Wakefield
WF2 6JW
Director Name | John Walsh |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 01 November 2008) |
Role | Business Development |
Correspondence Address | Ash Dee 5 Waver Court Barkston Ash Tadcaster North Yorkshire LS24 9UN |
Secretary Name | John Walsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2006(9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 01 November 2008) |
Role | Company Director |
Correspondence Address | Ashdene 5 Waver Court Barkston Ash Tadcaster North Yorkshire LS24 9UN |
Director Name | Christopher John Walsby |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 01 November 2008) |
Role | Sales Director |
Correspondence Address | 48 The Hawthorns Charvil Reading Berkshire RG10 9TS |
Director Name | Angeline Louise Plews |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Media Production |
Correspondence Address | 19 Hillam Hall Lane Hillam North Yorkshire LS25 5HL |
Secretary Name | Pamela Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Ash Dene 5 Waver Court Barkston Ash Leeds West Yorkshire LS24 9UN |
Director Name | Pamela Walsh |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 May 2006) |
Role | Retired |
Correspondence Address | Ash Dene 5 Waver Court Barkston Ash Leeds West Yorkshire LS24 9UN |
Director Name | Mr Brian Gerald Baldwin |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 July 2006) |
Role | Consultant |
Correspondence Address | Place Manor Wallingford Road Streatley Berkshire RG8 9JS |
Director Name | Stephen Christopher Phillips |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 July 2006) |
Role | Consultant |
Correspondence Address | Riverside Vicarage Walk, Bray Maidenhead Berkshire SL6 2AE |
Registered Address | 33 George Street Wakefield 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
1 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2008 | Liquidators statement of receipts and payments to 1 July 2008 (5 pages) |
1 August 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 May 2008 | Liquidators statement of receipts and payments to 25 October 2008 (5 pages) |
29 May 2007 | Appointment of a voluntary liquidator (1 page) |
10 May 2007 | Statement of affairs (7 pages) |
10 May 2007 | Resolutions
|
1 May 2007 | Registered office changed on 01/05/07 from: st oswald house saint oswald street castleford west yorkshire WF10 1DH (1 page) |
16 February 2007 | Nc inc already adjusted 15/12/06 (5 pages) |
16 February 2007 | Ad 15/12/06--------- £ si [email protected]=100 £ ic 100/200 (6 pages) |
16 February 2007 | Resolutions
|
16 December 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | New director appointed (2 pages) |
27 September 2006 | Return made up to 10/08/06; full list of members (5 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
22 June 2006 | Particulars of mortgage/charge (9 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
23 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (2 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: ash dene 5 waver court barkston ash tadcaster north yorkshire LS24 9UN (1 page) |
10 August 2005 | Incorporation (20 pages) |