Silkwood Park
Wakefield
West Yorkshire
WF5 9TJ
Director Name | Melanie Louise Davis |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(4 years, 3 months after company formation) |
Appointment Duration | 8 years (closed 24 April 2014) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fryersway Silkwood Park Wakefield West Yorkshire WF5 9TJ |
Secretary Name | Mr Michael John Midgley |
---|---|
Nationality | English |
Status | Closed |
Appointed | 17 July 2008(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 24 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fryersway Silkwood Park Wakefield West Yorkshire WF5 9TJ |
Secretary Name | Kathryn Ann Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Plumtree Farm Wormley Hill, Sykehouse Goole East Yorkshire DN14 9AG |
Director Name | Mrs Kathryn Ann Midgley |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plumtree Farm Wormley Hill, Sykehouse Goole East Yorkshire DN14 9AG |
Director Name | William Joseph McGrath |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Gringley On The Hill DN10 4RG |
Director Name | Samantha Tamara Nyree Bramald |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2008) |
Role | Operations Director |
Correspondence Address | Smithy Brook Farm Thornhill Road Wakefield West Yorkshire WF4 4RX |
Secretary Name | Melanie Louise Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 July 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Manor Park Road Cleckheaton West Yorkshire BD19 5BN |
Director Name | Mr David John Marsh |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(6 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Main Street Wheldrake York N Yorks YO4 6AB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Park Lane Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2006) |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Registered Address | 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
24 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2014 | Final Gazette dissolved following liquidation (1 page) |
24 April 2014 | Final Gazette dissolved following liquidation (1 page) |
24 January 2014 | Notice of move from Administration to Dissolution on 21 January 2014 (25 pages) |
24 January 2014 | Notice of move from Administration to Dissolution (25 pages) |
19 August 2013 | Administrator's progress report to 29 July 2013 (21 pages) |
19 August 2013 | Administrator's progress report to 29 July 2013 (21 pages) |
18 June 2013 | Notice of extension of period of Administration (1 page) |
18 June 2013 | Notice of extension of period of Administration (1 page) |
18 June 2013 | Notice of extension of period of Administration (1 page) |
18 June 2013 | Notice of extension of period of Administration (1 page) |
13 February 2013 | Administrator's progress report to 29 January 2013 (20 pages) |
13 February 2013 | Administrator's progress report to 29 January 2013 (20 pages) |
31 October 2012 | Notice of deemed approval of proposals (1 page) |
31 October 2012 | Notice of deemed approval of proposals (1 page) |
18 September 2012 | Statement of administrator's proposal (35 pages) |
18 September 2012 | Statement of administrator's proposal (35 pages) |
4 September 2012 | Statement of affairs with form 2.14B (19 pages) |
4 September 2012 | Statement of affairs with form 2.14B (19 pages) |
13 August 2012 | Registered office address changed from 5 Fryersway Silkwood Park Wakefield West Yorkshire WF5 9TJ on 13 August 2012 (2 pages) |
13 August 2012 | Registered office address changed from 5 Fryersway Silkwood Park Wakefield West Yorkshire WF5 9TJ on 13 August 2012 (2 pages) |
6 August 2012 | Appointment of an administrator (4 pages) |
6 August 2012 | Appointment of an administrator (4 pages) |
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2011-12-09
|
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2011-12-09
|
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2011-12-09
|
25 July 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
25 July 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
2 July 2010 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
21 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
3 November 2009 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
7 October 2009 | Director's details changed for Michael John Midgley on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Michael John Midgley on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Michael John Midgley on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Michael John Midgley on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Michael John Midgley on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Michael John Midgley on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Melanie Louise Davis on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Melanie Louise Davis on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Michael John Midgley on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Melanie Louise Davis on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Michael John Midgley on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Michael John Midgley on 1 October 2009 (2 pages) |
1 June 2009 | Appointment Terminated Director david marsh (1 page) |
1 June 2009 | Appointment terminated director david marsh (1 page) |
24 December 2008 | Location of register of members (1 page) |
24 December 2008 | Return made up to 05/12/08; full list of members (5 pages) |
24 December 2008 | Location of register of members (1 page) |
24 December 2008 | Return made up to 05/12/08; full list of members (5 pages) |
5 November 2008 | Appointment terminated director samantha bramald (1 page) |
5 November 2008 | Appointment Terminated Director samantha bramald (1 page) |
