Woolley Mill Lane Notton
Wakefield
West Yorkshire
WF4 2NN
Secretary Name | Mr Michael Lindsey |
---|---|
Status | Closed |
Appointed | 01 December 2009(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 July 2013) |
Role | Company Director |
Correspondence Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
Director Name | Mr Jeremy William Davies |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2010(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Great Somerford Chippenham Wiltshire SN15 5EH |
Director Name | Mr Kenneth Philip Bentley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 1991(10 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 10 months (resigned 09 November 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Sunny Hill Close Wrenthorpe Wakefield West Yorkshire WF2 0BZ |
Director Name | Mr John Bramley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Park Avenue Thackley Bradford West Yorkshire BD10 0RJ |
Director Name | Mr George Graham Foster |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 March 1992) |
Role | Company Director |
Correspondence Address | 40 The Paddock Kirkheaton Huddersfield West Yorkshire HD5 0ER |
Secretary Name | Mr George Graham Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 March 1992) |
Role | Company Director |
Correspondence Address | 40 The Paddock Kirkheaton Huddersfield West Yorkshire HD5 0ER |
Director Name | Mr Stuart Thomas Edward Martin |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(2 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 May 2008) |
Role | Contract Manager |
Correspondence Address | 42 Clough Grove Oughtibridge Sheffield S Yorkshire S35 0JX |
Secretary Name | Mrs Christine Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 October 1993) |
Role | Company Director |
Correspondence Address | 40 The Paddock Kirkheaton Huddersfield West Yorkshire HD5 0ER |
Secretary Name | Mr Kenneth Philip Bentley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 October 1993(3 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 09 November 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Sunny Hill Close Wrenthorpe Wakefield West Yorkshire WF2 0BZ |
Registered Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
153 at £1 | Jeremy Davies 51.00% Ordinary |
---|---|
87 at £1 | Mrs Pearl Jackson 29.00% Ordinary |
60 at £1 | Mr K.p. Bentley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£208,137 |
Cash | £5,634 |
Current Liabilities | £119,837 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2013 | Final Gazette dissolved following liquidation (1 page) |
22 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2013 | Return of final meeting of creditors (1 page) |
22 April 2013 | Notice of final account prior to dissolution (1 page) |
22 April 2013 | Notice of final account prior to dissolution (1 page) |
17 January 2013 | Insolvency:progress report 05/12/11 - 04/12/12 (10 pages) |
17 January 2013 | INSOLVENCY:progress report 05/12/11 - 04/12/12 (10 pages) |
20 November 2012 | Registered office address changed from C/O C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 20 November 2012 (2 pages) |
20 November 2012 | Registered office address changed from C/O C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 20 November 2012 (2 pages) |
5 January 2012 | Registered office address changed from Lloran House 42a High Street Marlborough Wiltshire SN8 1HQ on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from Lloran House 42a High Street Marlborough Wiltshire SN8 1HQ on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from Lloran House 42a High Street Marlborough Wiltshire SN8 1HQ on 5 January 2012 (2 pages) |
4 January 2012 | Appointment of a liquidator (1 page) |
4 January 2012 | Appointment of a liquidator (1 page) |
6 October 2011 | Order of court to wind up (2 pages) |
6 October 2011 | Order of court to wind up (2 pages) |
4 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
4 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 April 2010 | Appointment of Mr Jeremy Davies as a director (2 pages) |
27 April 2010 | Appointment of Mr Jeremy Davies as a director (2 pages) |
27 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Anthony Jackson on 12 February 2010 (2 pages) |
26 April 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
26 April 2010 | Director's details changed for Anthony Jackson on 12 February 2010 (2 pages) |
26 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
26 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
3 December 2009 | Annual return made up to 12 February 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 12 February 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Registered office address changed from Unit 3 Brooklands Business Park Leigh Street Sheffield S9 2PR on 2 December 2009 (1 page) |
2 December 2009 | Appointment of Mr Michael Lindsey as a secretary (1 page) |
2 December 2009 | Registered office address changed from Unit 3 Brooklands Business Park Leigh Street Sheffield S9 2PR on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from Unit 3 Brooklands Business Park Leigh Street Sheffield S9 2PR on 2 December 2009 (1 page) |
2 December 2009 | Appointment of Mr Michael Lindsey as a secretary (1 page) |
23 November 2009 | Termination of appointment of Kenneth Bentley as a secretary (2 pages) |
23 November 2009 | Termination of appointment of Kenneth Bentley as a director (2 pages) |
23 November 2009 | Termination of appointment of Kenneth Bentley as a secretary (2 pages) |
23 November 2009 | Termination of appointment of Kenneth Bentley as a director (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 June 2008 | Director appointed anthony jackson (2 pages) |
12 June 2008 | Director appointed anthony jackson (2 pages) |
12 June 2008 | Return made up to 12/02/08; change of members (7 pages) |
12 June 2008 | Return made up to 12/02/08; change of members (7 pages) |
3 June 2008 | Appointment Terminated Director stuart martin (1 page) |
3 June 2008 | Appointment terminated director stuart martin (1 page) |
7 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
20 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
19 April 2006 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 March 2006 | Return made up to 12/02/06; full list of members (7 pages) |
2 March 2006 | Return made up to 12/02/06; full list of members (7 pages) |
17 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
17 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
5 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
17 May 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
17 May 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
21 February 2003 | Return made up to 12/02/03; full list of members
|
21 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
19 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
9 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
9 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
21 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 14/02/01; full list of members
|
5 April 2000 | Full accounts made up to 31 May 1999 (13 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (13 pages) |
25 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (13 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (13 pages) |
10 February 1999 | Return made up to 14/02/99; full list of members (6 pages) |
10 February 1999 | Return made up to 14/02/99; full list of members (6 pages) |
30 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
30 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
13 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
13 February 1998 | Return made up to 14/02/98; full list of members
|
10 April 1997 | Full accounts made up to 31 May 1996 (15 pages) |
10 April 1997 | Full accounts made up to 31 May 1996 (15 pages) |
12 February 1997 | Return made up to 14/02/97; no change of members (6 pages) |
12 February 1997 | Return made up to 14/02/97; no change of members (6 pages) |
29 March 1996 | Full accounts made up to 31 May 1995 (13 pages) |
29 March 1996 | Full accounts made up to 31 May 1995 (13 pages) |
8 February 1996 | Return made up to 14/02/96; full list of members (6 pages) |
8 February 1996 | Return made up to 14/02/96; full list of members (6 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (13 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (13 pages) |
14 March 1995 | Return made up to 14/02/95; no change of members (4 pages) |
14 March 1995 | Return made up to 14/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
14 February 1990 | Incorporation (11 pages) |
14 February 1990 | Incorporation (11 pages) |