Netherton
Wakefield
West Yorkshire
WF4 4NJ
Director Name | Mr David Joseph Halligan |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1996(1 year, 4 months after company formation) |
Appointment Duration | 2 years (closed 22 September 1998) |
Role | Company Director |
Correspondence Address | 1a Coteroyd Avenue Churwell Morley Leeds LS27 7TU |
Director Name | Mr Mark Ivan Theakston |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1996(1 year, 4 months after company formation) |
Appointment Duration | 2 years (closed 22 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Heslington Road York North Yorkshire YO10 5AT |
Secretary Name | Mr Brian Blythe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1996(1 year, 4 months after company formation) |
Appointment Duration | 2 years (closed 22 September 1998) |
Role | Managing Director |
Correspondence Address | 16 Brookfield Netherton Wakefield West Yorkshire WF4 4NJ |
Director Name | Patricia Mary Cressey |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(5 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 August 1996) |
Role | Accounts Clerk |
Correspondence Address | Chantmarle York Road Hillam South Milford Leeds West Yorkshire LS25 5JF |
Director Name | Peter Malcolm Cressey |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(5 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 August 1996) |
Role | Engineer |
Correspondence Address | Chantmarle York Road Hillam South Milford Leeds West Yorkshire LS25 5JF |
Secretary Name | Michael Anthony Samuel Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(5 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 August 1996) |
Role | Secretary |
Correspondence Address | The Garden House Caley Park Pool-In-Wharfedale West Yorkshire LS2 1EE |
Director Name | Michael Anthony Samuel Kay |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 24 March 1997) |
Role | Company Director |
Correspondence Address | The Garden House Caley Park Pool-In-Wharfedale West Yorkshire LS2 1EE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 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 | 20 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Bowman House 49 Mabgate Leeds LS9 7DR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 1998 | Application for striking-off (1 page) |
11 March 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | Return made up to 20/04/97; full list of members (8 pages) |
30 May 1997 | Director resigned (1 page) |
18 February 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
18 February 1997 | Resolutions
|
20 October 1996 | Ad 03/01/96--------- £ si 98@1 (2 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | Secretary resigned (2 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
3 September 1996 | Return made up to 20/04/96; full list of members (6 pages) |
10 January 1996 | Registered office changed on 10/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 January 1996 | Accounting reference date notified as 30/04 (1 page) |
19 October 1995 | Memorandum and Articles of Association (10 pages) |
19 October 1995 | Resolutions
|
20 April 1995 | Incorporation (18 pages) |