16 Sedbergh Park
Ilkley
West Yorkshire
LS29 8SZ
Secretary Name | Leslie Stephen Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 1998(12 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 21 July 2009) |
Role | Company Director |
Correspondence Address | 32 Crownest Lane Bingley West Yorkshire BD16 4DA |
Director Name | John Edward Draper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | North Dean House Heights Lane Bradford West Yorkshire BD9 6HY |
Director Name | Andrew Naylor |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Hobson Fold Wyke Bradford West Yorkshire BD12 9BP |
Director Name | Stuart Readyhough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Pothouse Road Wibsey Bradford West Yorkshire BD6 1UE |
Director Name | Julian Scott Sellars |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | Timbuktu 4 Craven Street Harrogate North Yorkshire HG1 5JE |
Secretary Name | Julian Scott Sellars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | Timbuktu 4 Craven Street Harrogate North Yorkshire HG1 5JE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Park View Court St Paul's Road Shipley West Yorkshire BD18 3DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
10 August 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
---|---|
14 April 2007 | Return made up to 21/02/07; full list of members (6 pages) |
10 August 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
8 March 2006 | Return made up to 21/02/06; full list of members (6 pages) |
21 September 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
31 March 2005 | Return made up to 21/02/05; full list of members (6 pages) |
23 September 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: 1 marlborough road manningham lane bradford west yorkshire BD8 7LD (1 page) |
5 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
27 October 2003 | Company name changed wigan warriors LIMITED\certificate issued on 27/10/03 (2 pages) |
14 October 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
5 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
11 July 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
7 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
10 October 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
27 February 2001 | Return made up to 21/02/01; full list of members (6 pages) |
12 October 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
17 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
26 October 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
12 February 1999 | Return made up to 21/02/99; no change of members (4 pages) |
16 October 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: timbuktu 4 craven street harrogate north yorkshire HG1 5JE (1 page) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Secretary resigned;director resigned (1 page) |
15 January 1998 | Secretary resigned;director resigned (1 page) |
25 September 1997 | Ad 21/07/97--------- £ si 4@1=4 £ ic 5/9 (2 pages) |
10 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 1997 | Registered office changed on 10/09/97 from: 143 jennyfield drive harrogate north yorkshire HG3 2XQ (1 page) |
5 June 1997 | Director resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New secretary appointed;new director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: 25 wesley avenue low moor bradford west yorkshire BD12 0NX (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Secretary resigned (1 page) |
28 February 1997 | Ad 21/02/97--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
21 February 1997 | Incorporation (20 pages) |