Wakefield
West Yorkshire
WF4 3BA
Secretary Name | Mr Simon Philip Comer |
---|---|
Status | Closed |
Appointed | 02 July 2018(17 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 24 December 2019) |
Role | Company Director |
Correspondence Address | Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA |
Director Name | Mr Russell David Haworth |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2018(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA |
Director Name | William Robson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Woodlands Main Street Skeffington Leicestershire LE7 9YB |
Director Name | Roy Gregory Jordan |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2001(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 2003) |
Role | Chief Executive |
Correspondence Address | Holme Lodge Goadby Leicestershire LE7 9EE |
Secretary Name | William Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 October 2005) |
Role | Finance Director |
Correspondence Address | Woodlands Main Street Skeffington Leicestershire LE7 9YB |
Director Name | Christopher Lewis Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 May 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Smithy Monks Lane Acton Nantwich Cheshire CW5 8LE |
Secretary Name | Christopher Lewis Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Smithy Monks Lane Acton Nantwich Cheshire CW5 8LE |
Director Name | Mr Robert Simon Foster |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stamford, Aish South Brent Devon TQ10 9JG |
Director Name | Mr John Peter O'Kane |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2011(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage Station Lane Burton Leonard Harrogate North Yorkshire HG3 3RU |
Director Name | Mr Richard Peter Shuttleworth |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Red Hall Court Wakefield West Yorkshire WF1 2UN |
Director Name | Mr Philip Brierley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA |
Secretary Name | Mr Christopher John Kelly |
---|---|
Status | Resigned |
Appointed | 02 May 2014(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2018) |
Role | Company Director |
Correspondence Address | Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA |
Director Name | Mr Christopher John Kelly |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(12 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 2018) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 1 Red Hall Court Wakefield West Yorkshire WF1 2UN |
Director Name | Mr Wayne Pearson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(16 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA |
Director Name | Meaujo Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Website | booth-industries.co.uk |
---|---|
Telephone | 01204 366333 |
Telephone region | Bolton |
Registered Address | Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Redhall Group PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2019 | Application to strike the company off the register (3 pages) |
12 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
28 June 2019 | Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
23 January 2019 | Director's details changed for Mr Russell David Haworth on 10 January 2019 (2 pages) |
16 November 2018 | Termination of appointment of Wayne Pearson as a director on 3 November 2018 (1 page) |
16 November 2018 | Appointment of Mr Russell David Haworth as a director on 3 November 2018 (2 pages) |
24 August 2018 | Director's details changed for Mr Simon Philip Comer on 9 August 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
9 July 2018 | Termination of appointment of Christopher John Kelly as a secretary on 1 July 2018 (1 page) |
9 July 2018 | Appointment of Mr Simon Philip Comer as a secretary on 2 July 2018 (2 pages) |
5 July 2018 | Appointment of Mr Simon Philip Comer as a director on 2 July 2018 (2 pages) |
5 July 2018 | Termination of appointment of Christopher John Kelly as a director on 29 June 2018 (1 page) |
3 April 2018 | Termination of appointment of Philip Brierley as a director on 31 March 2018 (1 page) |
26 March 2018 | Appointment of Mr Wayne Pearson as a director on 19 March 2018 (2 pages) |
9 February 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
5 July 2017 | Notification of Redhall Group Plc as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Redhall Group Plc as a person with significant control on 6 April 2016 (1 page) |
14 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
14 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
5 August 2016 | Registered office address changed from C/O C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016 (1 page) |
5 August 2016 | Registered office address changed from C/O C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016 (1 page) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
13 May 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
13 May 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
13 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
9 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
9 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
24 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
1 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
1 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
18 June 2014 | Termination of appointment of Richard Shuttleworth as a director (1 page) |
18 June 2014 | Termination of appointment of Richard Shuttleworth as a director (1 page) |
11 June 2014 | Appointment of Dr Christopher John Kelly as a director (2 pages) |
