Wrenthorpe
Wakefield
West Yorkshire
WF2 0BU
Director Name | Brian Rutter |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2001(2 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Management Consultant |
Correspondence Address | 39 Lindale Grove Wrenthorpe Wakefield West Yorkshire WF2 0BU |
Secretary Name | Dawn Emma Fenwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2001(2 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Accountant Book Keeper |
Correspondence Address | 9 Summerbank Close Drighlington Bradford West Yorkshire BD11 1LQ |
Secretary Name | Brian Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(3 days after company formation) |
Appointment Duration | 2 months (resigned 19 November 2001) |
Role | Company Director |
Correspondence Address | 39 Lindale Grove Wrenthorpe Wakefield West Yorkshire WF2 0BU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Kroll 5th Floor Airedale House 77 Albion Street Leeds LS1 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 August 2005 | Dissolved (1 page) |
---|---|
5 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 May 2005 | Liquidators statement of receipts and payments (5 pages) |
7 July 2004 | Resolutions
|
7 July 2004 | Statement of affairs (8 pages) |
7 July 2004 | Appointment of a voluntary liquidator (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: shires hill paddock huddersfield west yorkshire HD1 4SE (1 page) |
25 September 2003 | Return made up to 17/09/03; full list of members
|
18 April 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
17 October 2002 | Return made up to 17/09/02; full list of members
|
8 June 2002 | Particulars of mortgage/charge (3 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 39 lindale grove, wrenthorpe wakefield west yorkshire WF2 0BU (1 page) |
11 March 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
6 December 2001 | Memorandum and Articles of Association (13 pages) |
5 December 2001 | Particulars of mortgage/charge (3 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | New secretary appointed (2 pages) |
28 November 2001 | £ nc 1000/31000 16/11/01 (2 pages) |
28 November 2001 | Resolutions
|
28 November 2001 | Memorandum and Articles of Association (12 pages) |
28 November 2001 | Ad 16/11/01--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages) |
23 November 2001 | Particulars of mortgage/charge (5 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 September 2001 | New director appointed (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | New secretary appointed (1 page) |