Tom Wood Ash Lane, Upton
Pontefract
West Yorkshire
WF9 1HB
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Mrs Britt Marie Taylor |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Manor Farm Tom Wood Ash Lane, Upton Pontefract West Yorkshire WF9 1HB |
Director Name | Mark White |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 112 Highwood Avenue Solihull West Midlands B92 8SR |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Secretary Name | Mrs Britt Marie Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Manor Farm Tom Wood Ash Lane, Upton Pontefract West Yorkshire WF9 1HB |
Secretary Name | Kirsten Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 13 Garden Street Altofts Normanton WF6 2DE |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2007) |
Correspondence Address | Apple Garth Oakridge Lane Sidcot Winscombe Somerset BS25 1LZ |
Registered Address | Ropergate Chambers 32-32a Ropergate Ponefract WF8 1LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Pontefract North |
Built Up Area | Pontefract |
Year | 2014 |
---|---|
Net Worth | -£25,027 |
Cash | £2,306 |
Current Liabilities | £83,314 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2008 | Dissolution deferment (1 page) |
1 September 2008 | Completion of winding up (1 page) |
1 September 2008 | Completion of winding up (1 page) |
1 September 2008 | Dissolution deferment (1 page) |
22 October 2007 | Order of court to wind up (2 pages) |
22 October 2007 | Order of court to wind up (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
17 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
28 November 2005 | Return made up to 08/10/05; full list of members (2 pages) |
28 November 2005 | Return made up to 08/10/05; full list of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
21 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 08/10/04; full list of members
|
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
14 October 2003 | Return made up to 08/10/03; full list of members
|
14 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
23 August 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
23 August 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | New secretary appointed (2 pages) |
1 November 2002 | Return made up to 08/10/02; full list of members (6 pages) |
1 November 2002 | Return made up to 08/10/02; full list of members (6 pages) |
4 October 2002 | Resolutions
|
4 October 2002 | Resolutions
|
19 July 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
19 July 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
12 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
12 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | New secretary appointed (2 pages) |
31 July 2001 | Secretary resigned;director resigned (1 page) |
31 July 2001 | Secretary resigned;director resigned (1 page) |
3 July 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
3 July 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
17 April 2001 | Ad 31/10/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
17 April 2001 | Ad 31/10/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
31 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
19 November 1999 | Ad 12/11/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 November 1999 | Ad 12/11/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New secretary appointed;new director appointed (2 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ (1 page) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | New secretary appointed;new director appointed (2 pages) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Secretary resigned (1 page) |
8 October 1999 | Incorporation (18 pages) |