Dewsbury Road, Tingley
Wakefield
West Yorkshire
WF3 1LN
Director Name | John Douglas Macgregor |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1996(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 28 March 2000) |
Role | Accountant |
Correspondence Address | 56 Effingham Road Long Ditton Surbiton Surrey KT6 5LB |
Secretary Name | John Douglas Macgregor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1996(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 28 March 2000) |
Role | Accountant |
Correspondence Address | 56 Effingham Road Long Ditton Surbiton Surrey KT6 5LB |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Secretary Name | Wendy Denise Hopkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | Thornfields Dewsbury Road Tingley Leeds WF3 1LX |
Director Name | Mr Malcolm Jillard Tovey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 January 1998) |
Role | Chartered Accountant |
Correspondence Address | Bruton Highland Road Badgers Mount Sevenoaks Kent TN14 7BB |
Registered Address | 86-88 Ewell Road Surbiton Surrey KT6 6EX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
4 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
15 June 1999 | Receiver ceasing to act (1 page) |
18 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
14 April 1998 | Director resigned (1 page) |
3 October 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
30 May 1997 | Administrative Receiver's report (7 pages) |
24 March 1997 | Appointment of receiver/manager (1 page) |
31 December 1996 | Return made up to 15/11/96; full list of members (6 pages) |
7 December 1996 | Particulars of mortgage/charge (7 pages) |
5 December 1996 | Registered office changed on 05/12/96 from: 7TH floor swinton house 324 grays inn road london WC1X 8DH (1 page) |
19 June 1996 | Accounting reference date extended from 30/04/96 to 30/09/96 (1 page) |
11 June 1996 | Ad 07/05/96--------- £ si 219000@1 (2 pages) |
11 June 1996 | Statement of affairs (4 pages) |
29 May 1996 | Ad 07/05/96--------- £ si 219000@1=219000 £ ic 100/219100 (2 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: cinder house cinder lane castleford west yorkshire WF10 1LU (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New secretary appointed;new director appointed (2 pages) |
9 May 1996 | Secretary resigned (1 page) |
28 November 1995 | Return made up to 15/11/95; no change of members (4 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: unit 1 14 methley road castleford west yorkshire WF10 1LX (1 page) |
12 September 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |