Wakefield
West Yorkshire
WF2 7PZ
Director Name | Mr Raymond Hall |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2000(4 years, 4 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Lane Westwoodside Doncaster South Yorkshire DN9 2EF |
Secretary Name | Colin Blunden |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2000(4 years, 4 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Manufacturer Garden Blds. |
Correspondence Address | 177 Wharncliffe Road Wakefield West Yorkshire WF2 7PZ |
Director Name | Mr Leslie Edward Smith |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Cardinal Way Locks Heath Southampton Hampshire SO31 6RT |
Secretary Name | Sandra Marilyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 18 Cardinal Way Locks Heath Southampton Hampshire SO31 6RT |
Director Name | Mr Raymond Hall |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(1 year, 2 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 22 October 1997) |
Role | Company Director |
Correspondence Address | South View 3 The Nooking Haxey Doncaster South Yorkshire DN9 2JG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | C/O Ratcliffe Co 1a Tower Square 33 Wellington Street Leeds West Yorkshire LS1 4HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 May 2003 | Dissolved (1 page) |
---|---|
11 February 2003 | Liquidators statement of receipts and payments (9 pages) |
11 February 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 February 2003 | Liquidators statement of receipts and payments (5 pages) |
15 January 2002 | Statement of affairs (5 pages) |
15 January 2002 | Resolutions
|
15 January 2002 | Appointment of a voluntary liquidator (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: unit 2 asholt industrial estate bank end road finningley nr doncaster DN9 3NJ (1 page) |
23 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
2 January 2001 | Return made up to 24/07/00; full list of members
|
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New secretary appointed;new director appointed (2 pages) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: 18 cardinal way locks heath southampton SO31 6RT (1 page) |
12 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 October 1999 | Return made up to 24/07/99; no change of members (4 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 May 1999 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
4 September 1998 | Return made up to 24/07/98; full list of members (6 pages) |
11 April 1998 | Registered office changed on 11/04/98 from: c/o abbey garden centre mill lane titchfield fareham hampshire PO15 5RB (1 page) |
11 April 1998 | Accounts for a dormant company made up to 31 July 1997 (4 pages) |
17 October 1997 | Ad 29/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Company name changed abbey garden buildings LIMITED\certificate issued on 13/10/97 (2 pages) |
4 August 1996 | Registered office changed on 04/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
4 August 1996 | Secretary resigned (1 page) |
4 August 1996 | New secretary appointed (2 pages) |
4 August 1996 | Director resigned (1 page) |
4 August 1996 | New director appointed (2 pages) |
24 July 1996 | Incorporation (14 pages) |