dunn |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 1997(2 years, 3 months after company formation) |
Appointment Duration | 11 years (closed 13 May 2008) |
Role | Landscape Architect |
Correspondence Address | 94 Hull Road York YO1 3LN |
Director Name | Joyce Margaret Shackleton |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 20 Flower Garth Greengates Bradford West Yorkshire BD10 0QB |
Director Name | Norman Roderick MacDonald |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 1996) |
Role | Consultant |
Correspondence Address | Abbey Mill Abbey Court Abbey Road Knaresborough North Yorkshire HG5 8HX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Xl Business Solutions Limited 1st Floor 2-4 Market Street Cleckheaton West Yorkshire BD19 5AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 July 2007 | Liquidators statement of receipts and payments (5 pages) |
19 January 2007 | Liquidators statement of receipts and payments (5 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: c/o xl business solutions LTD 46 moorlands business centrre balme road cleckheaton west yorkshire BD19 4EW (1 page) |
10 January 2006 | Resolutions
|
10 January 2006 | Appointment of a voluntary liquidator (1 page) |
10 January 2006 | Statement of affairs (5 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: bermuda house 64B roseville road leeds west yorkshire LS8 5DY (1 page) |
8 February 2005 | Return made up to 09/01/05; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
8 March 2004 | Return made up to 09/01/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 March 2003 | Return made up to 09/01/03; full list of members (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
10 April 2002 | Return made up to 09/01/02; full list of members (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
17 October 2001 | Return made up to 09/01/01; full list of members
|
19 September 2001 | Return made up to 09/01/00; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
22 February 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: 9 lisbon square leeds LS1 4LY (1 page) |
8 February 1999 | Return made up to 09/01/99; full list of members (5 pages) |
16 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
13 February 1998 | Director's particulars changed (2 pages) |
23 January 1998 | Return made up to 09/01/98; no change of members (4 pages) |
21 November 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
5 March 1997 | Return made up to 09/01/97; no change of members
|
21 April 1996 | Return made up to 09/01/96; full list of members (7 pages) |
14 March 1995 | Resolutions
|
14 March 1995 | Memorandum and Articles of Association (10 pages) |