Wakefield
West Yorkshire
WF1 2NS
Director Name | Michael Chadwick |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1996(8 months, 1 week after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Window Manufacturer |
Correspondence Address | 93 Grovehall Drive Leeds LS11 7EU |
Director Name | Cindy Sadler |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 July 1996) |
Role | Counsellor |
Correspondence Address | 21 Pinfold Drive Crofton Wakefield West Yorkshire WF4 1EU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 36/40 North Parade Bradford West Yorkshire BD1 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 March 2001 | Liquidators statement of receipts and payments (5 pages) |
---|---|
27 March 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 October 2000 | Liquidators statement of receipts and payments (6 pages) |
20 April 2000 | Liquidators statement of receipts and payments (6 pages) |
18 October 1999 | Liquidators statement of receipts and payments (6 pages) |
30 November 1998 | Statement of affairs (9 pages) |
2 November 1998 | Registered office changed on 02/11/98 from: 29 high street morley west yorkshire LS27 9AL (1 page) |
2 November 1998 | Resolutions
|
2 November 1998 | Appointment of a voluntary liquidator (1 page) |
24 June 1998 | Return made up to 24/11/97; no change of members (4 pages) |
10 June 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Return made up to 24/11/96; full list of members (6 pages) |
18 September 1996 | Director resigned (1 page) |
4 September 1996 | Accounting reference date shortened from 30/11/96 to 30/06/96 (1 page) |
18 June 1996 | Secretary resigned (1 page) |
18 June 1996 | Registered office changed on 18/06/96 from: 12 york place leeds LS1 2DS (1 page) |
18 June 1996 | New secretary appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | Director resigned (1 page) |
24 November 1995 | Incorporation (20 pages) |