Bad Godesberg
Bonn 53173
Foreign
Secretary Name | Wh Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 April 2000(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 08 October 2002) |
Correspondence Address | 8 Salisbury Court London EC4Y 8AA |
Director Name | Mr Richard Anthony Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Northlands 10 Lacey Street Horbury Wakefield West Yorkshire WF4 5HP |
Director Name | Mr Ronald Young |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 November 1995) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Fairleigh Court Woodthorpe Lane Sandal Wakefield West Yorkshire WF2 6JJ |
Secretary Name | Mr Simon David Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fountain House The Walled Garden Woolley Wakefield West Yorkshire WF4 2JW |
Secretary Name | Mr Richard Anthony Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(2 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northlands 10 Lacey Street Horbury Wakefield West Yorkshire WF4 5HP |
Secretary Name | David Andrew Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 November 1995) |
Role | Company Director |
Correspondence Address | 5 Hill Top Road Newmillerdam Wakefield West Yorkshire WF2 6QB |
Director Name | David Andrew Young |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 November 1995) |
Role | Civil Engineer |
Correspondence Address | 5 Hill Top Road Newmillerdam Wakefield West Yorkshire WF2 6QB |
Director Name | John Antony Batty |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 April 2000) |
Role | Financial Assistant |
Correspondence Address | 16 Wood Close Altofts Normanton West Yorkshire WF6 2LJ |
Director Name | Catherine Corscadden |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | Thimble Hall South Lane Cawthorne Barnsley South Yorkshire S75 4EE |
Director Name | Mr James Arthur Barrie Corscadden |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 April 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thimble Hall South Lane Cawthorne Barnsley South Yorkshire S75 4EE |
Director Name | Patricia Anne Ellis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 April 2000) |
Role | Partnership Secretary |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Secretary Name | John Antony Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 April 2000) |
Role | Financial Assistant |
Correspondence Address | 16 Wood Close Altofts Normanton West Yorkshire WF6 2LJ |
Registered Address | Greenwood House 4-7 Salisbury Court London EC4Y 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £66,012 |
Cash | £18,254 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 June 2004 | Bona Vacantia disclaimer (2 pages) |
---|---|
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2002 | Application for striking-off (1 page) |
17 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 August 2001 | Return made up to 26/07/01; full list of members (5 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
11 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Secretary resigned;director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 33 george street wakefield west yorkshire WF1 1LX (1 page) |
28 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 September 1999 | Return made up to 26/07/99; full list of members (8 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 September 1998 | Return made up to 26/07/98; no change of members (6 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Full accounts made up to 31 December 1996 (10 pages) |
28 August 1997 | Return made up to 26/07/97; no change of members (8 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: ploughland court george street wakefield WF1 1DL (1 page) |
21 October 1996 | New director appointed (3 pages) |
21 October 1996 | New secretary appointed;new director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | Secretary resigned;director resigned (1 page) |
21 October 1996 | Return made up to 26/07/96; full list of members (6 pages) |
21 October 1996 | New director appointed (3 pages) |
21 October 1996 | Director resigned (1 page) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |