Kell Lane Wainstalls
Halifax
HX2 7UW
Director Name | Mr Ross Kevin Hyett |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2001(2 years, 4 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | 3 Windsor Court Clarence Drive Harrogate North Yorkshire HG1 2PE |
Secretary Name | David Wadsworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2001(2 years, 4 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 New Mill Kell Lane Wainstalls Halifax HX2 7UW |
Director Name | Mr William Thomas Noel Patrick Goff |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Beech House Saxlingham Nethergate Norwich Norfolk NR15 1SU |
Director Name | David Martin |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2000) |
Role | Financial Services |
Correspondence Address | The Coach House Church Road Ketton Stamford Lincolnshire PE9 3RD |
Director Name | Mr Stephen Charles Peck |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 81 Main Road Long Bennington Newark Nottinghamshire NG23 5DJ |
Secretary Name | Mr Stephen Charles Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Main Road Long Bennington Newark Nottinghamshire NG23 5DJ |
Director Name | Mr Mark Jerome Lockett |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(2 months after company formation) |
Appointment Duration | 1 year (resigned 09 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hayling Cottage Upper Street Stratford St Mary Colchester Essex CO7 6JW |
Director Name | Mr Nicholas John Turner |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 27 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ropsley Estate Grantham Lincolnshire NG33 4AS |
Director Name | Mr Martin James Greenwood |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 March 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stonecroft Daisy Lea Lane Huddersfield West Yorkshire HD3 3LL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 December 2007 | Dissolved (1 page) |
---|---|
12 September 2007 | Liquidators statement of receipts and payments (6 pages) |
12 September 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 June 2007 | Liquidators statement of receipts and payments (6 pages) |
18 October 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
19 May 2006 | Resolutions
|
19 May 2006 | Declaration of solvency (3 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: 3 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page) |
19 May 2006 | Appointment of a voluntary liquidator (2 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 1 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page) |
15 December 2005 | Return made up to 15/12/05; full list of members (2 pages) |
4 January 2005 | Return made up to 15/12/04; full list of members
|
4 January 2005 | Director's particulars changed (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
6 January 2004 | Full accounts made up to 31 August 2002 (12 pages) |
23 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
2 May 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
24 April 2003 | Director resigned (1 page) |
12 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Return made up to 15/12/02; full list of members
|
1 October 2002 | Registered office changed on 01/10/02 from: windsor court clarence drive harrogate HG1 2PE (1 page) |
5 August 2002 | Re section 394 (1 page) |
12 June 2002 | Full accounts made up to 31 August 2001 (13 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 2ND floor 9 weekday cross the lace market nottingham nottinghamshire NG1 2GB (1 page) |
31 December 2001 | Return made up to 15/12/01; full list of members
|
24 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2001 | Particulars of mortgage/charge (3 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | New secretary appointed (3 pages) |
11 May 2001 | New director appointed (3 pages) |
11 May 2001 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
11 May 2001 | New director appointed (3 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 19 old queen street london SW1H 9JA (1 page) |
11 May 2001 | Secretary resigned;director resigned (1 page) |
2 January 2001 | Return made up to 15/12/00; full list of members
|
15 December 2000 | Director resigned (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: the ropsley estate ropsley grantham lincolnshire NG33 4AS (1 page) |
24 May 2000 | Company name changed alterletter LIMITED\certificate issued on 25/05/00 (2 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 May 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2000 | Return made up to 15/12/99; full list of members (7 pages) |
1 September 1999 | Particulars of mortgage/charge (4 pages) |
8 April 1999 | New director appointed (3 pages) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | New director appointed (3 pages) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 January 1999 | New director appointed (3 pages) |
15 December 1998 | Incorporation (13 pages) |