23 October 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
23 October 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
27 August 2008 | Director appointed david john marsh (2 pages) |
27 August 2008 | Director appointed david john marsh (2 pages) |
20 August 2008 | Appointment Terminated Secretary melanie davis (1 page) |
20 August 2008 | Appointment terminated secretary melanie davis (1 page) |
20 August 2008 | Secretary appointed michael john midgley (2 pages) |
20 August 2008 | Secretary appointed michael john midgley (2 pages) |
14 April 2008 | Appointment Terminated Director kathryn midgley (1 page) |
14 April 2008 | Resolutions
|
14 April 2008 | Nc inc already adjusted 31/03/08 (2 pages) |
14 April 2008 | Resolutions
|
14 April 2008 | Ad 31/03/08\gbp si 300000@1=300000\gbp ic 90160/390160\ (2 pages) |
14 April 2008 | Nc inc already adjusted 31/03/08 (2 pages) |
14 April 2008 | Appointment terminated director kathryn midgley (1 page) |
14 April 2008 | Ad 31/03/08 gbp si 300000@1=300000 gbp ic 90160/390160 (2 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 February 2008 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
3 February 2008 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
4 January 2008 | Ad 30/11/07--------- £ si 4745@1 (2 pages) |
4 January 2008 | Ad 30/11/07--------- £ si 4745@1 (2 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Resolutions
|
22 December 2007 | Return made up to 05/12/07; no change of members
|
22 December 2007 | Return made up to 05/12/07; no change of members (8 pages) |
15 October 2007 | New secretary appointed (2 pages) |
15 October 2007 | New secretary appointed (2 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
26 January 2007 | Return made up to 05/12/06; full list of members (8 pages) |
26 January 2007 | Return made up to 05/12/06; full list of members (8 pages) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
5 November 2006 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
5 November 2006 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
20 December 2005 | Return made up to 05/12/05; full list of members (7 pages) |
20 December 2005 | Return made up to 05/12/05; full list of members
|
5 September 2005 | Group of companies' accounts made up to 31 March 2005 (30 pages) |
5 September 2005 | Group of companies' accounts made up to 31 March 2005 (30 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2005 | Particulars of mortgage/charge (4 pages) |
12 March 2005 | Particulars of mortgage/charge (4 pages) |
20 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 05/12/04; full list of members
|
17 November 2004 | Registered office changed on 17/11/04 from: sovereign house 69 trinity business park turner way wakefield west yorkshire WF2 8EF (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: sovereign house 69 trinity business park turner way wakefield west yorkshire WF2 8EF (1 page) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
11 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Ad 31/03/04--------- £ si 45080@1=45080 £ ic 45080/90160 (2 pages) |
6 April 2004 | Statement of affairs (12 pages) |
6 April 2004 | Statement of affairs (12 pages) |
6 April 2004 | Ad 31/03/04--------- £ si 45080@1=45080 £ ic 45080/90160 (2 pages) |
1 April 2004 | Auditor's report (1 page) |
1 April 2004 | Application for reregistration from private to PLC (1 page) |
1 April 2004 | Auditor's report (1 page) |
1 April 2004 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 April 2004 | Balance Sheet (1 page) |
1 April 2004 | Application for reregistration from private to PLC (1 page) |
1 April 2004 | Declaration on reregistration from private to PLC (1 page) |
1 April 2004 | Resolutions
|
1 April 2004 | Auditor's statement (1 page) |
1 April 2004 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 April 2004 | Declaration on reregistration from private to PLC (1 page) |
1 April 2004 | Resolutions
|
1 April 2004 | Balance Sheet (1 page) |
1 April 2004 | Auditor's statement (1 page) |
1 April 2004 | Re-registration of Memorandum and Articles (12 pages) |
1 April 2004 | Re-registration of Memorandum and Articles (12 pages) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Secretary's particulars changed (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Secretary's particulars changed (1 page) |
17 December 2003 | Return made up to 05/12/03; full list of members (6 pages) |
17 December 2003 | Return made up to 05/12/03; full list of members (6 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 14 henley drive, purston jaglin pontefract west yorkshire WF7 5NY (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 14 henley drive, purston jaglin pontefract west yorkshire WF7 5NY (1 page) |
4 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 August 2003 | £ nc 22000/100000 28/02/02 (1 page) |
6 August 2003 | Resolutions
|
6 August 2003 | Resolutions
|
6 August 2003 | £ nc 22000/100000 28/02/02 (1 page) |
6 August 2003 | Ad 28/02/02--------- £ si 45079@1 (2 pages) |
6 August 2003 | Ad 28/02/02--------- £ si 45079@1 (2 pages) |
10 January 2003 | Return made up to 05/12/02; full list of members (6 pages) |
22 October 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
22 October 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | New director appointed (1 page) |
2 January 2002 | Registered office changed on 02/01/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New secretary appointed (1 page) |
2 January 2002 | New secretary appointed (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Registered office changed on 02/01/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New director appointed (1 page) |
2 January 2002 | Director resigned (1 page) |
5 December 2001 | Incorporation (18 pages) |
5 December 2001 | Incorporation (18 pages) |