Dunnington
York
North Yorkshire
YO19 5PW
Director Name | Karl Edward Laxen Baines |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2002(1 day after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | 10 Lumby Close Pudsey West Yorkshire LS28 9JS |
Director Name | Patrick Devaney |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2002(1 day after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | 61 Leeds Road Bradford West Yorkshire BD2 3BA |
Secretary Name | Karl Edward Laxen Baines |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 2002(1 day after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | 10 Lumby Close Pudsey West Yorkshire LS28 9JS |
Director Name | Mr Philip Brewer |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Midway South Crosland Huddersfield West Yorkshire HD4 7DA |
Director Name | Mr Robert Malcolm Turner |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Farnley Wood Barn Farnley Wood Almondbury Huddersfield West Yorkshire HD4 6SJ |
Secretary Name | Mr Robert Malcolm Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Farnley Wood Barn Farnley Wood Almondbury Huddersfield West Yorkshire HD4 6SJ |
Website | pdklimited.net/ |
---|
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 |
Year | 2014 |
---|---|
Net Worth | -£31,320 |
Current Liabilities | £111,084 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 May 2006 | Dissolved (1 page) |
---|---|
23 February 2006 | Liquidators statement of receipts and payments (5 pages) |
23 February 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 February 2006 | Liquidators statement of receipts and payments (5 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: philmore & co caxton house 1 queen street mirfield west yorkshire WF14 8AH (1 page) |
11 February 2005 | Resolutions
|
11 February 2005 | Appointment of a voluntary liquidator (1 page) |
11 February 2005 | Statement of affairs (8 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: unit 3 hillam road bradford west yorkshire BD2 1QN (1 page) |
25 November 2004 | Resolutions
|
25 November 2004 | Nc inc already adjusted 01/10/04 (1 page) |
21 October 2004 | Return made up to 20/09/04; full list of members
|
19 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 June 2004 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
5 April 2004 | Return made up to 20/09/03; full list of members (7 pages) |
14 September 2003 | Resolutions
|
14 September 2003 | Registered office changed on 14/09/03 from: 72 new north road huddersfield west yorkshire HD1 5NW (1 page) |
20 January 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Secretary resigned;director resigned (1 page) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Incorporation (25 pages) |