Kell Lane Wainstalls
Halifax
HX2 7UW
Secretary Name | David Wadsworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2001(1 year, 4 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 New Mill 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 | 18 March 2003(3 years after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Advisor |
Country of Residence | England |
Correspondence Address | 3 Windsor Court Clarence Drive Harrogate North Yorkshire HG1 2PE |
Director Name | Mr David McKee |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(1 day after company formation) |
Appointment Duration | 3 years (resigned 18 March 2003) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | 1 Kingston Hall Gotham Road Kingston On Soar Nottinghamshire NG11 0DJ |
Director Name | Kevan Patrick McMenamin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(1 day after company formation) |
Appointment Duration | 3 years (resigned 18 March 2003) |
Role | Independent Financial Advisor |
Correspondence Address | The Loft 3rd Floor 9 Weekday Cross Nottingham Nottinghamshire NG1 2GB |
Secretary Name | Kevan Patrick McMenamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 October 2000) |
Role | Independent Financial Advisor |
Correspondence Address | The Loft 3rd Floor 9 Weekday Cross Nottingham Nottinghamshire NG1 2GB |
Director Name | Mr Martin James Greenwood |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonecroft Daisy Lea Lane Huddersfield West Yorkshire HD3 3LL |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
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 | £4,659 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 December 2007 | Dissolved (1 page) |
---|---|
12 September 2007 | Declaration of satisfaction of mortgage/charge (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) |
23 May 2006 | Appointment of a voluntary liquidator (2 pages) |
23 May 2006 | Resolutions
|
18 May 2006 | Declaration of solvency (3 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: 3 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page) |
16 March 2006 | Return made up to 14/03/06; full list of members (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) |
31 March 2005 | Return made up to 14/03/05; full list of members
|
3 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 April 2004 | Return made up to 14/03/04; full list of members
|
16 March 2004 | Director's particulars changed (1 page) |
6 January 2004 | Full accounts made up to 31 August 2002 (12 pages) |
11 May 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
27 April 2003 | New director appointed (3 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
5 April 2003 | Return made up to 14/03/03; full list of members (8 pages) |
12 February 2003 | Company name changed kingsbridge tax consultancy limi ted\certificate issued on 12/02/03 (3 pages) |
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) |
2 April 2002 | Return made up to 14/03/02; full list of members (7 pages) |
14 February 2002 | Full accounts made up to 31 August 2001 (12 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: 2ND floor 9 weekday cross nottingham nottinghamshire NG1 2GB (1 page) |
20 August 2001 | Secretary resigned (1 page) |
15 August 2001 | New secretary appointed;new director appointed (3 pages) |
5 July 2001 | Particulars of mortgage/charge (4 pages) |
19 April 2001 | Director resigned (1 page) |
2 April 2001 | Return made up to 14/03/01; full list of members
|
5 December 2000 | New secretary appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
12 October 2000 | Resolutions
|
21 August 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
28 June 2000 | Statement of affairs (10 pages) |
28 June 2000 | Ad 13/06/00--------- £ si 380@1=380 £ ic 2/382 (2 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: 7 devonshire square london EC2M 4YH (1 page) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
19 June 2000 | Nc inc already adjusted 13/06/00 (1 page) |
19 June 2000 | Resolutions
|
19 June 2000 | New director appointed (2 pages) |
13 April 2000 | Company name changed hamsard 2116 LIMITED\certificate issued on 13/04/00 (2 pages) |
20 March 2000 | Ad 15/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 March 2000 | Incorporation (18 pages) |