North Avenue
Wakefield
West Yorkshire
WF1 3RS
Director Name | Mrs Janice Linda Shute |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 October 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House North Avenue Wakefield West Yorkshire WF1 3RX |
Director Name | Peter Neville Shute |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House North Avenue Wakefield West Yorkshire WF1 3RS |
Secretary Name | Mr Glen Stewart Shute |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfield House North Avenue Wakefield West Yorkshire WF1 3RS |
Director Name | Mr Andrew Robert Kitchen |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Emmotland Fishing Ponds Emmotland North Frodingham Driffield YO25 8JS |
Director Name | Mrs Julia Elizabeth Kitchen |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Accounts Clerk |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Emmotland Fishing Ponds Emmotland North Frodingham Driffield YO25 8JS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 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 October 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Haines Watts First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
26 July 2006 | Dissolved (1 page) |
---|---|
26 April 2006 | Liquidators statement of receipts and payments (5 pages) |
26 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 June 2005 | Statement of affairs (5 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: westfield house north avenue wakefield west yorkshire WF1 3RX (1 page) |
10 May 2005 | Ad 27/04/05--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
27 October 2004 | Return made up to 20/10/04; full list of members (8 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (1 page) |
28 October 2003 | New secretary appointed;new director appointed (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | New director appointed (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |