Wenthorpe
Wakefield
West Yorkshire
WF1 2BD
Director Name | Mr Graham Durow |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2004(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 05 October 2011) |
Role | Scaffolder |
Country of Residence | England |
Correspondence Address | 1h Ruskin Avenue Wenthorpe Wakefield West Yorkshire WF1 2BD |
Secretary Name | Mr Graham Durow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 2005(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 October 2011) |
Role | Scaffolder |
Country of Residence | England |
Correspondence Address | 1h Ruskin Avenue Wenthorpe Wakefield West Yorkshire WF1 2BD |
Director Name | Graham Durow |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Bryony Court Sharp Lane Leeds West Yorkshire LS10 4SS |
Secretary Name | Anne Marie Durow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Bryony Court Sharp Lane Leeds West Yorkshire LS10 4SS |
Director Name | Anne Marie Durow |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(8 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 April 1997) |
Role | Company Director |
Correspondence Address | 21 Bryony Court Sharp Lane Leeds West Yorkshire LS10 4SS |
Secretary Name | Graham Durow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(8 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 April 1997) |
Role | Scaffolder |
Correspondence Address | 21 Bryony Court Sharp Lane Leeds West Yorkshire LS10 4SS |
Director Name | Martyn James Durow |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(10 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 July 2007) |
Role | Sales Manager |
Correspondence Address | 19 Springfield Place Leeds West Yorkshire LS10 2EH |
Secretary Name | June Dorothy Rayfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(10 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 November 2005) |
Role | Clerk |
Correspondence Address | 6 Sussex Green Hunslet Leeds LS10 2LB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1996(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 | 10 May 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 15a Hallgate Doncaster South Yorkshire DN1 3NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2011 | Final Gazette dissolved following liquidation (1 page) |
5 October 2011 | Final Gazette dissolved following liquidation (1 page) |
5 July 2011 | Liquidators statement of receipts and payments to 24 June 2011 (5 pages) |
5 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 July 2011 | Liquidators' statement of receipts and payments to 24 June 2011 (5 pages) |
5 July 2011 | Liquidators' statement of receipts and payments to 24 June 2011 (5 pages) |
5 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 April 2011 | Liquidators' statement of receipts and payments to 24 March 2011 (5 pages) |
28 April 2011 | Liquidators' statement of receipts and payments to 24 March 2011 (5 pages) |
28 April 2011 | Liquidators statement of receipts and payments to 24 March 2011 (5 pages) |
20 April 2010 | Notice of completion of voluntary arrangement (7 pages) |
20 April 2010 | Notice of completion of voluntary arrangement (7 pages) |
9 April 2010 | Statement of affairs with form 4.19 (7 pages) |
9 April 2010 | Appointment of a voluntary liquidator (1 page) |
9 April 2010 | Statement of affairs with form 4.19 (7 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Appointment of a voluntary liquidator (1 page) |
9 April 2010 | Resolutions
|
5 March 2010 | Registered office address changed from 15a Hallgate Doncaster South Yorkshire DN1 3NA England on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from 15a Hallgate Doncaster South Yorkshire DN1 3NA England on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from 15a Hallgate Doncaster South Yorkshire DN1 3NA England on 5 March 2010 (2 pages) |
20 August 2009 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
20 August 2009 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
18 August 2009 | Return made up to 10/05/09; full list of members (4 pages) |
18 August 2009 | Return made up to 10/05/09; full list of members (4 pages) |
18 August 2009 | Director's Change of Particulars / anne durow / 13/08/2009 / HouseName/Number was: , now: 1H; Street was: 21 bryony court, now: ruskin avenue; Area was: sharp lane, now: wenthorpe; Post Town was: leeds, now: wakefield; Post Code was: LS10 4SS, now: WF1 2BD (1 page) |
18 August 2009 | Director and secretary's change of particulars / graham durow / 13/08/2009 (1 page) |
18 August 2009 | Director's change of particulars / anne durow / 13/08/2009 (1 page) |
18 August 2009 | Director and Secretary's Change of Particulars / graham durow / 13/08/2009 / HouseName/Number was: , now: 1H; Street was: 21 bryony court, now: ruskin avenue; Area was: sharp lane, now: wenthorpe; Post Town was: leeds, now: wakefield; Post Code was: LS10 4SS, now: WF1 2BD (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 6 sussex green hunslet leeds west yorkshire LS10 2LB (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 6 sussex green hunslet leeds west yorkshire LS10 2LB (1 page) |
25 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
17 February 2009 | Return made up to 10/05/08; full list of members (4 pages) |
17 February 2009 | Return made up to 10/05/08; full list of members (4 pages) |
16 February 2009 | Appointment Terminate, Director And Secretary Martyn James Durow Logged Form (1 page) |
16 February 2009 | Appointment terminate, director and secretary martyn james durow logged form (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
18 August 2007 | Particulars of mortgage/charge (4 pages) |
18 August 2007 | Particulars of mortgage/charge (4 pages) |
27 June 2007 | Return made up to 10/05/07; full list of members (7 pages) |
27 June 2007 | Return made up to 10/05/07; full list of members (7 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
26 May 2006 | Return made up to 10/05/06; full list of members (7 pages) |
26 May 2006 | Return made up to 10/05/06; full list of members (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
18 November 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
23 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
14 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
7 June 2003 | Return made up to 10/05/03; full list of members (6 pages) |
7 June 2003 | Return made up to 10/05/03; full list of members (6 pages) |
16 April 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
16 April 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
26 June 2002 | Return made up to 10/05/02; full list of members
|
26 June 2002 | Return made up to 10/05/02; full list of members (6 pages) |
14 March 2002 | Partial exemption accounts made up to 31 October 2001 (7 pages) |
14 March 2002 | Partial exemption accounts made up to 31 October 2001 (7 pages) |
4 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
4 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
19 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
19 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
8 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
8 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
8 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
14 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
14 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
14 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
2 April 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
2 April 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
23 March 1998 | Particulars of mortgage/charge (4 pages) |
23 March 1998 | Particulars of mortgage/charge (4 pages) |
11 November 1997 | Accounting reference date extended from 31/05/97 to 31/10/97 (1 page) |
11 November 1997 | Accounting reference date extended from 31/05/97 to 31/10/97 (1 page) |
7 October 1997 | Return made up to 10/05/97; full list of members (6 pages) |
7 October 1997 | Return made up to 10/05/97; full list of members (6 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Secretary resigned (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
10 March 1997 | Registered office changed on 10/03/97 from: 21 byrony court sharp lane leeds west yorkshire LS10 4SS (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: 21 byrony court sharp lane leeds west yorkshire LS10 4SS (1 page) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New secretary appointed (2 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New secretary appointed (2 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Secretary resigned (1 page) |
17 May 1996 | New secretary appointed (2 pages) |
17 May 1996 | Registered office changed on 17/05/96 from: 12 york place leeds LS1 2DS (1 page) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | Registered office changed on 17/05/96 from: 12 york place leeds LS1 2DS (1 page) |
10 May 1996 | Incorporation (10 pages) |