Walton
Wakefield
West Yorkshire
WF2 6PF
Director Name | Mr Nicholas Alan Foster |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(4 years after company formation) |
Appointment Duration | 8 years, 7 months (closed 28 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Castle View Sandal Wakefield West Yorkshire WF2 7HZ |
Director Name | John Robert Davidson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(7 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 28 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Windmill Rise Aberford Leeds West Yorkshire LS25 3EW |
Director Name | Mr Peter Gerard Duffy |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 June 2006(7 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 28 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Royd Head Farm Ossett West Yorkshire WF5 8NJ |
Director Name | Philip Jennison |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(7 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 28 December 2011) |
Role | Business Development |
Correspondence Address | 2 Applegarth The Russets Sandal Wakefield West Yorkshire WF2 6BZ |
Secretary Name | Mr Nicholas Alan Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2006(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 28 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Castle View Sandal Wakefield West Yorkshire WF2 7HZ |
Director Name | Mr David Harold Garsed |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Brafferton Hall Gardens Brafferton York North Yorkshire YO61 2NW |
Director Name | Michael Rodney Spivey |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Birkwood Farm Wood Lane Overton Wakefield West Yorkshire WF4 4RQ |
Secretary Name | Mr David Harold Garsed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Brafferton Hall Gardens Brafferton York North Yorkshire YO61 2NW |
Secretary Name | Susan May Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | 80 Manor Rise Walton Wakefield West Yorkshire WF2 6PF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Grant Thornton Uk Llp No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£521,731 |
Cash | £3,902 |
Current Liabilities | £650,168 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 December 2011 | Final Gazette dissolved following liquidation (1 page) |
28 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 27 July 2011 (5 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 27 July 2011 (5 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 27 July 2011 (5 pages) |
18 February 2011 | Liquidators' statement of receipts and payments to 27 January 2011 (5 pages) |
18 February 2011 | Liquidators' statement of receipts and payments to 27 January 2011 (5 pages) |
18 February 2011 | Liquidators statement of receipts and payments to 27 January 2011 (5 pages) |
25 August 2010 | Liquidators statement of receipts and payments to 27 July 2010 (5 pages) |
25 August 2010 | Liquidators' statement of receipts and payments to 27 July 2010 (5 pages) |
25 August 2010 | Liquidators' statement of receipts and payments to 27 July 2010 (5 pages) |
28 July 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
28 July 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
4 March 2009 | Administrator's progress report to 5 February 2009 (5 pages) |
4 March 2009 | Administrator's progress report to 5 February 2009 (5 pages) |
4 March 2009 | Administrator's progress report to 5 February 2009 (5 pages) |
21 October 2008 | Statement of affairs with form 2.14B (9 pages) |
21 October 2008 | Statement of affairs with form 2.14B (9 pages) |
8 October 2008 | Statement of administrator's proposal (10 pages) |
8 October 2008 | Statement of administrator's proposal (10 pages) |
21 August 2008 | Appointment of an administrator (1 page) |
21 August 2008 | Appointment of an administrator (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 16 bond street wakefield west yorkshire WF1 2QP (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 16 bond street wakefield west yorkshire WF1 2QP (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
11 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
11 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | New secretary appointed (1 page) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
16 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
16 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: office 6 batley enterprise centre 513 bradford road batley west yorkshire WF17 5HF (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: office 6 batley enterprise centre 513 bradford road batley west yorkshire WF17 5HF (1 page) |
31 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
31 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
23 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 18/05/04; full list of members
|
22 May 2004 | Particulars of mortgage/charge (6 pages) |
22 May 2004 | Particulars of mortgage/charge (6 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
22 May 2003 | Return made up to 18/05/03; full list of members (6 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: 35 westgate huddersfield yorkshire HD1 1PA (1 page) |
22 May 2003 | Return made up to 18/05/03; full list of members (6 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: 35 westgate huddersfield yorkshire HD1 1PA (1 page) |
20 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
28 May 2002 | Return made up to 18/05/02; full list of members (6 pages) |
28 May 2002 | Return made up to 18/05/02; full list of members (6 pages) |
31 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 18/05/01; full list of members
|
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: 54 upper station road batley west yorkshire WF17 5TA (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: 54 upper station road batley west yorkshire WF17 5TA (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
19 January 2001 | Full accounts made up to 31 July 2000 (10 pages) |
19 January 2001 | Full accounts made up to 31 July 2000 (10 pages) |
28 June 2000 | Return made up to 18/05/00; full list of members
|
28 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
23 May 2000 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
23 May 2000 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New secretary appointed;new director appointed (2 pages) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 May 1999 | New secretary appointed;new director appointed (2 pages) |
23 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Incorporation (16 pages) |