Sandal
Wakefield
West Yorkshire
WF2 6DD
Secretary Name | Emma Hobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 July 2004) |
Role | Company Director |
Correspondence Address | 16 Mallard Avenue Sandal Wakefield West Yorkshire WF2 6SH |
Secretary Name | Mrs Carol Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Book Keeper |
Correspondence Address | Quarry House 47 Brackenhill Ackworth Pontefract West Yorkshire WF7 7BG |
Director Name | Mark Foster |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | 26 New Bank Street Morley Leeds LS27 8NA |
Director Name | Mr Brian Godfrey Burley |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 September 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Styles Croft Swanland North Ferriby East Yorkshire HU14 3NU |
Secretary Name | Mr Brian Godfrey Burley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(4 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 18 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Styles Croft Swanland North Ferriby East Yorkshire HU14 3NU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(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 | 23 June 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Trinity Business Park Wakefield West Yorkshire WF2 8EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£73,203 |
Cash | £43 |
Current Liabilities | £159,333 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
22 October 2001 | New secretary appointed (2 pages) |
20 September 2001 | Secretary resigned;director resigned (1 page) |
14 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | New secretary appointed (2 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: trinity business park wakefield west yorkshire WF2 8EF (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: headways business park denby dale road wakefield west yorkshire WF2 7AZ (1 page) |
23 July 2001 | Return made up to 23/06/01; full list of members
|
7 February 2001 | New director appointed (4 pages) |
11 December 2000 | Memorandum and Articles of Association (7 pages) |
15 November 2000 | Ad 10/11/00--------- £ si 3490@1=3490 £ ic 10/3500 (2 pages) |
15 November 2000 | Ad 10/11/00--------- £ si 1500@1=1500 £ ic 3500/5000 (2 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 October 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
25 September 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
12 July 2000 | Return made up to 23/06/00; full list of members
|
11 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
24 August 1999 | Resolutions
|
29 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
23 July 1999 | Director resigned (1 page) |
23 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
7 September 1998 | Ad 23/06/97--------- £ si 10@1 (2 pages) |
7 September 1998 | Return made up to 23/06/98; full list of members
|
29 January 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | Registered office changed on 28/06/97 from: 12 york place leeds LS1 2DS (1 page) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | New director appointed (2 pages) |
23 June 1997 | Incorporation (15 pages) |