West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Secretary Name | Oliver Henry Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2007(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 31 March 2009) |
Role | Accountant |
Correspondence Address | The Gables Skirpenbeck York YO41 1HF |
Director Name | William Arthur Lomas |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 October 2000) |
Role | Company Director |
Correspondence Address | Bishopcourt Kirkmichael Isle Of Man IM6 2EL |
Director Name | Mr James Duncan Verity |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 December 2005) |
Role | Company Director |
Correspondence Address | 15 Clifford Road Boston Spa Wetherby West Yorkshire LS23 6BQ |
Director Name | David Walton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2001) |
Role | Finance Director |
Correspondence Address | 51 Bradley Lane Eccleston Chorley Lancashire PR7 5RJ |
Secretary Name | John Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 November 2001) |
Role | Company Director |
Correspondence Address | 54 Waingap Rise Syke Rochdale Lancashire OL12 9UB |
Director Name | Frank Gerard Lumb |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(3 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 10 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HL |
Secretary Name | Mr Ian Leslie Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Moorland Rise Leeds West Yorkshire LS17 6HZ |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1997(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1997(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | Victoria Mills, The Green Ossett West Yorkshire WF5 0AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
16 April 2008 | Location of register of members (non legible) (1 page) |
16 April 2008 | Location of register of members (1 page) |
16 April 2008 | Location of register of members (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: sirdar PLC, flanshaw lane alverthorpe wakefield west yorkshire WF2 9ND (1 page) |
5 October 2007 | Secretary resigned (1 page) |
4 October 2007 | New secretary appointed (1 page) |
9 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
18 April 2007 | Accounts made up to 30 June 2006 (5 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: ensor mill queensway castleton rochdale lancashire OL11 2NU (1 page) |
11 August 2006 | Location of register of members (1 page) |
11 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
10 March 2006 | Accounts made up to 30 June 2005 (5 pages) |
9 January 2006 | Director resigned (1 page) |
11 August 2005 | Return made up to 16/07/05; full list of members (2 pages) |
3 May 2005 | Accounts made up to 30 June 2004 (5 pages) |
3 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
19 May 2004 | Accounts made up to 30 June 2003 (7 pages) |
1 August 2003 | Return made up to 16/07/03; full list of members
|
7 February 2003 | Auditor's resignation (2 pages) |
14 January 2003 | Full accounts made up to 30 June 2002 (11 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
20 August 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
31 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
13 April 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
25 October 2000 | Declaration of assistance for shares acquisition (12 pages) |
25 October 2000 | Declaration of assistance for shares acquisition (15 pages) |
24 October 2000 | Resolutions
|
24 October 2000 | Auditor's resignation (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
23 October 2000 | Particulars of mortgage/charge (7 pages) |
23 October 2000 | Particulars of mortgage/charge (7 pages) |
26 July 2000 | Return made up to 16/07/00; full list of members (7 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 July 1999 | Return made up to 16/07/99; no change of members (4 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 August 1998 | Return made up to 16/07/98; full list of members (6 pages) |
25 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Nc inc already adjusted 18/02/98 (1 page) |
20 February 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
20 February 1998 | New director appointed (3 pages) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Resolutions
|
20 February 1998 | New director appointed (3 pages) |
20 February 1998 | New director appointed (3 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: ship canal house king street manchester M2 4WB (1 page) |
20 February 1998 | Director resigned (1 page) |