11 June 2014 | Appointment of Dr Christopher John Kelly as a director (2 pages) |
10 June 2014 | Appointment of Mr Philip Brierley as a director (2 pages) |
10 June 2014 | Appointment of Mr Philip Brierley as a director (2 pages) |
12 May 2014 | Appointment of Mr Christopher John Kelly as a secretary (2 pages) |
12 May 2014 | Termination of appointment of Christopher Lewis Jones as a secretary (1 page) |
12 May 2014 | Termination of appointment of Christopher Lewis Jones as a director (1 page) |
12 May 2014 | Termination of appointment of Christopher Lewis Jones as a secretary (1 page) |
12 May 2014 | Appointment of Mr Christopher John Kelly as a secretary (2 pages) |
12 May 2014 | Termination of appointment of Christopher Lewis Jones as a director (1 page) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
18 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
19 November 2012 | Appointment of Mr Richard Peter Shuttleworth as a director (2 pages) |
19 November 2012 | Appointment of Mr Richard Peter Shuttleworth as a director (2 pages) |
16 November 2012 | Termination of appointment of John O'kane as a director (1 page) |
16 November 2012 | Termination of appointment of John O'kane as a director (1 page) |
13 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
30 April 2012 | Registered office address changed from Po Box 50 Nelson Street Bolton Lancashire BL3 2AP on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from Po Box 50 Nelson Street Bolton Lancashire BL3 2AP on 30 April 2012 (1 page) |
1 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
7 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
5 April 2011 | Termination of appointment of Robert Foster as a director (1 page) |
5 April 2011 | Appointment of Mr John Peter O'kane as a director (2 pages) |
5 April 2011 | Termination of appointment of Robert Foster as a director (1 page) |
5 April 2011 | Appointment of Mr John Peter O'kane as a director (2 pages) |
5 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Robert Simon Foster on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Robert Simon Foster on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Robert Simon Foster on 1 October 2009 (2 pages) |
15 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
15 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
9 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
9 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
9 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
9 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
3 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
3 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
13 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
26 June 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
26 June 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
7 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
7 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
6 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
6 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
6 April 2006 | Company name changed redhall group LIMITED\certificate issued on 06/04/06 (2 pages) |
6 April 2006 | Company name changed redhall group LIMITED\certificate issued on 06/04/06 (2 pages) |
6 February 2006 | Company name changed jordan engineering (cumbria) lim ited\certificate issued on 04/02/06 (2 pages) |
6 February 2006 | Company name changed jordan engineering (cumbria) lim ited\certificate issued on 04/02/06 (2 pages) |
19 December 2005 | New director appointed (3 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New director appointed (3 pages) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
14 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
14 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
12 April 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
12 April 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
5 November 2004 | Auditor's resignation (1 page) |
5 November 2004 | Auditor's resignation (1 page) |
13 July 2004 | Return made up to 28/06/04; full list of members
|
13 July 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
13 July 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
13 July 2004 | Return made up to 28/06/04; full list of members
|
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
30 July 2003 | Return made up to 28/06/03; full list of members
|
30 July 2003 | Return made up to 28/06/03; full list of members
|
14 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
14 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
27 August 2002 | Return made up to 28/06/02; full list of members
|
27 August 2002 | Return made up to 28/06/02; full list of members
|
26 July 2001 | Registered office changed on 26/07/01 from: saint philips house saint phillips place birmingham west midlands B3 2PP (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: saint philips house saint phillips place birmingham west midlands B3 2PP (1 page) |
18 July 2001 | New secretary appointed;new director appointed (3 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
18 July 2001 | New secretary appointed;new director appointed (3 pages) |
18 July 2001 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
18 July 2001 | New director appointed (3 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (3 pages) |
18 July 2001 | Director resigned (1 page) |
16 July 2001 | Company name changed meaujo (536) LIMITED\certificate issued on 16/07/01 (2 pages) |
16 July 2001 | Company name changed meaujo (536) LIMITED\certificate issued on 16/07/01 (2 pages) |
28 June 2001 | Incorporation (26 pages) |
28 June 2001 | Incorporation (26 pages) |