Walton
Wakefield
West Yorkshire
WF2 6TF
Director Name | Robert Michael Napier |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1998(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Netherfield House 12 Riley Lane Kirkburton Huddersfield HD8 0RY |
Director Name | Mr Iain Francis Wilkinson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1998(3 months, 1 week after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Runtlings Grange Runtlings Ossett West Yorkshire WF5 8JJ |
Secretary Name | Mr Iain Francis Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2001(3 years after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Runtlings Grange Runtlings Ossett West Yorkshire WF5 8JJ |
Director Name | Sir John Alistair Graham |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Lower Old Hall Norland Town Road Norland Sowerby Bridge West Yorkshire HX6 3RQ |
Director Name | Mr Ian Geoffrey Walker |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Whiteley Wood Road Sheffield Yorkshire S11 7FF |
Director Name | Mr Christopher Paul Thomas |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Regional Policy Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Croft Head Aston Lane Hope Derbyshire S33 6RA |
Director Name | Peter Christopher Bright Skuse |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Gledholt Road Marsh Huddersfield West Yorkshire HD1 4HP |
Director Name | Jacqueline Gay Richardson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Hospital Manager |
Correspondence Address | 288 Hull Bridge Road Beverley North Humberside HU17 9RT |
Director Name | Geoffrey Page |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | Beech Trees Main Street Badsworth Pontefract West Yorkshire WF9 1AF |
Director Name | Mr Clive William Leach |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The White House Church Street Barkston Ash Tadcaster North Yorkshire LS24 9TT |
Director Name | Clive Leonard Jackson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Klimbers 12 Holkham Rise Whirlowdale Park Sheffield South Yorkshire S11 9QT |
Director Name | Mr Christopher Richard Ivory |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Mill Kirkbridge Crakehall Bedale North Yorkshire DL8 1PN |
Director Name | Mr Anthony Paul Goulbourn |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 Little Common Lane Sheffield South Yorkshire S11 9NE |
Director Name | Peter Derek Fryer |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | 64 Marlborough Avenue Princes Avenue Hull North Humberside HU5 3JT |
Director Name | Christopher Duff |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 4 Brentwood Road Sheffield South Yorkshire S11 9BU |
Director Name | Mr Edward Keith Davie |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 1 Kelgate Mosborough Sheffield South Yorkshire S20 5EJ |
Director Name | Mr Benjamin Richard Bailey |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Milton House Church Street Mexborough South Yorkshire S64 0HG |
Director Name | Margaret Elsie Lynn Atkinson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Acting Chief Executive |
Correspondence Address | 15 The Causeway Thorpe Willoughby Selby North Yorkshire YO8 9FE |
Secretary Name | Ms Linda Carol Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 North Moor Lane Cottingham North Humberside HU16 4JH |
Director Name | Mr David Goss Wilkinson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 March 2001) |
Role | Chief Executive |
Correspondence Address | 6 Anderson House Fairview Court Baildon Shipley West Yorkshire BD17 5LE |
Director Name | Howard James Bell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 March 2001) |
Role | Chief Executive |
Correspondence Address | 2 Five Oaks Baildon Shipley West Yorkshire BD17 5DF |
Director Name | Mr Simon John Francis Lamb |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 March 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The White House Low Street Beckinghan Doncaster S Yorks DN10 4PS |
Director Name | James Cargill Eyre |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 March 2001) |
Role | General Manager |
Correspondence Address | Darley Cliff Hall Worsbrough Barnsley South Yorkshire S70 4AG |
Director Name | Mr Andrew John Bird |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(11 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 25 March 2001) |
Role | Works Manager |
Country of Residence | England |
Correspondence Address | 25 Thornhill Road Edgerton Huddersfield West Yorkshire HD3 3DD |
Director Name | David Harbourne |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mallison Hill Drive Easingwold North Yorkshire YO61 3RY |
Director Name | Mr Frank Albert Carter |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookfields 31 Applehaigh Lane Notton Wakefield West Yorkshire WF4 2NA |
Director Name | Mrs Vanessa Gail Monnickendam |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House 14 Weetwood Crescent Weetwood Leeds West Yorkshire LS16 5NS |
Director Name | Robert Lake |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 March 2001) |
Role | General Manager |
Correspondence Address | 6 Overdale Close Wetherby West Yorkshire LS22 6WW |
Director Name | Mr Paul Geoffery Iseard |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 March 2001) |
Role | Chief Executive Rotherham Tec |
Country of Residence | United Kingdom |
Correspondence Address | 44 Endcliffe Glen Road Sheffield South Yorkshire S11 8RW |
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 |
---|---|
Turnover | £411,218 |
Net Worth | £33,393 |
Cash | £41,572 |
Current Liabilities | £8,652 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 November 2004 | Dissolved (1 page) |
---|---|
12 August 2004 | Resolutions re. Books etc. (1 page) |
12 August 2004 | Return of final meeting in a members' voluntary winding up (4 pages) |
22 April 2004 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
23 April 2003 | Liquidators statement of receipts and payments (5 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 10-12 east parade leeds LS1 2AJ (1 page) |
1 November 2002 | Liquidators statement of receipts and payments (5 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: c/o wakefield tec diamond house diamond business park thornes moor road wakefield west yorkshire WF2 8PT (1 page) |
19 October 2001 | Appointment of a voluntary liquidator (2 pages) |
19 October 2001 | Resolutions
|
19 October 2001 | Ex res re. Powers of liquidator (2 pages) |
19 October 2001 | Declaration of solvency (3 pages) |
4 October 2001 | Full accounts made up to 30 June 2001 (12 pages) |
4 July 2001 | Secretary resigned (1 page) |
15 May 2001 | Annual return made up to 24/03/01 (9 pages) |
2 May 2001 | New secretary appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: units 52 53 annexe 3 batley business & technology technology drive batley west yorkshire WF17 6ER (1 page) |
23 March 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
23 March 2001 | Resolutions
|
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
20 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
14 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
17 April 2000 | Annual return made up to 24/03/00
|
18 January 2000 | Accounts for a small company made up to 31 March 1999 (12 pages) |
26 July 1999 | New director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New director appointed (3 pages) |
22 April 1999 | Annual return made up to 24/03/99 (16 pages) |
9 April 1999 | New director appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
9 October 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (3 pages) |
1 June 1998 | Director resigned (1 page) |
31 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
24 March 1998 | Incorporation (60 pages) |