Woolley
Wakefield
West Yorkshire
WF4 2JS
Director Name | Mr Francis Neal Parkin |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 1 month (closed 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Home Farm Woolley Wakefield West Yorkshire WF4 2JS |
Secretary Name | Mrs Norma Catherine Parkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 1994(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 1 month (closed 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Home Farm Woolley Wakefield West Yorkshire WF4 2JS |
Director Name | Mr George Anthony Hellewell |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1995(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 01 July 2010) |
Role | Managing Director |
Correspondence Address | The Old Courthouse Woolley Wakefield West Yorks WF4 2JG |
Director Name | Mr Allan Proctor |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 November 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 23 Kingsway Huby West Yorkshire LS17 0AL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,498,473 |
Gross Profit | £402,703 |
Cash | £408,541 |
Current Liabilities | £1,744,768 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 July |
1 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2010 | Final Gazette dissolved following liquidation (1 page) |
1 April 2010 | Completion of winding up (1 page) |
1 April 2010 | Completion of winding up (1 page) |
12 November 2009 | Administrator's abstract of receipts and payments to 7 August 2009 (2 pages) |
12 November 2009 | Notice of discharge of Administration Order (3 pages) |
12 November 2009 | Notice of discharge of Administration Order (3 pages) |
12 November 2009 | Administrator's abstract of receipts and payments to 7 August 2009 (2 pages) |
12 November 2009 | Administrator's abstract of receipts and payments to 7 August 2009 (2 pages) |
28 October 2009 | Order of court to wind up (2 pages) |
28 October 2009 | Order of court to wind up (2 pages) |
19 June 2009 | Administrator's abstract of receipts and payments to 12 May 2009 (2 pages) |
19 June 2009 | Administrator's abstract of receipts and payments to 12 May 2009 (2 pages) |
28 November 2008 | Administrator's abstract of receipts and payments to 12 November 2008 (2 pages) |
28 November 2008 | Administrator's abstract of receipts and payments to 12 November 2008 (2 pages) |
20 June 2008 | Administrator's abstract of receipts and payments to 12 November 2008 (2 pages) |
20 June 2008 | Administrator's abstract of receipts and payments to 12 November 2008 (2 pages) |
16 January 2008 | Administrator's abstract of receipts and payments (2 pages) |
16 January 2008 | Administrator's abstract of receipts and payments (2 pages) |
20 July 2007 | Administrator's abstract of receipts and payments (2 pages) |
20 July 2007 | Administrator's abstract of receipts and payments (2 pages) |
16 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
16 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
6 July 2006 | Administrator's abstract of receipts and payments (2 pages) |
6 July 2006 | Administrator's abstract of receipts and payments (2 pages) |
24 November 2005 | Administrator's abstract of receipts and payments (3 pages) |
24 November 2005 | Administrator's abstract of receipts and payments (3 pages) |
8 July 2005 | Administrator's abstract of receipts and payments (2 pages) |
8 July 2005 | Administrator's abstract of receipts and payments (2 pages) |
24 December 2004 | Administrator's abstract of receipts and payments (2 pages) |
24 December 2004 | Administrator's abstract of receipts and payments (2 pages) |
11 June 2004 | Administrator's abstract of receipts and payments (2 pages) |
11 June 2004 | Administrator's abstract of receipts and payments (2 pages) |
5 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
5 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
4 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
4 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
29 November 2002 | Administrator's abstract of receipts and payments (2 pages) |
29 November 2002 | Administrator's abstract of receipts and payments (2 pages) |
4 September 2002 | Notice of result of meeting of creditors (4 pages) |
4 September 2002 | Notice of result of meeting of creditors (4 pages) |
24 May 2002 | Administration Order (4 pages) |
24 May 2002 | Administration Order (4 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: 1ST floor international house trinity business park wakefield west yorkshire WF2 8EF (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: 1ST floor international house trinity business park wakefield west yorkshire WF2 8EF (1 page) |
15 May 2002 | Notice of Administration Order (1 page) |
15 May 2002 | Notice of Administration Order (1 page) |
27 March 2002 | Return made up to 18/03/02; full list of members (8 pages) |
27 March 2002 | Return made up to 18/03/02; full list of members
|
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
22 May 2001 | Full accounts made up to 31 July 2000 (13 pages) |
22 May 2001 | Full accounts made up to 31 July 2000 (13 pages) |
26 March 2001 | Return made up to 18/03/01; full list of members
|
26 March 2001 | Return made up to 18/03/01; full list of members (8 pages) |
26 April 2000 | Full accounts made up to 31 July 1999 (13 pages) |
26 April 2000 | Full accounts made up to 31 July 1999 (13 pages) |
6 April 2000 | Return made up to 18/03/00; full list of members
|
6 April 2000 | Return made up to 18/03/00; full list of members (8 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: international house langthwaite grange industrial es south kirkby west yorkshire (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: international house langthwaite grange industrial es south kirkby west yorkshire (1 page) |
1 June 1999 | Full accounts made up to 31 July 1998 (11 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (11 pages) |
15 March 1999 | Return made up to 18/03/99; no change of members (4 pages) |
15 March 1999 | Return made up to 18/03/99; no change of members (4 pages) |
20 April 1998 | Full accounts made up to 31 July 1997 (11 pages) |
20 April 1998 | Return made up to 18/03/98; full list of members (6 pages) |
20 April 1998 | Full accounts made up to 31 July 1997 (11 pages) |
20 April 1998 | Return made up to 18/03/98; full list of members (6 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Ad 01/11/96--------- £ si 5000@1 (2 pages) |
24 April 1997 | Ad 01/11/96--------- £ si 5000@1 (2 pages) |
16 April 1997 | Return made up to 18/03/97; change of members (6 pages) |
16 April 1997 | Return made up to 18/03/97; change of members (6 pages) |
13 February 1997 | Full accounts made up to 31 July 1996 (11 pages) |
13 February 1997 | Full accounts made up to 31 July 1996 (11 pages) |
22 March 1996 | Return made up to 18/03/96; full list of members (6 pages) |
22 March 1996 | Return made up to 18/03/96; full list of members (6 pages) |
23 January 1996 | Full accounts made up to 31 July 1995 (11 pages) |
23 January 1996 | Full accounts made up to 31 July 1995 (11 pages) |
1 December 1995 | Ad 31/07/95--------- £ si 99999@1=99999 £ ic 2/100001 (2 pages) |
1 December 1995 | Ad 31/07/95--------- £ si 99999@1=99999 £ ic 2/100001 (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
31 May 1995 | Return made up to 18/03/95; full list of members (6 pages) |
31 May 1995 | Return made up to 18/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
26 October 1994 | Memorandum and Articles of Association (10 pages) |
26 October 1994 | Memorandum and Articles of Association (10 pages) |