Company NameWakefield Manufacturing Partnership
Company StatusDissolved
Company Number03840844
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 September 1999(24 years, 7 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameClive Brothwell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(same day as company formation)
RolePersonal Business Advisor
Correspondence Address6 Stambers Close
Woodsetts
Worksop
Nottinghamshire
S81 8RX
Director NamePeter Dawson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address26 Grange Avenue
South Elmsall
Pontefract
West Yorkshire
WF9 2PX
Secretary NameMargaret Ann Wood
NationalityBritish
StatusClosed
Appointed14 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address62 St Winifreds Avenue West
Harrogate
North Yorkshire
HG2 8LS
Director NameChristopher Stoney
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe New Sycamores Whales Lane
Kellington
Goole
North Humberside
DN14 0SB

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,279
Cash£5,121
Current Liabilities£11,402

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
20 March 2002Director resigned (1 page)
11 March 2002Application for striking-off (1 page)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
13 October 2000Annual return made up to 14/09/00 (4 pages)
26 November 1999Registered office changed on 26/11/99 from: britannia works skinner lane pontefract west yorkshire WF8 1HU (1 page)
4 November 1999Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
14 September 1999Incorporation (29 pages)