Sandal
Wakefield
WF2 6BE
Director Name | Albertine Bernadette Sterry |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 1996(same day as company formation) |
Role | Lecturer |
Correspondence Address | 9 Finch Avenue Sandal Wakefield West Yorkshire WF2 6SE |
Director Name | Elizabeth Rosemary Sykes |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 1998(2 years after company formation) |
Appointment Duration | 10 years, 11 months (closed 02 June 2009) |
Role | Nursery Proprietor |
Correspondence Address | Prospect House 19 Prospect Road Hartshead Liversedge West Yorkshire WF15 8AY |
Director Name | Diana Peta Johnson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 02 June 2009) |
Role | Manager |
Correspondence Address | 53 West End Drive Cleckheaton West Yorkshire BD19 6JD |
Director Name | Michael Bunce |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2002(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 02 June 2009) |
Role | Teacher |
Correspondence Address | 17 The Meadows Westwoodside North Lincolnshire DN9 2HA |
Secretary Name | Mrs Christine Brett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2002(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 02 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 991 Scott Hall Road Leeds West Yorkshire LS17 6HT |
Director Name | Diana Peta Johnson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Role | Childcare & Euro Funding Man |
Correspondence Address | 12 Filley Royd Cleckheaton West Yorkshire BD19 5JW |
Director Name | Helen Jane Tiplady |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Role | Fieldworker Pre School Learn |
Correspondence Address | 30 Bridgewater Park Drive Skellow Doncaster South Yorkshire DN6 8RL |
Director Name | Mr Graham Stokes |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Role | Chemical Process Technician |
Country of Residence | England |
Correspondence Address | 4 Elizabeth Drive Ferry Bridge Knottingley West Yorkshire WF11 8PD |
Director Name | Carol Slatter |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Role | Nursery Nurse |
Correspondence Address | Elm Grove House Halfpenny Lane Pontefract West Yorkshire WF8 4DA |
Director Name | Mrs Olivia Maria Rowley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Role | Project Officer |
Country of Residence | England |
Correspondence Address | 160 Agbrigg Road Wakefield West Yorkshire WF1 5BY |
Director Name | Anne Merton |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Role | Registered Child Minder |
Correspondence Address | 11 Old Crown Road Lupset Wakefield West Yorkshire WF2 8UE |
Director Name | Margaret Rose Handforth |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Water Garth Kellington Goole North Humberside DN14 0PA |
Secretary Name | Margaret Rose Handforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Water Garth Kellington Goole North Humberside DN14 0PA |
Director Name | Lucille Margaret Ingham |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 June 2001) |
Role | Manager |
Correspondence Address | 8 Abbeydale Garth Leeds West Yorkshire LS5 3RQ |
Director Name | Dawn Rosemarie Weathers |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2005) |
Role | Adult Education Tutor |
Correspondence Address | 80 Ferrybridge Road Castleford West Yorkshire WF10 4JR |
Director Name | Debra Julie Chapman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 September 2002) |
Role | Childminder |
Correspondence Address | 28 Long Causeway Stanley West Yorkshire WF3 4JA |
Director Name | Stephen John Morgan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 November 2005) |
Role | Teacher |
Correspondence Address | 11 Cherry Hills Darton Barnsley South Yorkshire S75 5NZ |
Director Name | Cllr Darran Stephen Travis |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 November 2005) |
Role | Engineer |
Correspondence Address | 3 Carr Beck Drive Castleford West Yorkshire WF10 5TH |
Director Name | Wakefield & District Hospital Contributory Scheme Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Correspondence Address | 35 Peterson Road Wakefield West Yorkshire WF1 4DU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 May 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Lofthouse And Co 36 Ropergate Pontefract West Yorkshire WF8 1LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Pontefract North |
Built Up Area | Pontefract |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
2 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2009 | Application for striking-off (1 page) |
3 February 2009 | Accounting reference date shortened from 31/03/2008 to 30/11/2007 (1 page) |
3 February 2009 | Full accounts made up to 30 November 2007 (16 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: brewers court 162-164 westgate wakefield west yorkshire WF2 9SR (1 page) |
11 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
3 July 2006 | Annual return made up to 29/05/06 (5 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
1 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
23 August 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Annual return made up to 29/05/05
|
6 July 2005 | Registered office changed on 06/07/05 from: brewers court 162/164 westgate wakefield WF2 9SR (1 page) |
6 July 2005 | Director resigned (1 page) |
31 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
5 July 2004 | Annual return made up to 29/05/04
|
9 July 2003 | Annual return made up to 29/05/03
|
30 June 2003 | Full accounts made up to 31 March 2003 (11 pages) |
25 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
18 October 2002 | New director appointed (2 pages) |
28 June 2002 | Annual return made up to 29/05/02
|
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | New secretary appointed (2 pages) |
18 January 2002 | Memorandum and Articles of Association (12 pages) |
26 November 2001 | New director appointed (2 pages) |
9 August 2001 | Annual return made up to 29/05/01
|
9 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
1 August 2001 | Director resigned (1 page) |
28 February 2001 | New director appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |
18 August 2000 | Registered office changed on 18/08/00 from: office 2 britannia house skinner lane pontefract west yorkshire WF8 1NA (1 page) |
1 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
31 July 2000 | Annual return made up to 29/05/00
|
26 June 2000 | Memorandum and Articles of Association (12 pages) |
26 June 2000 | Resolutions
|
5 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
15 June 1999 | Annual return made up to 29/05/99
|
5 May 1999 | Full accounts made up to 31 March 1998 (12 pages) |
9 March 1999 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
24 July 1998 | Annual return made up to 29/05/98
|
26 January 1998 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
26 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
13 January 1998 | Compulsory strike-off action has been discontinued (1 page) |
12 January 1998 | Annual return made up to 29/05/97
|
12 January 1998 | Registered office changed on 12/01/98 from: 2 wesley street castleford west yorkshire WF10 1AE (1 page) |
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
3 September 1996 | New director appointed (1 page) |
3 September 1996 | New secretary appointed;new director appointed (1 page) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | Director resigned (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | Registered office changed on 03/09/96 from: 12 york place leeds LS1 2DS (1 page) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | Secretary resigned (2 pages) |
3 September 1996 | New director appointed (2 pages) |
29 May 1996 | Incorporation (15 pages) |