Wiseton
Doncaster
South Yorkshire
DN10 5AE
Secretary Name | Mr Melvin Garness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 1995(2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 30 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Drive Retford Nottinghamshire DN22 6SD |
Director Name | Richard Staniland |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 Cavendish Crescent North Nottingham Nottinghamshire NG7 1BA |
Director Name | Mr Andrew David West |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Abbott Street Long Eaton Nottingham NG10 1DF |
Secretary Name | Richard Staniland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 Cavendish Crescent North Nottingham Nottinghamshire NG7 1BA |
Director Name | Howard John Lethaby |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1998) |
Role | Commercial Director |
Correspondence Address | 11 Dore Close Dore Sheffield S17 3PU |
Director Name | Mr Ronald Roden Parry |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 1998) |
Role | Engineer |
Correspondence Address | The Clay House Hodnet Market Drayton Salop TF9 3LJ |
Director Name | Christopher John Phoenix |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Pleasant Farm Station Road Sturton Le Steeple Retford Nottinghamshire DN22 9HS |
Director Name | David Brewer |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1995(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanley House 161 Chelsea Road Sheffield S11 9BQ |
Director Name | Miss Beverley Webster |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1995(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 1998) |
Role | Managing Director |
Correspondence Address | Sylvester Mews Whitley Lane Grenoside Sheffield S35 8RQ |
Director Name | David Braddock |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 1998) |
Role | Managing Director |
Correspondence Address | 56 Ack Lane East Bramhall Stockport Cheshire SK7 2BY |
Registered Address | The Confederation House Thorne Office Park Denby Dale Road Wakefield WF2 7AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
23 July 2001 | Annual return made up to 26/05/01 (3 pages) |
11 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
11 January 2001 | Resolutions
|
24 May 2000 | Annual return made up to 26/05/00 (3 pages) |
4 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
4 January 2000 | Resolutions
|
26 August 1999 | Annual return made up to 26/05/99 (4 pages) |
26 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
4 January 1999 | Resolutions
|
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Annual return made up to 26/05/97 (8 pages) |
22 December 1998 | Director resigned (1 page) |
9 December 1998 | Annual return made up to 26/05/96
|
6 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
24 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
24 May 1996 | Resolutions
|
12 February 1996 | Accounting reference date notified as 31/03 (1 page) |
27 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (6 pages) |
22 September 1995 | New director appointed (4 pages) |
22 September 1995 | New director appointed (8 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | Director resigned;new director appointed (2 pages) |
15 September 1995 | New director appointed (2 pages) |
15 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1995 | Incorporation (48 pages) |