Wike
Leeds
West Yorkshire
LS17 9JX
Secretary Name | Mr Geoffrey Stephen Clarkson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2005(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 27 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechwood House Birch Grove Southway Alderbury Hampshire SP5 3AB |
Director Name | Lisa Price |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2006(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 November 2007) |
Role | Director Group Human Resou |
Correspondence Address | 157 Moor Lane Sherburn In Elmet Leeds West Yorkshire LS25 6DX |
Director Name | Mr Neil Andrew Preston |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Breary Lane Bramhope Leeds West Yorkshire LS16 9AE |
Secretary Name | Mr Neil Andrew Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Breary Lane Bramhope Leeds West Yorkshire LS16 9AE |
Secretary Name | Adam Charles Wearing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | 17 Stanmore Avenue Leeds West Yorkshire LS4 2RP |
Director Name | Sharon Kay Bryant |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 February 2006) |
Role | Operations Director |
Correspondence Address | 8 Old Quarry Lane Lumby Leeds North Yorkshire LS25 5JA |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | Network House Lister Hill, Horsforth Leeds West Yorkshire LS18 5AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2007 | Application for striking-off (1 page) |
7 March 2007 | Return made up to 28/01/07; full list of members
|
22 January 2007 | Full accounts made up to 30 September 2006 (12 pages) |
30 October 2006 | Resolutions
|
6 October 2006 | New director appointed (2 pages) |
20 September 2006 | Resolutions
|
21 June 2006 | Resolutions
|
12 April 2006 | Return made up to 28/01/06; full list of members (7 pages) |
11 April 2006 | Full accounts made up to 30 September 2005 (10 pages) |
23 March 2006 | Director resigned (1 page) |
4 November 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
9 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 February 2005 | Full accounts made up to 30 April 2004 (10 pages) |
4 February 2005 | Auditor's resignation (2 pages) |
1 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
10 June 2004 | New director appointed (2 pages) |
16 April 2004 | Return made up to 28/01/04; full list of members (7 pages) |
11 February 2004 | Full accounts made up to 30 April 2003 (10 pages) |
2 February 2004 | New secretary appointed (1 page) |
2 February 2004 | Secretary resigned;director resigned (1 page) |
18 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
17 February 2003 | Full accounts made up to 30 April 2002 (10 pages) |
2 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
15 October 2001 | Full accounts made up to 30 April 2001 (10 pages) |
2 April 2001 | Return made up to 10/02/01; full list of members (6 pages) |
6 November 2000 | Memorandum and Articles of Association (14 pages) |
2 November 2000 | Memorandum and Articles of Association (3 pages) |
2 November 2000 | Resolutions
|
30 October 2000 | Company name changed ever 1277 LIMITED\certificate issued on 31/10/00 (5 pages) |
23 October 2000 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
23 October 2000 | Resolutions
|
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | New secretary appointed;new director appointed (3 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (3 pages) |
11 October 2000 | Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |