Pool In Wharfedale
West Yorkshire
LS21 1TL
Director Name | Patrica Mary Deeley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 29 August 2009) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wescoe View Crag Lane Huby West Yorkshire LS17 0EJ |
Director Name | Dr James Michael Hagerty |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2003(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 29 August 2009) |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Moorland Garth Leeds West Yorkshire LS17 6JU |
Secretary Name | Patrica Mary Deeley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2006(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 29 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wescoe View Crag Lane Huby West Yorkshire LS17 0EJ |
Secretary Name | Tracey Sharon Deeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Molineux 1a Moorside Walk Drighlington Bradford West Yorkshire BD11 1HL |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | David Joseph Brian Clancy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 November 2002) |
Role | Company Director |
Correspondence Address | 4 Corner Cottages High Street Fletching East Sussex TN22 3SS |
Director Name | Mr Paul Hammond |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deep Bank 20 Birds Hill Drive Oxshott Surrey KT22 0SP |
Secretary Name | Patrica Mary Deeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 June 2003) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wescoe View Crag Lane Huby West Yorkshire LS17 0EJ |
Director Name | Mr Mark Peter Bird |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 September 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 23 Ashleigh Drive Whitestone Nuneaton Warwickshire CV11 6SF |
Secretary Name | Mr John Andrew Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 65 Westgate Guiseley Leeds West Yorkshire LS20 8HH |
Director Name | Mr John Andrew Bradley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 65 Westgate Guiseley Leeds West Yorkshire LS20 8HH |
Director Name | John Selby |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 October 2005) |
Role | Sales Director |
Correspondence Address | 573 Wheatley Lane Rd Fence Burnley Lancs BB12 9EA |
Director Name | Karen Elizabeth Omahoney |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2005) |
Role | Marketing Director |
Correspondence Address | Broadlands 62 High Street Braunston Northamptonshire NN11 7HR |
Registered Address | 1 City Square Leeds West Yorkshire 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 | £21,644,000 |
Net Worth | £873,000 |
Cash | £15,000 |
Current Liabilities | £3,509,000 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 January 2009 | Liquidators statement of receipts and payments to 30 November 2008 (5 pages) |
20 June 2008 | Liquidators statement of receipts and payments to 30 November 2008 (5 pages) |
4 July 2007 | Administrator's progress report (16 pages) |
12 June 2007 | Appointment of a voluntary liquidator (1 page) |
31 May 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
28 December 2006 | Administrator's progress report (18 pages) |
7 September 2006 | Result of meeting of creditors (36 pages) |
27 July 2006 | Statement of administrator's proposal (38 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: evolution house springwell road leeds west yorkshire LS12 1AW (1 page) |
15 June 2006 | Appointment of an administrator (1 page) |
9 May 2006 | Secretary resigned;director resigned (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
9 February 2006 | Return made up to 27/11/05; full list of members
|
25 November 2005 | Director resigned (1 page) |
3 October 2005 | Full accounts made up to 30 June 2005 (19 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: park house wilmington street leeds west yorkshire LS7 2BP (1 page) |
29 April 2005 | Director resigned (1 page) |
27 April 2005 | Full accounts made up to 30 June 2004 (18 pages) |
3 December 2004 | Return made up to 27/11/04; full list of members (9 pages) |
24 September 2004 | Director resigned (1 page) |
6 December 2003 | Director's particulars changed (1 page) |
6 December 2003 | New director appointed (1 page) |
6 December 2003 | Return made up to 27/11/03; full list of members (9 pages) |
7 November 2003 | New director appointed (2 pages) |
17 September 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Return made up to 27/11/02; full list of members
|
5 August 2003 | Director resigned (1 page) |
5 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
4 July 2003 | Secretary resigned (1 page) |
24 June 2003 | New secretary appointed (2 pages) |
7 June 2003 | Registered office changed on 07/06/03 from: 1 saint pauls churchyard london EC4M 8SH (1 page) |
6 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2002 | Declaration of assistance for shares acquisition (7 pages) |
7 December 2002 | Resolutions
|
29 November 2002 | Particulars of mortgage/charge (5 pages) |
8 August 2002 | Director's particulars changed (1 page) |
12 July 2002 | Full accounts made up to 31 March 2002 (20 pages) |
2 April 2002 | New director appointed (2 pages) |
12 March 2002 | Particulars of mortgage/charge (5 pages) |
4 February 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
4 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
5 February 2001 | New director appointed (2 pages) |
28 December 2000 | Return made up to 27/11/00; full list of members
|
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | Secretary resigned (1 page) |
2 October 2000 | New director appointed (2 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: andrews house 328 meanwood road leeds west yorkshire LS7 2JE (1 page) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2000 | New director appointed (2 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
16 April 2000 | Auditor's resignation (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 259 otley road west park leeds west yorkshire LS16 5LQ (1 page) |
10 December 1999 | Return made up to 27/11/99; full list of members
|
15 September 1999 | Particulars of mortgage/charge (3 pages) |
26 March 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
26 March 1999 | Ad 16/12/98--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages) |
1 December 1998 | Secretary resigned (1 page) |
27 November 1998 | Incorporation (17 pages) |