Worksop
Nottinghamshire
S81 0LF
Director Name | John Michael Haynes |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1998(same day as company formation) |
Role | Production/Technical Director |
Correspondence Address | Lansing House Austwood Lane Braithwell Rotherham South Yorkshire S66 7AX |
Director Name | Mr David Michael Howarth |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Long Meadow Froggatt Lane Froggatt Calver Sheffield S30 1ZA |
Secretary Name | Alan James Davenport |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 40 Chatsworth Road Worksop Nottinghamshire S81 0LF |
Director Name | Mr Morris Hobson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1999(11 months, 1 week after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 25 Jackson Crescent Rawmarsh Rotherham South Yorkshire S62 7EW |
Director Name | Mr James Goulding |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 34 Sale Hill Broomhill Sheffield South Yorkshire S10 5BX |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Royd House 286 Manningham Lane Bradford BD8 7BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£81,726 |
Cash | £30,172 |
Current Liabilities | £123,293 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
22 January 2008 | Dissolved (1 page) |
---|---|
22 October 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 February 2007 | Liquidators statement of receipts and payments (5 pages) |
11 August 2006 | Liquidators statement of receipts and payments (5 pages) |
14 February 2006 | Liquidators statement of receipts and payments (5 pages) |
12 September 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Liquidators statement of receipts and payments (5 pages) |
25 August 2004 | Liquidators statement of receipts and payments (5 pages) |
26 February 2004 | Liquidators statement of receipts and payments (5 pages) |
13 August 2003 | Liquidators statement of receipts and payments (5 pages) |
18 February 2003 | Liquidators statement of receipts and payments (5 pages) |
12 August 2002 | Liquidators statement of receipts and payments (5 pages) |
13 August 2001 | Appointment of a voluntary liquidator (1 page) |
13 August 2001 | Resolutions
|
13 August 2001 | Statement of affairs (7 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: meadow bank works meadow bank road rotherham south yorkshire S61 2ND (1 page) |
9 July 2001 | Return made up to 12/06/01; full list of members
|
6 September 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 June 2000 | Return made up to 12/06/00; full list of members (8 pages) |
10 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 July 1999 | Return made up to 12/06/99; full list of members (7 pages) |
12 June 1999 | Particulars of mortgage/charge (6 pages) |
20 March 1999 | Particulars of mortgage/charge (3 pages) |
20 March 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: meadowbank works meadowbank road rotherham south yorkshire S61 2ND (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (3 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New secretary appointed;new director appointed (2 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: 16 st john street london EC1M 4AY (1 page) |
13 August 1998 | Company name changed wardlight LIMITED\certificate issued on 14/08/98 (2 pages) |