Wike
Leeds
West Yorkshire
LS17 9JX
Director Name | Barry Charles Kayes |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1998(1 year after company formation) |
Appointment Duration | 8 years, 9 months (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | Hartley Cottage Orchard Lane Winterborne Kingston Blandford Forum Dorset DT11 9BF |
Director Name | Mr Martin Marshall Mann |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1998(1 year after company formation) |
Appointment Duration | 8 years, 9 months (closed 25 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manndalin Harrogate View Shadwell Lane Leeds West Yorkshire LS17 8AZ |
Director Name | Mr Neil Andrew Preston |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(1 year, 9 months after company formation) |
Appointment Duration | 8 years (closed 25 September 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Breary Lane Bramhope Leeds West Yorkshire LS16 9AE |
Secretary Name | Mr Neil Andrew Preston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(1 year, 9 months after company formation) |
Appointment Duration | 8 years (closed 25 September 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Breary Lane Bramhope Leeds West Yorkshire LS16 9AE |
Director Name | Mr Leon Laurence Davidson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 December 2000) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 10 Saint Andrews Walk Leeds Yorkshire LS17 7TS |
Secretary Name | Mr Leon Laurence Davidson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 September 1999) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 10 Saint Andrews Walk Leeds Yorkshire LS17 7TS |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 1998 (25 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
25 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2007 | Receiver's abstract of receipts and payments (2 pages) |
25 January 2007 | Receiver ceasing to act (1 page) |
20 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
20 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
29 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
8 July 2003 | Receiver's abstract of receipts and payments (2 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
14 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
8 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
9 January 2001 | Director resigned (1 page) |
20 December 2000 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
9 November 2000 | Administrative Receiver's report (10 pages) |
24 August 2000 | Administrative Receiver's report (10 pages) |
9 June 2000 | Appointment of receiver/manager (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: great minster house lister hill horsforth leeds LS18 5DL (1 page) |
2 May 2000 | Company name changed tenet LIMITED\certificate issued on 02/05/00 (2 pages) |
1 December 1999 | Return made up to 19/11/99; no change of members (10 pages) |
16 September 1999 | New director appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
19 July 1999 | New director appointed (1 page) |
19 July 1999 | New director appointed (1 page) |
5 July 1999 | £ nc 50000/150000 15/01/99 (1 page) |
26 March 1999 | Accounting reference date shortened from 30/11/98 to 30/04/98 (1 page) |
26 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
26 March 1999 | Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page) |
19 February 1999 | Resolutions
|
3 February 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (7 pages) |
15 January 1999 | Particulars of mortgage/charge (7 pages) |
29 December 1998 | Return made up to 19/11/98; full list of members (7 pages) |
24 December 1998 | New director appointed (3 pages) |
24 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
15 December 1998 | New secretary appointed;new director appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Accounting reference date extended from 30/11/98 to 30/04/99 (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: 41 park square north leeds west yorkshire LS1 2NS (1 page) |
17 July 1998 | Resolutions
|
17 July 1998 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
17 July 1998 | Application for reregistration from PLC to private (1 page) |
17 July 1998 | Re-registration of Memorandum and Articles (8 pages) |
19 November 1997 | Incorporation (14 pages) |