Wakefield
West Yorkshire
WF1 2RQ
Secretary Name | John Anthony Hawkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | 26 St Johns Croft Wakefield West Yorkshire WF1 2RQ |
Director Name | Heather Susan Hawkins |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1997(12 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 37 Southdrive Sandal Wakefield West Yorkshire WF2 7ND |
Director Name | Mr Jack Andreas Michael |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1997(12 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westonmead Farm House Aston Clinton Road Aylesbury Buckinghamshire HP22 5AB |
Director Name | Timothy Ashley Sparks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1997(12 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Kestrel Way Aylesbury Buckinghamshire HP19 0GH |
Director Name | Muriel Hawkins |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 26 St Johns Croft Wakefield West Yorkshire WF1 2RQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
19 November 2004 | Dissolved (1 page) |
---|---|
19 August 2004 | Liquidators statement of receipts and payments (6 pages) |
19 August 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 March 2004 | Liquidators statement of receipts and payments (6 pages) |
9 September 2003 | Liquidators statement of receipts and payments (5 pages) |
10 March 2003 | Liquidators statement of receipts and payments (6 pages) |
10 September 2002 | Liquidators statement of receipts and payments (6 pages) |
7 March 2002 | Liquidators statement of receipts and payments (6 pages) |
10 September 2001 | Liquidators statement of receipts and payments (6 pages) |
7 March 2001 | Liquidators statement of receipts and payments (6 pages) |
11 September 2000 | Liquidators statement of receipts and payments (5 pages) |
10 March 2000 | Liquidators statement of receipts and payments (6 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: lloyd berkeley place pebble lane aylesbury buckinghamshire HP20 2JH (1 page) |
15 March 1999 | Resolutions
|
15 March 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
15 March 1999 | Statement of affairs (7 pages) |
15 March 1999 | Appointment of a voluntary liquidator (1 page) |
3 December 1998 | Return made up to 01/11/98; no change of members (4 pages) |
16 January 1998 | Return made up to 01/11/97; full list of members (6 pages) |
27 November 1997 | Particulars of mortgage/charge (6 pages) |
18 November 1997 | New director appointed (2 pages) |
7 November 1997 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
7 November 1997 | Resolutions
|
7 November 1997 | Registered office changed on 07/11/97 from: hittington house, south st north new whittington chesterfield derbyshire S43 2BP (1 page) |
7 November 1997 | Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Ad 31/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
9 December 1996 | Registered office changed on 09/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | New secretary appointed;new director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | Director resigned (1 page) |
1 November 1996 | Incorporation (9 pages) |