Wakefield
West Yorkshire
WF1 2QP
Director Name | Dr Ian David Prescott |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2003(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 22 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Old Park Road Roundhay Leeds West Yorkshire LS8 1DG |
Secretary Name | Amanda Jayne Duke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 May 2007) |
Role | Company Director |
Correspondence Address | 16 Talbot Avenue Barnby Dun Doncaster South Yorkshire DN3 1AE |
Secretary Name | Michael John Cheetham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(1 week, 6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 March 2004) |
Role | Company Director |
Correspondence Address | 42 Bond Street Wakefield West Yorkshire WF1 2QP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(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 | 20 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Featherstone |
Ward | Altofts and Whitwood |
Built Up Area | Castleford |
Year | 2014 |
---|---|
Net Worth | £528 |
Cash | £25,528 |
Current Liabilities | £400,000 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2006 | Application for striking-off (1 page) |
20 June 2006 | Return made up to 20/03/06; full list of members (7 pages) |
16 February 2006 | Return made up to 20/03/05; full list of members
|
7 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
30 March 2004 | Return made up to 20/03/04; full list of members
|
23 March 2004 | Resolutions
|
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: unit 4 pioneer business park pioneer way castleford west yorkshire WF10 5QU (1 page) |
22 March 2004 | New secretary appointed (1 page) |
18 March 2004 | Company name changed bond house trading LIMITED\certificate issued on 18/03/04 (2 pages) |
26 August 2003 | Location of register of members (non legible) (1 page) |
26 August 2003 | Ad 03/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 August 2003 | Location of debenture register (non legible) (2 pages) |
26 August 2003 | Location - directors interests register: non legible (1 page) |
23 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New director appointed (3 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | New secretary appointed;new director appointed (3 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 April 2003 | Company name changed wendlewood LIMITED\certificate issued on 03/04/03 (2 pages) |
20 March 2003 | Incorporation (16 pages) |