Chilton
Ferry Hill
County Durham
DL17 0JU
Director Name | Mr Darren James Palin |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (closed 13 October 2009) |
Role | Company Director Managing Dire |
Country of Residence | England |
Correspondence Address | Church House 40 Stocksmore Road Midgley Wakefield WF4 4JQ |
Director Name | Mr Lee Geoffrey Harrison |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 13 October 2009) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Finney Drive Wilmslow SK9 2ES |
Secretary Name | Mr Lee Geoffrey Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Finney Drive Wilmslow SK9 2ES |
Director Name | Simon James Hardcastle |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 47 Bryan Street Farsley Leeds West Yorkshire LS28 5JP |
Secretary Name | Caroline Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Arncliffe House Arncliffe Road Leeds West Yorkshire LS16 5JE |
Director Name | Mr Michael Charles Whitehead |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Blackhill Lane Knutsford Cheshire WA16 9DD |
Secretary Name | Mr Michael Charles Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Blackhill Lane Knutsford Cheshire WA16 9DD |
Secretary Name | Stephen Coulson Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(1 year after company formation) |
Appointment Duration | 1 month (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kays Hill Farm Chilton Ferry Hill County Durham DL17 0JU |
Registered Address | Silkwood House Fryers Way Ossett Wakefield West Yorkshire WF5 9AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
5 January 2009 | Return made up to 05/03/08; full list of members (4 pages) |
28 October 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
25 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
10 May 2007 | Return made up to 05/03/07; full list of members (2 pages) |
18 July 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
12 July 2006 | Return made up to 05/03/06; full list of members (7 pages) |
26 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 March 2005 | Return made up to 05/03/05; full list of members
|
25 January 2005 | Registered office changed on 25/01/05 from: the royds whitechapel road cleckheaton bradford west yorkshire BD19 6HQ (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Return made up to 05/03/04; full list of members
|
15 March 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
29 June 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | New secretary appointed (1 page) |
13 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
20 May 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
13 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (3 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New director appointed (3 pages) |
1 May 2002 | Company name changed wmco 1 LIMITED\certificate issued on 01/05/02 (2 pages) |
5 March 2002 | Incorporation (19 pages) |