Crofton
Wakefield
West Yorkshire
WF4 1SX
Director Name | Mr Peter Box |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2000(same day as company formation) |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | 126 Lumley Street Castleford West Yorkshire WF10 5LU |
Director Name | James Alexander Gillan |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2000(same day as company formation) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 2 High Farm Fold Badsworth Pontefract WF9 1PA |
Director Name | Dennis John McKiddie |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Hill Top Newmillerdam Wakefield West Yorkshire WF2 6QB |
Director Name | The Very Reverend George Peter Nairn Briggs |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2000(same day as company formation) |
Role | Dean Of Wakefield |
Correspondence Address | 1 Cathedral Close Margaret Street Wakefield West Yorkshire WF1 2DP |
Director Name | Kathryn Elizabeth Godfrey |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2001(1 year, 2 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Pharmacist |
Correspondence Address | 16 High Ash Avenue Clayton West Huddersfield West Yorkshire HD8 9QJ |
Director Name | Stuart Woodward |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2002(1 year, 8 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 The Point Wakefield West Yorkshire WF2 9SZ |
Director Name | Cllr Olivia Maria Rowley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2002(1 year, 8 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Agbrigg Road Wakefield West Yorkshire WF1 5BY |
Director Name | Thomas Murray Edwards |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2002(1 year, 8 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Theatre Manager |
Correspondence Address | The Durkar Chapel 433 Denby Dale Road East Durkar Wakefield West Yorkshire WF4 3AT |
Director Name | Patricia Ann Sharp |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2003(3 years, 2 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Market Trader |
Correspondence Address | 269 Wrenthorpe Road Wakefield West Yorkshire WF2 0HP |
Director Name | Mr Andrew Phillip Turner |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2003(3 years, 2 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carr Cottage 17 Carr Lane Middlestown Wakefield West Yorkshire WF4 4QJ |
Secretary Name | Park Lane Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 September 2000(same day as company formation) |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Director Name | Maurice Ernest Abraham |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Role | Area Manager-Hsbc Bank |
Correspondence Address | 108 Manygates Lane Wakefield West Yorkshire WF2 7DP |
Director Name | Andrew Paul Green |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rydon House 14 Saint Johns Square Wakefield West Yorkshire WF1 2RA |
Director Name | Joan Heslop |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Role | Fashion Retailer |
Correspondence Address | 18 Highfield Crescent Overton Wakefield West Yorkshire WF4 4RA |
Director Name | Norman Jackson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Role | Market Trader |
Correspondence Address | 25 Hall Cliffe Crescent Horbury Wakefield West Yorkshire WF4 6DG |
Director Name | Cllr Denise Margaret Jeffery |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Role | Member Of Wakefield Council |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Mount Wakefield West Yorkshire WF2 8QP |
Director Name | Peter Robert Michael Keller |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Role | Newspaper Executive |
Correspondence Address | 27 Fair Green Road Baldwin's Gate Newcastle Under Lyme Staffordshire ST5 5LS |
Director Name | Peter John Walker |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Role | Pharmacist/Store Manager |
Correspondence Address | Copperstones 49 Lower Mill Bank Road Lower Mill Bank Sowerby Bridge West Yorkshire HX6 3EQ |
Director Name | Colin Newbury |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 April 2005) |
Role | Commercial Manger |
Correspondence Address | 16 Osmington Gardens Strensall York North Yorkshire YO32 5BE |
Director Name | Oleh Christopher Kosmirak |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(3 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 04 August 2004) |
Role | Bank Official |
Correspondence Address | 22 College Avenue Lindley Huddersfield West Yorkshire HD3 3LQ |
Director Name | Nicholas John Mills |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | Fitzroy Rooms West Pavilion Heath Hall Heath Wakefield West Yorkshire WF1 5SL |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 January 2007 | Dissolved (1 page) |
---|---|
30 October 2006 | Liquidators statement of receipts and payments (5 pages) |
30 October 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 February 2006 | Declaration of solvency (5 pages) |
21 February 2006 | Appointment of a voluntary liquidator (1 page) |
21 February 2006 | Resolutions
|
25 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: 1 marygate wakefield west yorkshire WF1 1PA (1 page) |
15 September 2005 | Annual return made up to 06/09/05
|
2 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 December 2004 | Annual return made up to 06/09/04
|
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
9 October 2003 | Annual return made up to 06/09/03
|
2 October 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 January 2003 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
3 October 2002 | Annual return made up to 06/09/02
|
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (2 pages) |
11 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 October 2001 | Annual return made up to 06/09/01
|
5 July 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
6 September 2000 | Incorporation (43 pages) |