Chevet Park Sandal
Wakefield
West Yorkshire
WF2 6QS
Secretary Name | Mr David Illingworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1996(8 months, 1 week after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 36 Dewsbury Road Gomersal Cleckheaton West Yorkshire BD19 4LD |
Director Name | Wendy Moss |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coach House 5 Chevet Park Sandal Wakefield Yorkshire WF2 6QS |
Secretary Name | Wendy Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coach House 5 Chevet Park Sandal Wakefield Yorkshire WF2 6QS |
Registered Address | C/O Buchler Phillips Traynor St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
2 April 2000 | Dissolved (1 page) |
---|---|
2 January 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 January 2000 | Liquidators statement of receipts and payments (5 pages) |
10 November 1999 | Liquidators statement of receipts and payments (5 pages) |
20 May 1999 | Liquidators statement of receipts and payments (5 pages) |
22 December 1998 | Liquidators statement of receipts and payments (5 pages) |
5 June 1998 | Liquidators statement of receipts and payments (5 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: wharf road wetmore industrial estate burton on trent staffordshire DE14 1QP (1 page) |
12 May 1997 | Statement of affairs (6 pages) |
12 May 1997 | Resolutions
|
12 May 1997 | Appointment of a voluntary liquidator (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: hopton house ripley drive normanton industrial estate normanton,wakefield yorkshire,WF6 1QT (1 page) |
28 January 1997 | Return made up to 13/10/96; full list of members
|
19 September 1996 | Particulars of mortgage/charge (3 pages) |
16 July 1996 | New secretary appointed (1 page) |
16 July 1996 | Secretary resigned;director resigned (2 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: wetmore industrial estate burton on trent staffordshire DE14 1QP (1 page) |
30 May 1996 | Company name changed challenger valves & fittings lim ited\certificate issued on 31/05/96 (2 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: 2 park square east leeds LS1 2NE (1 page) |
18 October 1995 | Accounting reference date notified as 31/12 (1 page) |
13 October 1995 | Incorporation (40 pages) |