Walshford
Wetherby
LS22 5HX
Secretary Name | Mr Jonathan Charles Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 1998(5 days after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lund House Farm Walshford Wetherby LS22 5HX |
Director Name | Mrs Colleen Robinson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darrington Hall Darrington Pontefract West Yorkshire WF8 3AN |
Director Name | Jacquline Mary Canny |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 August 2001) |
Role | Exhibition Organiser |
Correspondence Address | Dovedale House 1 Congreve Approach Bardsey Leeds LS17 9BN |
Director Name | David Francis Somers |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(2 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Hillrise Canada Crescent Rawdon Leeds West Yorkshire LS19 6LT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £136,691 |
Cash | £39,038 |
Current Liabilities | £5,469 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
9 April 2003 | Dissolved (1 page) |
---|---|
9 January 2003 | Completion of winding up (1 page) |
16 August 2002 | Order of court to wind up (2 pages) |
30 July 2002 | Voluntary strike-off action has been suspended (1 page) |
16 July 2002 | Voluntary strike-off action has been suspended (1 page) |
13 June 2002 | Application for striking-off (1 page) |
8 May 2002 | Director resigned (1 page) |
27 February 2002 | Return made up to 04/11/01; full list of members
|
26 November 2001 | New director appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
30 January 2001 | Return made up to 04/11/00; full list of members
|
24 January 2001 | Particulars of contract relating to shares (3 pages) |
24 January 2001 | Ad 31/10/00--------- £ si 50000@1=50000 £ ic 76000/126000 (2 pages) |
25 October 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: 36 clare road halifax west yorkshire HX1 2HX (1 page) |
15 August 2000 | Resolutions
|
15 August 2000 | £ nc 46000/346000 18/05/00 (1 page) |
28 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
19 April 2000 | Return made up to 04/11/99; full list of members (6 pages) |
1 June 1999 | Ad 24/05/99--------- £ si 36000@1=36000 £ ic 10000/46000 (2 pages) |
27 May 1999 | £ nc 100/10000 22/03/99 (1 page) |
27 May 1999 | Resolutions
|
27 May 1999 | Ad 22/04/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | Registered office changed on 01/02/99 from: 36 clare road halifax west yorkshire HX1 2HX (1 page) |
1 February 1999 | New secretary appointed;new director appointed (2 pages) |
1 February 1999 | Ad 04/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 December 1998 | Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Secretary resigned (1 page) |
4 November 1998 | Incorporation (12 pages) |