Walton
Wakefield
West Yorkshire
WF2 6ND
Director Name | Marjorie Sheila Wood |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1997(5 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Secretary |
Correspondence Address | 142 South Street Rawmarsh Rotherham South Yorkshire S62 5RD |
Director Name | Rosalyn Munroe |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1998(1 year, 10 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Teacher |
Correspondence Address | 31 Elmwood Avenue Walton Wakefield West Yorkshire WF2 6ND |
Secretary Name | Anthony Munroe |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1998(1 year, 10 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 31 Elmwood Avenue Walton Wakefield West Yorkshire WF2 6ND |
Director Name | Mark Anthony Munroe |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2000(4 years, 1 month after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | 31 Elmwood Avenue Walton Wakefield West Yorkshire WF2 6ND |
Secretary Name | Marjorie Sheila Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 142 South Street Rawmarsh Rotherham South Yorkshire S62 5RD |
Director Name | David James Parkin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(3 years, 8 months after company formation) |
Appointment Duration | 6 days (resigned 05 June 2000) |
Role | Engineer |
Correspondence Address | 189 Cobden View Road Sheffield S10 1HT |
Director Name | Mr Philip Michael Meares |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(4 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 22 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Manor Fields Kimberworth Rotherham South Yorkshire S61 1PE |
Director Name | R G S Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Correspondence Address | 4 Twyford Business Park Station Road, Twyford Reading Berkshire RG10 9TU |
Secretary Name | Richards Gray Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Correspondence Address | 4 Twyford Business Park Station Road Twyford Reading Berkshire |
Registered Address | 17 Paradise Square Sheffield South Yorkshire S1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
24 December 2004 | Dissolved (1 page) |
---|---|
24 September 2004 | Liquidators statement of receipts and payments (5 pages) |
24 September 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 June 2004 | Liquidators statement of receipts and payments (5 pages) |
10 December 2003 | Liquidators statement of receipts and payments (5 pages) |
9 June 2003 | Liquidators statement of receipts and payments (5 pages) |
17 December 2002 | Liquidators statement of receipts and payments (5 pages) |
6 June 2002 | Liquidators statement of receipts and payments (5 pages) |
5 June 2001 | Statement of affairs (17 pages) |
5 June 2001 | Resolutions
|
17 May 2001 | Registered office changed on 17/05/01 from: unit 22 century street industrial estate century street sheffield south yorkshire S9 5DX (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: 31 elmwood avenue walton wakefield west yorkshire WF2 6ND (1 page) |
10 April 2001 | Full accounts made up to 31 August 2000 (12 pages) |
26 January 2001 | Director resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
8 February 2000 | Full accounts made up to 31 August 1999 (13 pages) |
1 October 1999 | Return made up to 06/09/99; full list of members (6 pages) |
21 February 1999 | Full accounts made up to 31 August 1998 (14 pages) |
21 September 1998 | Return made up to 06/09/98; full list of members (6 pages) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Secretary resigned (1 page) |
21 November 1997 | Ad 31/08/97--------- £ si 498@1 (3 pages) |
17 November 1997 | Full accounts made up to 31 August 1997 (12 pages) |
29 September 1997 | Return made up to 06/09/97; full list of members (6 pages) |
29 September 1997 | Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page) |
12 March 1997 | New director appointed (2 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: 4 twyford business park station road twyford reading RG10 9TU (1 page) |
13 September 1996 | Secretary resigned (1 page) |
6 September 1996 | Incorporation (17 pages) |