Walton
Wakefield
West Yorkshire
WF2 6NW
Director Name | Mr Philip Simon Cammerman |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1998(2 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 The Fairway Alwoodley Leeds West Yorkshire LS17 7PE |
Director Name | Sir Andrew Colin Hugh Smith |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Grendon Underwood Aylesbury Buckinghamshire HP18 0SY |
Director Name | Mr Richard Last |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leys Farm Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4DL |
Director Name | Mr Robert Martin Pettigrew |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pound Cottage 61 High Street Foxton Cambridge Cambridgeshire CB2 6RP |
Director Name | Stephen John Noar |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 25 years |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Marsh Court Stockbridge Hampshire SO20 6JB |
Director Name | Mr James Ernest Peter Gervasio |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Company Secretary / Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 206 Shay Lane Walton Wakefield West Yorkshire WF2 6NW |
Director Name | Kendall Andrew Hernandez |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14 Wilton Road Crumpsall Manchester Lancashire M8 4WQ |
Director Name | Mr John Railton Ashcroft |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 October 2003) |
Role | Management Consultant |
Correspondence Address | Sweethills House Priory Park Nun Monkton York YO26 8ET |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,507,000 |
Cash | £99,000 |
Current Liabilities | £453,000 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 31 December |
15 June 2007 | Dissolved (1 page) |
---|---|
15 March 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 January 2007 | Liquidators statement of receipts and payments (5 pages) |
11 January 2006 | Appointment of a voluntary liquidator (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: saint martins house 210-212 chapeltown road, leeds LS7 4HZ (1 page) |
20 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
14 December 2005 | Declaration of solvency (3 pages) |
7 November 2005 | Interim accounts made up to 30 June 2005 (20 pages) |
24 October 2005 | Return made up to 04/10/05; bulk list available separately (9 pages) |
14 July 2005 | £ ic 1368180/1353180 17/06/05 £ sr [email protected]=15000 (1 page) |
20 June 2005 | Ad 03/06/05--------- £ si [email protected]=9858 £ ic 1358322/1368180 (33 pages) |
15 June 2005 | Resolutions
|
7 June 2005 | Full accounts made up to 31 December 2004 (60 pages) |
6 May 2005 | £ ic 1375822/1358322 13/04/05 £ sr [email protected]=17500 (1 page) |
26 November 2004 | Notice to cease trading as an investment company (1 page) |
12 November 2004 | Return made up to 04/10/04; bulk list available separately
|
8 September 2004 | £ ic 1375822/1375156 28/07/04 £ sr [email protected]=666 (1 page) |
9 June 2004 | Ad 30/04/04--------- £ si [email protected]=180 £ ic 1375642/1375822 (2 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (52 pages) |
21 May 2004 | Resolutions
|
15 April 2004 | Ad 01/04/04--------- £ si [email protected]=800 £ ic 1374842/1375642 (2 pages) |
9 February 2004 | Certificate of cancellation of share premium account (1 page) |
6 February 2004 | Cancell share premium account (2 pages) |
8 December 2003 | Interim accounts made up to 30 June 2003 (10 pages) |
17 November 2003 | Director resigned (1 page) |
11 November 2003 | Resolutions
|
5 November 2003 | Return made up to 04/10/03; bulk list available separately (10 pages) |
15 May 2003 | Full accounts made up to 31 December 2002 (40 pages) |
16 April 2003 | Ad 25/03/03--------- £ si [email protected]=260 £ ic 1374582/1374842 (2 pages) |
5 March 2003 | Auditor's resignation (1 page) |
4 November 2002 | Return made up to 04/10/02; bulk list available separately (10 pages) |
20 May 2002 | Resolutions
|
20 May 2002 | Ad 28/03/02--------- £ si [email protected]=1700 £ ic 1372884/1374584 (5 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (37 pages) |
2 November 2001 | Return made up to 07/10/01; bulk list available separately (9 pages) |
20 September 2001 | Interim accounts made up to 30 June 2001 (15 pages) |
9 May 2001 | Resolutions
|
27 April 2001 | Resolutions
|
27 April 2001 | Full accounts made up to 31 December 2000 (33 pages) |
26 April 2001 | £ ic 1375217/1372884 10/04/01 £ sr [email protected]=2333 (1 page) |
27 October 2000 | Interim accounts made up to 30 June 2000 (15 pages) |
13 October 2000 | Return made up to 07/10/00; bulk list available separately
|
7 September 2000 | £ ic 1385217/1375217 22/08/00 £ sr [email protected]=10000 (2 pages) |
24 July 2000 | Ad 10/07/00--------- £ si [email protected]=9500 £ ic 1375717/1385217 (2 pages) |
11 May 2000 | Memorandum and Articles of Association (81 pages) |
22 April 2000 | Full accounts made up to 31 December 1999 (37 pages) |
18 April 2000 | Ad 20/03/00-07/04/00 £ si [email protected]=105840 £ ic 1269877/1375717 (11 pages) |
15 April 2000 | Resolutions
|
18 October 1999 | Return made up to 07/10/99; bulk list available separately
|
15 October 1999 | £ ic 1319877/1269877 28/06/99 £ sr 50000@1=50000 (1 page) |
20 September 1999 | Ad 06/09/99--------- £ si [email protected]=6300 £ ic 1313577/1319877 (4 pages) |
30 July 1999 | Ad 16/07/99--------- £ si [email protected]=3880 £ ic 1309697/1313577 (3 pages) |
26 July 1999 | Ad 02/07/99--------- £ si [email protected]=9000 £ ic 1300697/1309697 (4 pages) |
17 June 1999 | Ad 01/06/99--------- £ si [email protected]=128315 £ ic 1172382/1300697 (11 pages) |
27 May 1999 | Ad 14/05/99--------- £ si [email protected]=30300 £ ic 1142082/1172382 (5 pages) |
25 May 1999 | Ad 30/04/99--------- £ si [email protected]=36650 £ ic 1105432/1142082 (6 pages) |
13 May 1999 | New director appointed (3 pages) |
26 April 1999 | Ad 05/04/99--------- £ si [email protected]=597220 £ ic 508212/1105432 (43 pages) |
26 April 1999 | Ad 06/04/99--------- £ si [email protected]=163760 £ ic 344452/508212 (16 pages) |
15 April 1999 | Ad 08/03/99--------- £ si [email protected]=294450 £ ic 50002/344452 (3 pages) |
3 February 1999 | Prospectus (56 pages) |
1 February 1999 | New director appointed (3 pages) |
1 February 1999 | S-div 21/01/99 (1 page) |
1 February 1999 | Nc inc already adjusted 21/01/99 (1 page) |
1 February 1999 | Memorandum and Articles of Association (65 pages) |
1 February 1999 | New director appointed (3 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (3 pages) |
1 February 1999 | Resolutions
|
27 January 1999 | Ad 13/11/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
27 January 1999 | Resolutions
|
27 January 1999 | Nc inc already adjusted 13/11/98 (1 page) |
12 January 1999 | Certificate of authorisation to commence business and borrow (1 page) |
12 January 1999 | Application to commence business (2 pages) |
30 December 1998 | New director appointed (3 pages) |
30 December 1998 | Director resigned (1 page) |
7 October 1998 | Incorporation (17 pages) |